Background WavePink WaveYellow Wave

WITHINGTON ESTATES LIMITED (09782903)

WITHINGTON ESTATES LIMITED (09782903) is an active UK company. incorporated on 17 September 2015. with registered office in Barking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WITHINGTON ESTATES LIMITED has been registered for 10 years. Current directors include BARRETT, David Kenneth, GREGORY, Dean Anthony.

Company Number
09782903
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
78 River Road, Barking, IG11 0DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRETT, David Kenneth, GREGORY, Dean Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHINGTON ESTATES LIMITED

WITHINGTON ESTATES LIMITED is an active company incorporated on 17 September 2015 with the registered office located in Barking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WITHINGTON ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09782903

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 30/9

Overdue

6 years overdue

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 25 June 2018 (7 years ago)
Period: 1 October 2016 - 30 September 2017(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2019
Period: 1 October 2017 - 30 September 2018

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

HOUGH ESTATES (MANAGEMENT) LIMITED
From: 17 September 2015To: 20 October 2025
Contact
Address

78 River Road Barking, IG11 0DS,

Previous Addresses

Allen House 1 Westmead Road Sutton Surrey SM1 4LA
From: 20 March 2019To: 25 November 2025
1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR England
From: 7 October 2015To: 20 March 2019
Castlefield House Liverpool Road Manchester M3 4SB England
From: 17 September 2015To: 7 October 2015
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Loan Secured
Jan 17
Loan Secured
Oct 17
Director Left
Nov 23
Director Left
Nov 23
Funding Round
Sept 25
Owner Exit
Oct 25
Owner Exit
Nov 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARRETT, David Kenneth

Active
River Road, BarkingIG11 0DS
Born December 1957
Director
Appointed 21 Oct 2015

GREGORY, Dean Anthony

Active
River Road, BarkingIG11 0DS
Born July 1964
Director
Appointed 17 Sept 2015

HARVEY, David John

Resigned
1 Westmead Road, SuttonSM1 4LA
Born June 1977
Director
Appointed 17 Sept 2015
Resigned 31 Oct 2023

HARVEY, John Henry

Resigned
1 Westmead Road, SuttonSM1 4LA
Born May 1951
Director
Appointed 22 Sept 2015
Resigned 31 Oct 2023

HARVEY, Nicola Janine

Resigned
Liverpool Road, ManchesterM3 4SB
Born August 1975
Director
Appointed 17 Sept 2015
Resigned 22 Sept 2015

Persons with significant control

4

2 Active
2 Ceased

Mr David John Harvey

Ceased
1 Westmead Road, SuttonSM1 4LA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 11 Dec 2023

Mr John Henry Harvey

Ceased
River Road, BarkingIG11 0DS
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 11 Dec 2023

Mr Dean Anthony Gregory

Active
River Road, BarkingIG11 0DS
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr David Kenneth Barrett

Active
River Road, BarkingIG11 0DS
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 October 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Liquidation In Administration End Of Administration
9 September 2025
AM21AM21
Liquidation In Administration Revised Proposals
4 September 2025
AM09AM09
Liquidation In Administration Revision Administrators Proposals
4 September 2025
AM08AM08
Liquidation In Administration Progress Report
26 April 2025
AM10AM10
Liquidation In Administration Extension Of Period
14 March 2025
AM19AM19
Liquidation In Administration Progress Report
7 October 2024
AM10AM10
Liquidation In Administration Progress Report
2 April 2024
AM10AM10
Liquidation In Administration Extension Of Period
8 March 2024
AM19AM19
Confirmation Statement With Updates
17 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Liquidation In Administration Progress Report
13 October 2023
AM10AM10
Liquidation In Administration Progress Report
12 April 2023
AM10AM10
Liquidation In Administration Extension Of Period
11 April 2023
AM19AM19
Liquidation In Administration Progress Report
19 October 2022
AM10AM10
Liquidation In Administration Progress Report
4 April 2022
AM10AM10
Liquidation In Administration Extension Of Period
22 March 2022
AM19AM19
Liquidation In Administration Progress Report
5 October 2021
AM10AM10
Liquidation In Administration Progress Report
7 April 2021
AM10AM10
Liquidation In Administration Extension Of Period
23 March 2021
AM19AM19
Liquidation In Administration Progress Report
16 October 2020
AM10AM10
Liquidation In Administration Progress Report
28 April 2020
AM10AM10
Liquidation In Administration Extension Of Period
26 March 2020
AM19AM19
Liquidation In Administration Progress Report
18 October 2019
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
9 July 2019
AM06AM06
Liquidation In Administration Proposals
9 July 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 March 2019
AM01AM01
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Incorporation Company
17 September 2015
NEWINCIncorporation