Background WavePink WaveYellow Wave

WALDORF REAL ESTATE LIMITED (13233288)

WALDORF REAL ESTATE LIMITED (13233288) is an active UK company. incorporated on 27 February 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WALDORF REAL ESTATE LIMITED has been registered for 5 years. Current directors include MULCAHY, Matthew, TANNER, Paul Martyn, Roger.

Company Number
13233288
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
One, Manchester, M2 3DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MULCAHY, Matthew, TANNER, Paul Martyn, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDORF REAL ESTATE LIMITED

WALDORF REAL ESTATE LIMITED is an active company incorporated on 27 February 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WALDORF REAL ESTATE LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13233288

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

CAPRICORN NORTH SEA LIMITED
From: 27 February 2021To: 3 March 2022
Contact
Address

One St. Peters Square Manchester, M2 3DE,

Previous Addresses

Wellington House 4th Floor 125 the Strand London WC2R 0AP United Kingdom
From: 27 February 2021To: 5 November 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 21
Loan Secured
Feb 22
Director Left
Feb 22
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MULCAHY, Matthew

Active
St. Peters Square, ManchesterM2 3DE
Born June 1971
Director
Appointed 15 May 2025

TANNER, Paul Martyn, Roger

Active
St. Peters Square, ManchesterM2 3DE
Born July 1973
Director
Appointed 02 Nov 2021

MCSHERRY, Anne

Resigned
4th Floor, LondonWC2R 0AP
Secretary
Appointed 27 Feb 2021
Resigned 02 Nov 2021

TANNER, Paul Martyn Roger

Resigned
St. Peters Square, ManchesterM2 3DE
Secretary
Appointed 02 Nov 2021
Resigned 28 Feb 2022

BRODAHL, Erik

Resigned
St. Peters Square, ManchesterM2 3DE
Born March 1970
Director
Appointed 02 Nov 2021
Resigned 15 May 2025

CHINTALAPATI, Venkata Vardhana Aaditya

Resigned
St. Peters Square, ManchesterM2 3DE
Born February 1984
Director
Appointed 02 Nov 2021
Resigned 15 May 2025

MAYLAND, Paul Joseph

Resigned
4th Floor, LondonWC2R 0AP
Born April 1968
Director
Appointed 27 Feb 2021
Resigned 02 Nov 2021

NEILSON, Derek Andrew

Resigned
St. Peters Square, ManchesterM2 3DE
Born September 1961
Director
Appointed 02 Nov 2021
Resigned 28 Feb 2022

SKABO, Jon Bard

Resigned
St. Peters Square, ManchesterM2 3DE
Born November 1967
Director
Appointed 02 Nov 2021
Resigned 15 May 2025

SMITH, James Donald

Resigned
4th Floor, LondonWC2R 0AP
Born February 1977
Director
Appointed 27 Feb 2021
Resigned 02 Nov 2021

THOMSON, Simon John

Resigned
4th Floor, LondonWC2R 0AP
Born March 1965
Director
Appointed 27 Feb 2021
Resigned 02 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
4th Floor, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2021
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
3 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2021
NEWINCIncorporation