WEBB ESTATE LIMITED - CROYDON


Company Profile Company Filings

Overview

WEBB ESTATE LIMITED is a Private Limited Company from CROYDON UNITED KINGDOM and has the status: Active.
WEBB ESTATE LIMITED was incorporated 25 years ago on 05/03/1999 and has the registered number: 03727126. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WEBB ESTATE LIMITED - CROYDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O FLEMMINGS
CROYDON
SURREY
CR0 3HA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/03/2023 09/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MUHAMMAD WASEEM KHAN-SHERWANI May 1961 British Director 2020-01-27 CURRENT
DR HASNAIN ALI ABBASI Apr 1976 British Director 2020-01-22 CURRENT
MRS SARAH WENDY FRANCES MARSDEN Feb 1966 British Director 2017-02-08 CURRENT
MRS ANITA MCGOWAN Jan 1960 British Director 2020-08-28 CURRENT
HETAN ARVIND PATEL Jun 1976 British Director 2022-01-20 CURRENT
MR HITESH CHANDRA SHAH Feb 1959 British Director 2017-02-08 CURRENT
MR GREGORY CHRISTOPHER CARR WILLIAMS Dec 1981 British Director 2020-07-20 CURRENT
MR ANTHONY MICHAEL CARTER-CLOUT Jul 1948 British Director 2020-07-23 CURRENT
MR ANDRZEJ TADEUSZ JURENKO Dec 1950 British Director 2019-06-05 CURRENT
MR ALAN PHILIP CLARKE Aug 1951 British Director 2011-09-22 CURRENT
MRS RENGINA ISMAIL Mar 1967 British Director 2020-02-13 CURRENT
MICHAEL EDWARD O'SHEA Jan 1936 British Director 2001-11-08 UNTIL 2002-05-15 RESIGNED
MR LEONARD KEITH PORTER Mar 1952 British Director 2013-06-13 UNTIL 2019-06-10 RESIGNED
MR OWEN KELLY Apr 1932 British Director 2004-05-13 UNTIL 2018-02-07 RESIGNED
MR RICHARD GEERING Mar 1971 British Director 2018-07-18 UNTIL 2020-01-15 RESIGNED
MR KIREN VIRENDRABHAI PATEL May 1970 British Director 2020-01-22 UNTIL 2022-01-24 RESIGNED
MR JOHN EDWARD HICKS PENDOWER Aug 1927 British Director 2002-04-18 UNTIL 2007-05-31 RESIGNED
ROBIN ASHLEY PHIPPS Dec 1950 British Director 2001-01-25 UNTIL 2008-05-22 RESIGNED
MR MATTHEW DENIS GILES Jan 1965 British Director 2019-06-10 UNTIL 2020-06-25 RESIGNED
DR ANDREW PAICE Mar 1956 British Director 2017-10-05 UNTIL 2020-07-22 RESIGNED
CHRISTOPHER DAVID JOHN NELSON Feb 1947 British Director 1999-03-05 UNTIL 2000-08-22 RESIGNED
MR DAVID CHARLES MULLARKEY Feb 1956 British Director 2002-11-21 UNTIL 2019-06-05 RESIGNED
DENNIS BERNARD MALONE Mar 1927 British Director 2008-05-22 UNTIL 2011-03-01 RESIGNED
JOHN TERENCE JENKINS Dec 1939 British Director 2002-04-18 UNTIL 2010-08-11 RESIGNED
RICHARD PAUL HORTON Apr 1952 British Director 2014-05-29 UNTIL 2017-02-08 RESIGNED
GRAHAM ALFRED HARPER Jul 1928 British Director 2000-11-01 UNTIL 2003-05-15 RESIGNED
MR TIMOTHY HADEN-SCOTT Oct 1964 British Director 2008-05-22 UNTIL 2020-01-27 RESIGNED
STEPHEN PAUL GREENE Jan 1948 British Director 2000-08-22 UNTIL 2005-09-30 RESIGNED
MR STEPHEN CHRISTOPHER O'NEILL Dec 1952 British Director 2000-08-22 UNTIL 2001-11-08 RESIGNED
CHRISTOPHER DAVID JOHN NELSON Feb 1947 British Secretary 1999-03-05 UNTIL 2011-03-01 RESIGNED
TERENCE HENRY BARNES Aug 1938 English Director 2011-04-21 UNTIL 2014-06-23 RESIGNED
ELIZABETH CATHERINE FRY Dec 1964 British Director 2019-07-17 UNTIL 2020-07-23 RESIGNED
MISS MOIRA ANNE FRASER Feb 1955 British Director 2008-01-16 UNTIL 2013-09-19 RESIGNED
KENNETH DRUCE Jul 1919 British Director 2000-08-22 UNTIL 2007-06-30 RESIGNED
JAMES PATRICK DRISCOLL Apr 1925 British Director 2000-08-22 UNTIL 2003-05-15 RESIGNED
MR JOHN PHILIP DICKENS Jul 1960 British Director 2014-07-31 UNTIL 2019-11-15 RESIGNED
MISS FRANCES ANNE DICKENS May 1962 British,Irish Director 2016-09-14 UNTIL 2019-11-15 RESIGNED
MR ALAN PHILIP CLARKE Aug 1949 British Director 2000-08-22 UNTIL 2005-05-31 RESIGNED
MR ANTHONY MICHAEL CARTER-CLOUT Jul 1948 British Director 2000-08-22 UNTIL 2014-05-29 RESIGNED
GEOFFREY CHARLES BASSETT Aug 1935 British Director 2013-09-19 UNTIL 2016-11-03 RESIGNED
MR RUSSELL WATKINS PULLEN Dec 1934 British Director 2000-08-22 UNTIL 2017-05-05 RESIGNED
JACK PETER FRY May 1937 British Director 2002-04-18 UNTIL 2008-05-22 RESIGNED
IAN LESLIE AARONS Feb 1944 British Director 2000-08-22 UNTIL 2006-04-06 RESIGNED
IAN LESLIE AARONS Feb 1944 British Director 2016-09-14 UNTIL 2023-03-07 RESIGNED
WILLIAM ROBERT FULCHER Dec 1948 British Director 1999-03-05 UNTIL 2000-08-22 RESIGNED
MR HITESH CHANDRA SHAH Feb 1959 British Director 2011-01-04 UNTIL 2014-12-11 RESIGNED
GREG SCORZIELLO Apr 1961 American Director 2006-04-06 UNTIL 2016-09-14 RESIGNED
MR ROY ERNEST SALTER Mar 1928 British Director 2000-08-22 UNTIL 2001-11-08 RESIGNED
DR SHAFIC HUSEIN SACHEDINA May 1950 British, Director 2005-09-30 UNTIL 2015-12-09 RESIGNED
DAVID BRUNTON RHODES Jul 1941 British Director 2001-11-08 UNTIL 2007-05-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLBRIGHT ELECTRIC CO.LIMITED BANBURY Active MICRO ENTITY 68100 - Buying and selling of own real estate
WEST DENE SCHOOL EDUCATIONAL TRUST LIMITED MILTON KEYNES ... FULL 85200 - Primary education
LODGE AND WEST DENE EDUCATIONAL TRUST LIMITED MILTON KEYNES ... FULL 85200 - Primary education
KINGS REACH FLATS MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALLBRIGHT PROPERTIES LIMITED BANBURY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
IDENTIBADGE COMPANY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores
LONDON HISTORIC PARKS AND GARDENS TRUST LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
FLEMMINGS FINANCIAL SERVICES LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
CROYDON MENCAP THORNTON HEATH Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
AVERILLO & ASSOCIATES LIMITED CROYDON Dissolved... DORMANT 99999 - Dormant Company
PREM NOMINEES LIMITED SURREY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HCS INVESTMENTS LIMITED SURREY Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WHITE CORFIELD & FRY LIMITED SURREY Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
FLEMMINGS FINANCIAL PLANNING LIMITED CROYDON Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
FLEMMINGS BUSINESS ADVISORS LIMITED CROYDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PSC TRADING LTD PURLEY UNITED KINGDOM Active DORMANT 93120 - Activities of sport clubs
FLEMMINGS LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PEVENSEY LAND LIMITED PEVENSEY BAY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MANIBEN LLP CROYDON Active UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Webb Estate Limited - Period Ending 2023-03-31 2023-08-04 31-03-2023 £176,457 Cash £269,699 equity
Webb Estate Limited - Period Ending 2022-03-31 2022-07-14 31-03-2022 £171,096 Cash £264,366 equity
Webb Estate Limited - Period Ending 2021-03-31 2021-07-13 31-03-2021 £179,400 Cash £264,379 equity
Webb Estate Limited - Period Ending 2020-03-31 2020-07-24 31-03-2020 £168,262 Cash £242,263 equity
Webb Estate Limited - Period Ending 2019-03-31 2019-08-31 31-03-2019 £87,223 Cash £172,025 equity
Webb Estate Limited - Period Ending 2018-03-31 2018-10-26 31-03-2018 £174,770 Cash £169,539 equity
Webb Estate Limited - Period Ending 2017-03-31 2017-11-18 31-03-2017 £73,415 Cash £69,454 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AYANASIA LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TEARE MEDICAL LIMITED CROYDON Active TOTAL EXEMPTION FULL 86101 - Hospital activities
AFFINITY ASSOCIATES (FLEMMINGS) LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
MB HILLINGDON LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FLEMMINGS LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
UXBRIDGE HOMES LIMITED CROYDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
XENONBAY LIMITED CROYDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BEDS4ULONDON LTD CROYDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
CANTERBURY CARE AND SUPPORT LIMITED CROYDON ENGLAND Active MICRO ENTITY 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AYAMS GROUP HOLDING LIMITED CROYDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.