UKBizDB.co.uk

10 WELLINGTON CRESCENT MANAGEMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:37 Balcombe Road, Haywards Heath, West Sussex, England, RH16 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Balcombe Road, Haywards Heath, RH16 1PA

Secretary10 May 2007Active
36, Heathdene Road, London, England, SW16 3PD

Director09 February 2019Active
Flat 1, 10 Wellington Crescent, Ramsgate, England, CT11 8JL

Director20 February 2024Active
37, Balcombe Road, Haywards Heath, England, RH16 1PA

Director01 March 2014Active
18, Birtrick Drive, Meopham, Gravesend, England, DA13 0LR

Director01 March 2020Active
Flat 3 10 Wellington Crescent, Ramsgate, CT11 8JL

Secretary08 March 2002Active
51, Swaffield Road, Wandsworth, London, SW18 3AQ

Secretary17 September 2007Active
16 Augustine Road, Minster, Kent, CT12 4DQ

Secretary12 March 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary08 March 2002Active
Flat 5, 10 Wellington Crescent, Ramsgate, CT11 8JL

Director08 March 2002Active
25 Wilbraham House, Wandsworth Road, London, England, SW8 2XD

Director27 February 2016Active
24, Belmont Road, Broadstairs, England, CT10 1LA

Director19 November 2004Active
927, High Road, Chadwell Heath, Romford, United Kingdom, RM6 4HJ

Director08 March 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-02-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination director company.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption full.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Address

Change registered office address company with date old address new address.

Download
2016-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.