Background WavePink WaveYellow Wave

WELLWAY ESTATES LTD (07778315)

WELLWAY ESTATES LTD (07778315) is an active UK company. incorporated on 19 September 2011. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WELLWAY ESTATES LTD has been registered for 14 years. Current directors include COHEN, Simcha Reuven, SCHER, Martin.

Company Number
07778315
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
41a Leicester Road, Salford, M7 4AS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COHEN, Simcha Reuven, SCHER, Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLWAY ESTATES LTD

WELLWAY ESTATES LTD is an active company incorporated on 19 September 2011 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WELLWAY ESTATES LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07778315

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

41a Leicester Road Salford, M7 4AS,

Previous Addresses

47 Symons Street Salford M7 4AW
From: 9 January 2013To: 12 June 2017
47 Symons Street Salford M7 4AW United Kingdom
From: 9 January 2013To: 9 January 2013
23 Saltire Gardens Salford M7 4BG United Kingdom
From: 11 November 2011To: 9 January 2013
23 Saltire Gardens Salford M7 4BG United Kingdom
From: 11 November 2011To: 11 November 2011
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 19 September 2011To: 11 November 2011
Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Mar 18
Director Left
Oct 21
Director Joined
Jul 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COHEN, Simcha Reuven

Active
Leicester Road, SalfordM7 4AS
Born October 1960
Director
Appointed 22 Jul 2022

SCHER, Martin

Active
Leicester Road, SalfordM7 4AS
Born January 1985
Director
Appointed 03 Feb 2012

COHEN, Simcha Reuven

Resigned
Leicester Road, SalfordM7 4AS
Born October 1960
Director
Appointed 16 Mar 2018
Resigned 03 Oct 2021

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 19 Sept 2011
Resigned 09 Nov 2011

Persons with significant control

1

Mr Martin Scher

Active
Leicester Road, SalfordM7 4AS
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Incorporation Company
19 September 2011
NEWINCIncorporation