Company NameWe Buy UK Houses Limited
DirectorsSabera Lee and David Lee
Company StatusActive
Company Number05004684
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 3 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Sabera Lee
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBentinick House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr David Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinick House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMrs Sabera Lee
NationalityBritish
StatusCurrent
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinick House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitewww.yourhometoday.co.uk/
Telephone03001232040
Telephone regionUnknown

Location

Registered AddressBentinick House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2012
Net Worth-£3,022
Cash£3,431
Current Liabilities£44,349

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 30 December 2023 with updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
14 December 2022Company name changed help sell your house LIMITED\certificate issued on 14/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
(3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
(3 pages)
14 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(4 pages)
10 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Director's details changed for Sabera Lee on 1 October 2009 (2 pages)
7 January 2015Director's details changed for Sabera Lee on 1 October 2009 (2 pages)
7 January 2015Director's details changed for Sabera Lee on 1 October 2009 (2 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Secretary's details changed for Sabera Lee on 31 December 2011 (1 page)
30 January 2013Director's details changed for Sabera Lee on 31 December 2011 (2 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for Sabera Lee on 31 December 2011 (2 pages)
30 January 2013Director's details changed for David Robert Lee on 31 December 2011 (2 pages)
30 January 2013Director's details changed for David Robert Lee on 31 December 2011 (2 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
30 January 2013Secretary's details changed for Sabera Lee on 31 December 2011 (1 page)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sabera Lee on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Sabera Lee on 29 December 2009 (2 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for David Robert Lee on 29 December 2009 (2 pages)
11 January 2010Director's details changed for David Robert Lee on 29 December 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Company name changed polish uk homes today LTD\certificate issued on 06/05/09 (2 pages)
1 May 2009Company name changed polish uk homes today LTD\certificate issued on 06/05/09 (2 pages)
16 January 2009Return made up to 30/12/08; full list of members (4 pages)
16 January 2009Return made up to 30/12/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008Return made up to 30/12/07; full list of members (2 pages)
14 February 2008Return made up to 30/12/07; full list of members (2 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 30/12/06; full list of members (7 pages)
12 March 2007Return made up to 30/12/06; full list of members (7 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 July 2006Registered office changed on 17/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
17 July 2006Registered office changed on 17/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
10 March 2006Registered office changed on 10/03/06 from: c/o g and g b young 6 minories london EC3N 1BJ (1 page)
10 March 2006Registered office changed on 10/03/06 from: c/o g and g b young 6 minories london EC3N 1BJ (1 page)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
18 October 2005Company name changed your home reality LTD\certificate issued on 18/10/05 (3 pages)
18 October 2005Company name changed your home reality LTD\certificate issued on 18/10/05 (3 pages)
15 February 2005Total exemption full accounts made up to 31 December 2004 (1 page)
15 February 2005Total exemption full accounts made up to 31 December 2004 (1 page)
25 January 2005Return made up to 30/12/04; full list of members (7 pages)
25 January 2005Return made up to 30/12/04; full list of members (7 pages)
29 April 2004Registered office changed on 29/04/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page)
29 April 2004Registered office changed on 29/04/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page)
18 February 2004Registered office changed on 18/02/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page)
18 February 2004Registered office changed on 18/02/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
30 December 2003Incorporation (12 pages)
30 December 2003Incorporation (12 pages)