UKBizDB.co.uk

6 WELLINGTON TERRACE LIMITED

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

This company is commonly known as 6 Wellington Terrace Limited. The company was founded 14 years ago and was given the registration number 07262648. The firm's registered office is in SANDGATE. You can find them at 6 Wellington Terrace, The Esplanade, Sandgate, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 WELLINGTON TERRACE LIMITED
Company Number:07262648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2010
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Wellington Terrace, The Esplanade, Sandgate, Kent, CT20 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Esplanade, Sandgate, Folkestone, England, CT20 3DY

Director27 June 2022Active
2, The Esplanade, Sandgate, Folkestone, England, CT20 3DY

Director27 June 2022Active
37, North Cray Road, Bexley, England, DA5 3ND

Director01 August 2022Active
The Old Squash Court, Copper Tree Court, Maidstone, ME15 9RW

Director14 September 2016Active
5, The Esplanade, Sandgate, Folkestone, England, CT20 3DY

Director01 September 2021Active
19, Carmelite Way, Hartley, Longfield, England, DA3 8BP

Director10 June 2022Active
19, Carmelite Way, Hartley, Longfield, England, DA3 8BP

Director10 June 2022Active
5, Zarena Court, The Riviera Sandgate, Folkestone, United Kingdom, CT20 3RT

Secretary24 May 2010Active
17-19, High Street, Hythe, England, CT21 5AD

Secretary01 January 2013Active
Flat 3, 102 Shorncliffe Road, Folkestone, United Kingdom, CT20 2PG

Secretary14 June 2011Active
Flat 5, 6 Wellington Terrace, The Esplanade, Sandgate, CT20 3DY

Secretary15 September 2016Active
Tower, Road, Darlington, United Kingdom, DL3 6RU

Director24 May 2010Active
5, Zarena Court, The Riviera Sandgate, Folkestone, United Kingdom, CT20 3RT

Director24 May 2010Active
21, Temeraire Heights, Sandgate, Folkestone, United Kingdom, CT20 3TL

Director24 May 2010Active
36, Swallow Dale, Basildon, England, SS16 5JF

Director29 May 2014Active
Flat 5 , 6 Wellington Terrace, The Esplanade, Sandgate, Folkestone, England, CT20 3DY

Director24 May 2018Active
4, Wellington Place, Sandgate, Folkestone, United Kingdom, CT20 3DN

Director24 May 2010Active
Flat 5, 6, Wellington Terrace, The Esplanade, Sandgate, Folkestone, England, CT20 3DY

Director25 September 2015Active
11, Brummer Road, London, United Kingdom, W5 1BA

Director24 May 2010Active
Moorstock House, Moorstock Lane, Sellindge, Ashford, TN25 6LA

Director14 September 2016Active

People with Significant Control

Mr Stephen Phillip Wingfield
Notified on:10 June 2022
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:19, Carmelite Way, Longfield, England, DA3 8BP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Lucy Annabel Wright
Notified on:18 May 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Moorstock House, Moorstock Lane, Ashford, England, TN25 6LA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.