W & H Realisations Limited

General information

Name:

W & H Realisations Ltd

Office Address:

Leonard Curtis Tower 12 18-12 Bridge Street M3 3BZ Manchester

Number: 05023826

Incorporation date: 2004-01-23

Dissolution date: 2018-05-07

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

W & H Realisations started conducting its business in the year 2004 as a Private Limited Company under the following Company Registration No.: 05023826. This company's office was located in Manchester at Leonard Curtis. The W & H Realisations Limited firm had been operating offering its services for fourteen years. In the past, W & H Realisations Limited changed the name three times. Up to 2017-06-09 this company used the registered name Weale & Hitchen. Then this company switched to the registered name Weale & Hitchen Estate Agents that was in use till 2017-06-09 then the final name was agreed on.

The info we posses about the following enterprise's MDs indicates that the last four directors were: David M., Dawn H., Bryn W. and Nicholas H. who were appointed to their positions on 2007-06-05, 2006-11-14 and 2004-01-27.

Bryn W. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • W & H Realisations Limited 2017-06-09
  • Weale & Hitchen Ltd 2006-11-27
  • Weale & Hitchen Estate Agents Ltd 2004-05-04
  • Weale & Hitchen Ltd 2004-01-23

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 05 June 2007

Latest update: 3 March 2024

Dawn H.

Role: Secretary

Appointed: 05 June 2007

Latest update: 3 March 2024

Dawn H.

Role: Director

Appointed: 14 November 2006

Latest update: 3 March 2024

Bryn W.

Role: Director

Appointed: 27 January 2004

Latest update: 3 March 2024

Nicholas H.

Role: Director

Appointed: 27 January 2004

Latest update: 3 March 2024

People with significant control

Bryn W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 06 February 2020
Confirmation statement last made up date 23 January 2017
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 23 February 2016
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of name notice (CONNOT)
filed on: 9th, June 2017
change of name
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Similar companies nearby

Closest companies