Company NameWebuyanyhaus Ltd
DirectorAmanpreet Pandit
Company StatusActive
Company Number11685764
CategoryPrivate Limited Company
Incorporation Date19 November 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Amanpreet Pandit
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 8, Titan Business Centre Euroway House
Roydsdale Way
Bradford
BD4 6SE
Director NameMr Sabil Khalid
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 8, Titan Business Centre Euroway House
Roydsdale Way
Bradford
BD4 6SE
Director NameMr Kevin Sodhi Santarro
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 8, Titan Business Centre Euroway House
Roydsdale Way
Bradford
BD4 6SE

Location

Registered AddressOffice 8, Titan Business Centre Euroway House
Roydsdale Way
Bradford
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

22 December 2020Delivered on: 6 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold property known as 11 prospect street, buttershaw, bradford, BD6 2DY registered at the land registry under title number WYK723706.
Outstanding
30 September 2020Delivered on: 7 October 2020
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 64-64A high street, queensbury, bradford, BD13 2PA. The freehold property known as 208-208A high street, wibsey, bradford, BD6 1QP. The freehold property known as 9 & 9A the green, bradford, BD10 9PT. The freehold property known as 484-486 huddersfield road, wyke, bradford, BD12 8AS. The freehold property known as 222-224 high street, wibsey, bradford, BD6 1QP.
Outstanding
28 August 2020Delivered on: 3 September 2020
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: F/H 8 collbrook avenue bradford t/no: WYK343245.
Outstanding
28 August 2020Delivered on: 3 September 2020
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: F/H 5 eastbury avenue bradford t/no: WYK719201.
Outstanding
28 August 2020Delivered on: 3 September 2020
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: F/H 29 wastwater drive bradford t/no: WYK382049.
Outstanding
28 August 2020Delivered on: 3 September 2020
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: F/H 29 moresby road bradford t/no: WYK498916.
Outstanding
28 August 2020Delivered on: 3 September 2020
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: Freehold 44 meadway bradford.
Outstanding
2 October 2019Delivered on: 2 October 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 108 beacon road, bradford, BD6 3EU. WYK744363. 11 prospect street, buttershaw, bradford, BD6 2DY. WYK723706. 12 prospect street, buttershaw, bradford, BD6 2DY. WYK786190. 208 high street, wibsey, bradford, BD6 1QP. WYK191749. 222 high street, wibsey, bradford, BD6 1QP. WYK27161. 23 nora place, leeds, LS13 3JE. WYK210471. 29 moresby road, bradford, BD6 2RJ. WYK498916. 29 wastwater drive, bradford, BD6 2TN. WYK382049. 44 meadway, bradford, BD6 2SP. WYK466113. 486 huddersfield road, wyke, bradford, BD12 8AS. WYK437121. 5 eastbury avenue, bradford, BD6 3PN. WYK719201. 5 prospect street, buttershaw, bradford, BD6 2DY. WYK467232. 64 high street, queensbury, bradford, BD13 2PA. WYK15639. 8 collbrook avenue, bradford, BD6 1HL. WYK343245. 9 the green, idle, bradford, BD10 9PT. WYK150692.
Outstanding
18 December 2020Delivered on: 15 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5 prospect street, buttershaw, bradford, BD6 2DY.
Outstanding
18 December 2020Delivered on: 15 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 12 prospect street, buttershaw, bradford, BD6 2DY.
Outstanding
18 December 2020Delivered on: 15 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold property known as 12 prospect street, buttershaw, bradford, BD6 2DY registered at the land registry under title number WYK786190.
Outstanding
18 December 2020Delivered on: 15 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold property known as 5 prospect street, buttershaw, bradford, BD6 2DY registered at the land registry under title number WYK467232.
Outstanding
22 December 2020Delivered on: 14 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the leasehold property known as 108 beacon road, bradford, BD6 3EU registered at the land registry under title number WYK744363.
Outstanding
22 December 2020Delivered on: 14 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold property known as 11 prospect street, buttershaw, bradford, BD6 2DY registered at the land registry under title number WYK723706.
Outstanding
18 December 2020Delivered on: 6 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold property known as 5 prospect street, buttershaw, bradford, BD6 2DY registered at the land registry under title number WYK467232.
Outstanding
22 December 2020Delivered on: 6 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the leasehold property known as 108 beacon road, bradford, BD6 3EU registered at the land registry under title number WYK744363.
Outstanding
18 December 2020Delivered on: 6 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold property known as 12 prospect street, buttershaw, bradford, BD6 2DY registered at the land registry under title number WYK786190.
Outstanding
2 October 2019Delivered on: 2 October 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding

Filing History

14 November 2023Registration of charge 116857640019, created on 13 November 2023 (3 pages)
1 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
27 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
21 February 2023Satisfaction of charge 116857640006 in full (1 page)
7 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
31 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
26 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 January 2021Registration of charge 116857640016, created on 18 December 2020 (13 pages)
15 January 2021Registration of charge 116857640015, created on 18 December 2020 (13 pages)
15 January 2021Registration of charge 116857640017, created on 18 December 2020 (12 pages)
15 January 2021Registration of charge 116857640018, created on 18 December 2020 (12 pages)
14 January 2021Registration of charge 116857640014, created on 22 December 2020 (13 pages)
14 January 2021Registration of charge 116857640013, created on 22 December 2020 (13 pages)
6 January 2021Registration of charge 116857640012, created on 18 December 2020 (10 pages)
6 January 2021Registration of charge 116857640011, created on 22 December 2020 (10 pages)
6 January 2021Registration of charge 116857640010, created on 18 December 2020 (10 pages)
6 January 2021Registration of charge 116857640009, created on 22 December 2020 (10 pages)
7 December 2020Satisfaction of charge 116857640001 in full (1 page)
7 December 2020Satisfaction of charge 116857640002 in full (1 page)
7 October 2020Registration of charge 116857640008, created on 30 September 2020 (29 pages)
4 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 September 2020Registration of charge 116857640003, created on 28 August 2020 (6 pages)
3 September 2020Registration of charge 116857640004, created on 28 August 2020 (6 pages)
3 September 2020Registration of charge 116857640006, created on 28 August 2020 (6 pages)
3 September 2020Registration of charge 116857640005, created on 28 August 2020 (6 pages)
3 September 2020Registration of charge 116857640007, created on 28 August 2020 (6 pages)
19 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
2 October 2019Registration of charge 116857640001, created on 2 October 2019 (13 pages)
2 October 2019Registration of charge 116857640002, created on 2 October 2019 (28 pages)
13 September 2019Change of details for Mrs Amanpreet Pandit as a person with significant control on 11 March 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
5 April 2019Cessation of Kevin Sodhi Santarro as a person with significant control on 5 April 2019 (1 page)
5 April 2019Termination of appointment of Kevin Sodhi Santarro as a director on 5 April 2019 (1 page)
19 March 2019Notification of Amanpreet Pandit as a person with significant control on 11 March 2019 (2 pages)
19 March 2019Change of details for Mr Kevin Sodhi Santarro as a person with significant control on 11 March 2019 (2 pages)
19 March 2019Appointment of Mrs Amanpreet Pandit as a director on 11 March 2019 (2 pages)
8 February 2019Cessation of Sabil Khalid as a person with significant control on 1 February 2019 (1 page)
8 February 2019Appointment of Mr Kevin Sodhi Santarro as a director on 1 February 2019 (2 pages)
8 February 2019Termination of appointment of Sabil Khalid as a director on 1 February 2019 (1 page)
8 February 2019Notification of Kevin Sodhi Santarro as a person with significant control on 1 February 2019 (2 pages)
19 November 2018Incorporation
Statement of capital on 2018-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)