This company is commonly known as 10 Wellington Crescent Management Co. Limited. The company was founded 22 years ago and was given the registration number 04390377. The firm's registered office is in HAYWARDS HEATH. You can find them at 37 Balcombe Road, , Haywards Heath, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 10 WELLINGTON CRESCENT MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 04390377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2002 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Balcombe Road, Haywards Heath, West Sussex, England, RH16 1PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Balcombe Road, Haywards Heath, RH16 1PA | Secretary | 10 May 2007 | Active |
36, Heathdene Road, London, England, SW16 3PD | Director | 09 February 2019 | Active |
Flat 1, 10 Wellington Crescent, Ramsgate, England, CT11 8JL | Director | 20 February 2024 | Active |
37, Balcombe Road, Haywards Heath, England, RH16 1PA | Director | 01 March 2014 | Active |
18, Birtrick Drive, Meopham, Gravesend, England, DA13 0LR | Director | 01 March 2020 | Active |
Flat 3 10 Wellington Crescent, Ramsgate, CT11 8JL | Secretary | 08 March 2002 | Active |
51, Swaffield Road, Wandsworth, London, SW18 3AQ | Secretary | 17 September 2007 | Active |
16 Augustine Road, Minster, Kent, CT12 4DQ | Secretary | 12 March 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 08 March 2002 | Active |
Flat 5, 10 Wellington Crescent, Ramsgate, CT11 8JL | Director | 08 March 2002 | Active |
25 Wilbraham House, Wandsworth Road, London, England, SW8 2XD | Director | 27 February 2016 | Active |
24, Belmont Road, Broadstairs, England, CT10 1LA | Director | 19 November 2004 | Active |
927, High Road, Chadwell Heath, Romford, United Kingdom, RM6 4HJ | Director | 08 March 2002 | Active |
Mr Terence Edward Prue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Balcombe Road, Haywards Heath, England, RH16 1PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Termination director company. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Address | Change registered office address company with date old address new address. | Download |
2016-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.