Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Well House Lessees Limited
Well House Lessees Limited is an active company incorporated on 4 December 1963 with the registered office located in Banstead, Surrey. Well House Lessees Limited was registered 61 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00783393
Private limited company
Age
61 years
Incorporated
4 December 1963
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 October 2024
(1 year ago)
Next confirmation dated
23 October 2025
Was due on
6 November 2025
(3 days ago)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
25 March 2025
Due by
25 December 2025
(1 month remaining)
Learn more about Well House Lessees Limited
Contact
Update Details
Address
9 Nork Way
Banstead
SM7 1PB
England
Address changed on
17 May 2024
(1 year 5 months ago)
Previous address was
Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ
Companies in SM7 1PB
Telephone
01892 515885
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
50
Controllers (PSC)
1
Demetrios Paraskeva
Director • British • Lives in England • Born in May 1954
Janet Christine Trinder-Wallis
Director • British • Lives in UK • Born in Feb 1957
Karen Carney Mayoss
Director • British • Lives in UK • Born in Jan 1966
Pamela Parker
Director • Retired • British • Lives in UK • Born in May 1940
Sheila Susan Mobbs
Director • British • Lives in UK • Born in Mar 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£37.84K
Increased by £944 (+3%)
Total Liabilities
-£37.34K
Increased by £944 (+3%)
Net Assets
£500
Same as previous period
Debt Ratio (%)
99%
Increased by 0.03% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Pamela Parker Resigned
1 Year 1 Month Ago on 10 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 17 May 2024
Mrs Sacha Martin Appointed
1 Year 5 Months Ago on 14 May 2024
Heritage Management Limited Resigned
1 Year 6 Months Ago on 1 May 2024
Ceirain Jack Aherne Resigned
1 Year 7 Months Ago on 11 Apr 2024
Mrs Pamela Parker Appointed
1 Year 7 Months Ago on 18 Mar 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 8 Dec 2023
Ruth Sara Mash Resigned
1 Year 11 Months Ago on 24 Nov 2023
Get Alerts
Get Credit Report
Discover Well House Lessees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 October 2024 with no updates
Submitted on 19 Nov 2024
Termination of appointment of Pamela Parker as a director on 10 October 2024
Submitted on 22 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 30 Sep 2024
Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ to 9 Nork Way Banstead SM7 1PB on 17 May 2024
Submitted on 17 May 2024
Appointment of Mrs Sacha Martin as a secretary on 14 May 2024
Submitted on 17 May 2024
Termination of appointment of Heritage Management Limited as a secretary on 1 May 2024
Submitted on 14 May 2024
Termination of appointment of Ceirain Jack Aherne as a director on 11 April 2024
Submitted on 11 Apr 2024
Appointment of Mrs Pamela Parker as a director on 18 March 2024
Submitted on 19 Mar 2024
Micro company accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Termination of appointment of Ruth Sara Mash as a director on 24 November 2023
Submitted on 5 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs