Company NameWakefield Real Estates (No.1) Limited
DirectorHyman Weiss
Company StatusActive
Company Number10506530
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
M7 4SE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

15 February 2017Delivered on: 15 February 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
15 February 2017Delivered on: 15 February 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 121 kirkgate, wakefield, WF1 1JG edged red on the plan annexed to the charge.
Outstanding

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
15 February 2017Registration of charge 105065300002, created on 15 February 2017 (25 pages)
15 February 2017Registration of charge 105065300001, created on 15 February 2017 (25 pages)
15 February 2017Registration of charge 105065300001, created on 15 February 2017 (25 pages)
15 February 2017Registration of charge 105065300002, created on 15 February 2017 (25 pages)
9 January 2017Appointment of Mr Hyman Weiss as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Hyman Weiss as a director on 9 January 2017 (2 pages)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 1
(26 pages)
1 December 2016Termination of appointment of Graham Michael Cowan as a director on 1 December 2016 (1 page)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 1
(26 pages)
1 December 2016Termination of appointment of Graham Michael Cowan as a director on 1 December 2016 (1 page)