Company NameWorsley Estates Ltd
DirectorsMark James Tyldesley and Claire Tyldesley
Company StatusActive
Company Number04688860
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark James Tyldesley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address44 Beatrice Road
Worsley
Manchester
M28 2TN
Secretary NameDiana Tyldesley
NationalityBritish
StatusCurrent
Appointed13 March 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Egerton Road
Monton Eccles
Manchester
M30 9LR
Director NameMrs Claire Tyldesley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address44 Beatrice Road
Worsley
Manchester
M28 2TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7750650
Telephone regionManchester

Location

Registered Address44
44 Beatrice Road
Worsley
Manchester
M28 2TN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£42,397
Cash£7,021
Current Liabilities£170,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
13 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
17 March 2021Confirmation statement made on 6 March 2021 with updates (3 pages)
11 February 2021Appointment of Mrs Claire Tyldesley as a director on 1 February 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
21 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Director's details changed for Mr Mark James Tyldesley on 1 September 2011 (2 pages)
28 March 2012Director's details changed for Mr Mark James Tyldesley on 1 September 2011 (2 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Mr Mark James Tyldesley on 1 September 2011 (2 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Registered office address changed from 256 Old Clough Lane Worsley Manchester M28 2JD on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 256 Old Clough Lane Worsley Manchester M28 2JD on 30 June 2011 (1 page)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 March 2010Director's details changed for Mark James Tyldesley on 6 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mark James Tyldesley on 6 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mark James Tyldesley on 6 March 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (3 pages)
18 March 2009Return made up to 06/03/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 06/03/08; full list of members (3 pages)
1 April 2008Return made up to 06/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 March 2006Return made up to 06/03/06; full list of members (2 pages)
24 March 2006Return made up to 06/03/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: 4 forrester street worsley manchester M28 2JL (1 page)
1 June 2004Registered office changed on 01/06/04 from: 4 forrester street worsley manchester M28 2JL (1 page)
31 March 2004Return made up to 06/03/04; full list of members (6 pages)
31 March 2004Return made up to 06/03/04; full list of members (6 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
6 March 2003Incorporation (9 pages)
6 March 2003Incorporation (9 pages)