Wh Welcome Homes (sales & Lettings) Limited

General information

Name:

Wh Welcome Homes (sales & Lettings) Ltd

Office Address:

Sutherland House 1759 London Road SS9 2RZ Leigh On Sea

Number: 06217942

Incorporation date: 2007-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Wh Welcome Homes (sales & Lettings) Limited. The company was established 17 years ago and was registered with 06217942 as the reg. no. The head office of this firm is located in Leigh On Sea. You can reach them at Sutherland House, 1759 London Road. Although lately it's been known as Wh Welcome Homes (sales & Lettings) Limited, it was not always so. The firm was known as W H Clarke until 2008-05-13, at which point the company name was replaced by H W Real Estates. The final change occurred on 2009-05-20. This firm's SIC and NACE codes are 68310 and has the NACE code: Real estate agencies. Wh Welcome Homes (sales & Lettings) Ltd filed its account information for the financial period up to 2022-03-31. The company's latest annual confirmation statement was filed on 2022-11-22.

Concerning this specific company, just about all of director's responsibilities have so far been done by Timothy S. who was selected to lead the company 7 years ago. For 2 years Simone G., had been responsible for a variety of tasks within the company up to the moment of the resignation in 2019. What is more another director, including Jordan B. resigned on 2017-11-22.

  • Previous company's names
  • Wh Welcome Homes (sales & Lettings) Limited 2009-05-20
  • H W Real Estates Limited 2008-05-13
  • W H Clarke Limited 2007-04-18

Financial data based on annual reports

Company staff

Timothy S.

Role: Director

Appointed: 22 November 2017

Latest update: 13 March 2024

People with significant control

Timothy S. is the individual with significant control over this firm, has substantial control or influence over the company.

Timothy S.
Notified on 26 March 2018
Nature of control:
substantial control or influence
Peter H.
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jordan B.
Notified on 6 April 2016
Ceased on 22 November 2017
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 30 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 30 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
17
Company Age

Closest Companies - by postcode