UKBizDB.co.uk

70 WELLINGTON ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 70 Wellington Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05736357. The firm's registered office is in HYDE. You can find them at Library Chambers, 48 Union Street, Hyde, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:70 WELLINGTON ROAD MANAGEMENT COMPANY LIMITED
Company Number:05736357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wellington Lodge, Wellington Road Greenfield, Oldham, OL3 7AQ

Secretary30 July 2007Active
Library Chambers, 48 Union Street, Hyde, SK14 1ND

Director02 June 2017Active
2 Wellington Lodge, Wellington Road Greenfield, Oldham, OL3 7AQ

Director30 July 2007Active
Library Chambers, 48 Union Street, Hyde, England, SK14 1ND

Director01 June 2017Active
Flat 4, 70 Wellington Road, Greenfield, Oldham, England, OL3 7AQ

Director16 February 2012Active
2, Brookway, Grasscroft, Oldham, England, OL4 4EU

Director01 August 2007Active
5 Wellington Lodge, 70 Wellington Road Greenfield, Oldham, OL3 7AQ

Director30 July 2007Active
630 Wilmslow Road, Flat 3, Manchester, M20 3QX

Secretary09 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 2006Active
11 Florence Road, Northampton, NN1 4NA

Director09 March 2006Active
Flat 3 70 Wellington Road, Greenfield, Oldham, OL3 7AQ

Director25 July 2007Active
630 Wilmslow Road, Flat 3, Manchester, M20 3QX

Director09 March 2006Active
5, Peels Avenue, Springhead, Oldham, England, OL4 4RF

Director26 July 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 March 2006Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.