Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W H ESTATES SOUTH EAST LIMITED
Company Information for

W H ESTATES SOUTH EAST LIMITED

2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7JE,
Company Registration Number
06408376
Private Limited Company
Active - Proposal to Strike off

Company Overview

About W H Estates South East Ltd
W H ESTATES SOUTH EAST LIMITED was founded on 2007-10-24 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". W H Estates South East Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W H ESTATES SOUTH EAST LIMITED
 
Legal Registered Office
2ND FLOOR CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
HAMPSHIRE
RG21 7JE
Other companies in SG11
 
Filing Information
Company Number 06408376
Company ID Number 06408376
Date formed 2007-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2021-04-16 21:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W H ESTATES SOUTH EAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W H ESTATES SOUTH EAST LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN HARLING DALTON
Director 2017-01-11
SEAN FRANCIS GAVIN
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY CAROLINE LEVIN
Director 2007-11-01 2017-01-11
DAVID ANTHONY STEELE
Director 2007-11-01 2017-01-11
JOAN ESTHER HOCKLEY
Company Secretary 2007-11-01 2016-01-09
JOAN ESTHER HOCKLEY
Director 2007-11-01 2016-01-09
IRENE MARY PEARMAN
Director 2007-11-01 2016-01-09
D G SECRETARIES LIMITED
Company Secretary 2007-10-24 2007-11-01
DUTTON GREGORY CORPORATE SERVICES LIMITED
Director 2007-10-24 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN HARLING DALTON COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
WILLIAM JOHN HARLING DALTON SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (7) LIMITED Director 2017-09-01 CURRENT 2017-08-31 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON BURNHAM LODGE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (6) LIMITED Director 2017-03-31 CURRENT 2017-03-02 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON WHITES INVESTMENTS LIMITED Director 2017-01-11 CURRENT 2009-02-18 Active
WILLIAM JOHN HARLING DALTON W. H. ESTATES HOLDINGS LIMITED Director 2017-01-11 CURRENT 2015-07-13 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON W.H. ESTATES LIMITED Director 2017-01-11 CURRENT 1991-11-05 Active
WILLIAM JOHN HARLING DALTON WHITES LIMITED Director 2017-01-09 CURRENT 1948-02-16 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE LIMITED Director 2015-03-31 CURRENT 2003-07-01 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (2) LIMITED Director 2015-03-31 CURRENT 2010-08-27 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (4) LIMITED Director 2015-03-31 CURRENT 2014-11-28 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTHERN) LIMITED Director 2015-03-31 CURRENT 2007-07-02 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTH WEST) LIMITED Director 2015-03-31 CURRENT 2007-08-02 Active
SEAN FRANCIS GAVIN COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
SEAN FRANCIS GAVIN SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
SEAN FRANCIS GAVIN BURNHAM LODGE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
SEAN FRANCIS GAVIN BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
SEAN FRANCIS GAVIN HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
SEAN FRANCIS GAVIN HARTFORD CARE (4) LIMITED Director 2014-12-02 CURRENT 2014-11-28 Active
SEAN FRANCIS GAVIN HARTFORD CARE GROUP LIMITED Director 2014-10-23 CURRENT 2014-10-14 Active
SEAN FRANCIS GAVIN W. H. ESTATES (THAMES VALLEY) LIMITED Director 2011-06-22 CURRENT 2011-06-21 Dissolved 2017-06-06
SEAN FRANCIS GAVIN HARTFORD CARE (3) LIMITED Director 2010-09-10 CURRENT 2010-08-24 Active
SEAN FRANCIS GAVIN HARTFORD CARE (2) LIMITED Director 2010-09-10 CURRENT 2010-08-27 Active
SEAN FRANCIS GAVIN CRISPIN HOMES LIMITED Director 2010-06-18 CURRENT 1991-07-22 Active
SEAN FRANCIS GAVIN HARTFORD CARE HOLDINGS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-02-14
SEAN FRANCIS GAVIN WHITES INVESTMENTS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
SEAN FRANCIS GAVIN W.H. ESTATES NORTH WEST LIMITED Director 2004-08-04 CURRENT 1998-10-20 Dissolved 2017-11-07
SEAN FRANCIS GAVIN W.H. ESTATES LIMITED Director 2004-08-04 CURRENT 1991-11-05 Active
SEAN FRANCIS GAVIN WHITES HASLEMERE LIMITED Director 2000-09-28 CURRENT 1927-01-28 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES(CAMBERLEY)LIMITED Director 2000-09-28 CURRENT 1961-03-23 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES LIMITED Director 2000-09-28 CURRENT 1948-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-08DS01Application to strike the company off the register
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14RES13Resolutions passed:
  • Company business 24/01/2020
  • Resolution of Memorandum and/or Articles of Association
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064083760003
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HARLING DALTON
2019-08-06AP01DIRECTOR APPOINTED MRS AMANDA HELEN SMITH
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-11AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARLING DALTON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEELE
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEVIN
2016-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-04CH01Director's details changed for Mrs Lindsay Caroline Levin on 2015-03-05
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-03CH01Director's details changed for Mr Sean Francis Gavin on 2016-08-09
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Piggotts Farm, Albury End Ware Hertfordshire SG11 2HS
2016-03-31AUDAUDITOR'S RESIGNATION
2016-01-27TM02Termination of appointment of Joan Esther Hockley on 2016-01-09
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IRENE PEARMAN
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HOCKLEY
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-06AA01Current accounting period extended from 25/03/15 TO 31/03/15
2014-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/13
2013-11-11AR0131/10/13 FULL LIST
2013-11-11AR0124/10/13 FULL LIST
2012-10-25AR0124/10/12 FULL LIST
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/12
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 10/12/2011
2011-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/11
2011-10-25AR0124/10/11 FULL LIST
2010-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10
2010-10-26AR0124/10/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 24/03/2010
2009-11-20AR0124/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCIS GAVIN / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCIS GAVIN / 14/10/2009
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08
2008-11-04363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-30225PREVSHO FROM 31/10/2008 TO 25/03/2008
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bSECRETARY RESIGNED
2007-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to W H ESTATES SOUTH EAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W H ESTATES SOUTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-15 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2007-12-15 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W H ESTATES SOUTH EAST LIMITED

Intangible Assets
Patents
We have not found any records of W H ESTATES SOUTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W H ESTATES SOUTH EAST LIMITED
Trademarks
We have not found any records of W H ESTATES SOUTH EAST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE - PROPERTY SPECIFIC HARTFORD CARE (SOUTH WEST) LIMITED 2007-12-13 Outstanding

We have found 1 mortgage charges which are owed to W H ESTATES SOUTH EAST LIMITED

Income
Government Income
We have not found government income sources for W H ESTATES SOUTH EAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as W H ESTATES SOUTH EAST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where W H ESTATES SOUTH EAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W H ESTATES SOUTH EAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W H ESTATES SOUTH EAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.