Background WavePink WaveYellow Wave

WAKEFIELD ESTATES LIMITED (06830782)

WAKEFIELD ESTATES LIMITED (06830782) is an active UK company. incorporated on 26 February 2009. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WAKEFIELD ESTATES LIMITED has been registered for 17 years. Current directors include CHANTLER, Simon, LAMONT, Neil John Duncan.

Company Number
06830782
Status
active
Type
ltd
Incorporated
26 February 2009
Age
17 years
Address
17 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHANTLER, Simon, LAMONT, Neil John Duncan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEFIELD ESTATES LIMITED

WAKEFIELD ESTATES LIMITED is an active company incorporated on 26 February 2009 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WAKEFIELD ESTATES LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06830782

LTD Company

Age

17 Years

Incorporated 26 February 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

17 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Timeline

5 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jul 14
Share Issue
Oct 14
Owner Exit
Apr 20
Owner Exit
Mar 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CHANTLER, Melanie Suzanne

Active
Middlewich Road, NantwichCW5 6PF
Secretary
Appointed 26 Feb 2009

CHANTLER, Simon

Active
Middlewich Road, NantwichCW5 6PF
Born April 1959
Director
Appointed 26 Feb 2009

LAMONT, Neil John Duncan

Active
Alvaston Business Park, Middlewich Road, NantwichCW5 6PF
Born February 1961
Director
Appointed 10 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Middlewich Road, NantwichCW5 6PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2020

Mr Neil John Duncan Lamont

Ceased
Alvaston Business Park, NantwichCW5 6PF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Simon Chantler

Ceased
Alvaston Business Park, NantwichCW5 6PF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Resolution
28 April 2020
RESOLUTIONSResolutions
Resolution
28 April 2020
RESOLUTIONSResolutions
Resolution
28 April 2020
RESOLUTIONSResolutions
Resolution
28 April 2020
RESOLUTIONSResolutions
Resolution
27 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
22 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
22 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
11 June 2009
287Change of Registered Office
Incorporation Company
26 February 2009
NEWINCIncorporation