Background WavePink WaveYellow Wave

OLD FULWOOD ESTATES LIMITED (11651991)

OLD FULWOOD ESTATES LIMITED (11651991) is an active UK company. incorporated on 31 October 2018. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD FULWOOD ESTATES LIMITED has been registered for 7 years. Current directors include CURTIS, Helen Elizabeth, CURTIS, Robin Edward, POSTE, Katie Elizabeth and 3 others.

Company Number
11651991
Status
active
Type
ltd
Incorporated
31 October 2018
Age
7 years
Address
82 Queen Street, Sheffield, S1 2DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURTIS, Helen Elizabeth, CURTIS, Robin Edward, POSTE, Katie Elizabeth, POSTE, Matthew Martin, SIDEBOTTOM, Angela, SIDEBOTTOM, Lee, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD FULWOOD ESTATES LIMITED

OLD FULWOOD ESTATES LIMITED is an active company incorporated on 31 October 2018 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD FULWOOD ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11651991

LTD Company

Age

7 Years

Incorporated 31 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

82 Queen Street Sheffield, S1 2DW,

Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Apr 20
Loan Secured
Apr 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

CURTIS, Helen Elizabeth

Active
Queen Street, SheffieldS1 2DW
Born September 1979
Director
Appointed 31 Oct 2018

CURTIS, Robin Edward

Active
Queen Street, SheffieldS1 2DW
Born July 1977
Director
Appointed 31 Oct 2018

POSTE, Katie Elizabeth

Active
Queen Street, SheffieldS1 2DW
Born September 1985
Director
Appointed 31 Oct 2018

POSTE, Matthew Martin

Active
Queen Street, SheffieldS1 2DW
Born February 1985
Director
Appointed 31 Oct 2018

SIDEBOTTOM, Angela

Active
Queen Street, SheffieldS1 2DW
Born October 1969
Director
Appointed 31 Oct 2018

SIDEBOTTOM, Lee, Mr.

Active
Queen Street, SheffieldS1 2DW
Born April 1969
Director
Appointed 31 Oct 2018

Persons with significant control

1

Mr Robin Edward Curtis

Active
Queen Street, SheffieldS1 2DW
Born July 1977

Nature of Control

Significant influence or control
Notified 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

20

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Incorporation Company
31 October 2018
NEWINCIncorporation