Background WavePink WaveYellow Wave

SVELLA ESTATES LIMITED (13662438)

SVELLA ESTATES LIMITED (13662438) is an active UK company. incorporated on 5 October 2021. with registered office in Carlisle. The company operates in the Construction sector, engaged in construction of domestic buildings. SVELLA ESTATES LIMITED has been registered for 4 years. Current directors include TINKLER, William Andrew, WHAWELL, Benjamin Mark.

Company Number
13662438
Status
active
Type
ltd
Incorporated
5 October 2021
Age
4 years
Address
Fifteen Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
TINKLER, William Andrew, WHAWELL, Benjamin Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVELLA ESTATES LIMITED

SVELLA ESTATES LIMITED is an active company incorporated on 5 October 2021 with the registered office located in Carlisle. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SVELLA ESTATES LIMITED was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13662438

LTD Company

Age

4 Years

Incorporated 5 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

SVELLA CO4 LIMITED
From: 5 October 2021To: 28 October 2021
Contact
Address

Fifteen Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TINKLER, William Andrew

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1963
Director
Appointed 05 Oct 2021

WHAWELL, Benjamin Mark

Active
Montgomery Way, CarlisleCA1 2RW
Born October 1972
Director
Appointed 05 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Riverside House, SalfordCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Previous Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
19 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2021
NEWINCIncorporation