WENSLEY ESTATES LIMITED - LYTHAM ST. ANNES
Company Profile | Company Filings |
Overview
WENSLEY ESTATES LIMITED is a Private Limited Company from LYTHAM ST. ANNES ENGLAND and has the status: Active.
WENSLEY ESTATES LIMITED was incorporated 26 years ago on 12/02/1998 and has the registered number: 03509224. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
WENSLEY ESTATES LIMITED was incorporated 26 years ago on 12/02/1998 and has the registered number: 03509224. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
WENSLEY ESTATES LIMITED - LYTHAM ST. ANNES
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
41 CHURCH ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 5LN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN LAWTON TOMLINSON | Apr 1946 | British | Director | 1998-02-12 | CURRENT |
MR COLIN DAVID BENSON | Feb 1962 | British | Director | 2001-07-01 | CURRENT |
MR COLIN DAVID BENSON | Feb 1962 | British | Secretary | 2003-03-19 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-12 UNTIL 1998-02-12 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-02-12 UNTIL 1998-02-12 | RESIGNED | ||
HAZEL CAMBERS | Jan 1956 | British | Director | 1998-02-12 UNTIL 2001-04-03 | RESIGNED |
DAVID NICHOLAS HUDSON | Dec 1959 | British | Director | 1998-02-12 UNTIL 1999-02-12 | RESIGNED |
HAZEL CAMBERS | Jan 1956 | British | Secretary | 1998-02-12 UNTIL 2001-04-03 | RESIGNED |
ANTHONY JOHN DEWHURST | Nov 1950 | British | Secretary | 2001-04-03 UNTIL 2003-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Lawton Tomlinson | 2016-04-06 | 4/1946 | Lytham St. Annes Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Colin David Benson | 2016-04-06 | 2/1962 | La Cortinada Ad300 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WENSLEY_ESTATES_LIMITED - Accounts | 2023-05-05 | 31-01-2023 | £743,260 Cash £2,932,737 equity |
WENSLEY_ESTATES_LIMITED - Accounts | 2022-04-21 | 31-01-2022 | £672,971 Cash £2,864,002 equity |
WENSLEY_ESTATES_LIMITED - Accounts | 2021-03-25 | 31-01-2021 | £511,082 Cash £2,725,152 equity |
WENSLEY_ESTATES_LIMITED - Accounts | 2020-05-14 | 31-01-2020 | £408,692 Cash £2,597,987 equity |
WENSLEY_ESTATES_LIMITED - Accounts | 2019-05-10 | 31-01-2019 | £299,398 Cash £2,495,430 equity |
WENSLEY_ESTATES_LIMITED - Accounts | 2018-04-27 | 31-01-2018 | £224,389 Cash £2,413,300 equity |