UKBizDB.co.uk

19 WELLINGTON CRESCENT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 19 Wellington Crescent Management Company Limited. The company was founded 10 years ago and was given the registration number 08813221. The firm's registered office is in LONDON. You can find them at 143 Westwood Park, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:19 WELLINGTON CRESCENT MANAGEMENT COMPANY LIMITED
Company Number:08813221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:143 Westwood Park, London, England, SE23 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143, Westwood Park, London, England, SE23 3QL

Director20 June 2014Active
143, Westwood Park, London, England, SE23 3QL

Director20 June 2014Active
62, Marsala Road, London, United Kingdom, SE13 7AD

Director13 December 2013Active
62, Marsala Road, London, United Kingdom, SE13 7AD

Director13 December 2013Active
Wayside House, 37 The Wayside, Hurworth-On-Tees, United Kingdom, DL2 2EE

Director18 July 2014Active
Wayside House, 37 The Wayside, Hurworth-On-Tess, United Kingdom, DL2 2EE

Director18 July 2014Active
Birch House, Edge End Road, Broadstairs, England, CT10 2AH

Director02 June 2014Active
19b, Wellington Crescent, Ramsgate, United Kingdom, CT11 8JD

Director13 December 2013Active
19b, Wellington Crescent, Ramsgate, United Kingdom, CT11 8JD

Director13 December 2013Active

People with Significant Control

Mr Stuart Nolan
Notified on:19 August 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:32, Kings Road, Berkhamsted, England, HP4 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Roy Cooper
Notified on:07 December 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:143, Westwood Park, London, England, SE23 3QL
Nature of control:
  • Significant influence or control
Mrs Wendy Fiona Shelton
Notified on:13 December 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:19, Wellington Crescent, Ramsgate, CT11 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sharon Kay Cannon
Notified on:13 December 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:19a, Wellington Crescent, Ramsgate, England, CT11 8JD
Nature of control:
  • Ownership of shares 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Address

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

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.