ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wyelands Estate Holding Ltd

Wyelands Estate Holding Ltd is an active company incorporated on 6 February 2019 with the registered office located in Leamington Spa, Warwickshire. Wyelands Estate Holding Ltd was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
11809442
Private limited company
Age
6 years
Incorporated 6 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (9 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
C/O Specialist Mobility Training Ltd, Unit 6
Juno Drive
Leamington Spa
CV31 3RG
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in United Arab Emirates • Born in Jul 1974
Director • British • Lives in UK • Born in Jun 1971
Mrs. Nicola Lorraine Gupta
PSC • British • Lives in UK • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liberty Steel Property Newport Ltd
Mr Sanjay Tohani is a mutual person.
Active
Jahama Properties UK Limited
Mr Sanjay Tohani is a mutual person.
Active
Rebear Properties Ltd
Mr Sanjay Tohani is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£179.17K
Same as previous period
Total Liabilities
-£179.17K
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Micro Accounts Submitted
15 Days Ago on 28 Oct 2025
Registered Address Changed
1 Month Ago on 19 Sep 2025
Registered Address Changed
7 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 20 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 19 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 5 Oct 2023
Mrs. Nicola Lorraine Gupta Details Changed
2 Years 1 Month Ago on 1 Oct 2023
Get Credit Report
Discover Wyelands Estate Holding Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2025
Submitted on 28 Oct 2025
Registered office address changed from C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa CV31 3RG on 19 September 2025
Submitted on 19 Sep 2025
Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 6 Feb 2025
Micro company accounts made up to 28 February 2024
Submitted on 16 Jul 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 20 Feb 2024
Micro company accounts made up to 28 February 2023
Submitted on 20 Nov 2023
Registered office address changed from 47 Level 1 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 19 November 2023
Submitted on 19 Nov 2023
Director's details changed for Mrs. Nicola Lorraine Gupta on 1 October 2023
Submitted on 6 Oct 2023
Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to 47 Level 1 Mark Lane London EC3R 7QQ on 5 October 2023
Submitted on 5 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year