UKBizDB.co.uk

"DUKE OF WELLINGTON" (HIGH BRIDGE) LIMITED

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

This company is commonly known as "duke Of Wellington" (high Bridge) Limited. The company was founded 59 years ago and was given the registration number 00829173. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 19 Darby Crescent, , Sunbury-on-thames, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:"DUKE OF WELLINGTON" (HIGH BRIDGE) LIMITED
Company Number:00829173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Darby Crescent, Sunbury-on-thames, Middlesex, TW16 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Broomfield Avenue, Newton Mearns, Glasgow, Scotland, G77 5JR

Secretary22 May 2002Active
69, Broomfield Avenue, Newton Mearns, Glasgow, United Kingdom, G77 5JR

Secretary18 January 2010Active
69, Broomfield Avenue, Newton Mearns, Glasgow, Scotland, G77 5JR

Director18 August 2010Active
19, Darby Crescent, Sunbury-On-Thames, TW16 5LB

Director18 August 2010Active
2 Kingsland, Newcastle Upon Tyne, NE2 3AL

Secretary30 June 1998Active
Hudshaw, Appletree Lane, Corbridge, NE45 5AN

Secretary-Active
69 Broomfield Avenue, Newton Mearns, Glasgow, G77 5JR

Director12 April 2001Active
14 Mearnsview Court Broomburn Drive, Newton Mearns, Glasgow, G77 5JL

Director-Active
5 Glenville Gate, Clarkston, Glasgow, G76 8SS

Director13 July 2000Active

People with Significant Control

Mrs Patricia Anne Taylor
Notified on:30 June 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:19, Darby Crescent, Sunbury-On-Thames, TW16 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Rex Alexander Lee
Notified on:30 June 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:19, Darby Crescent, Sunbury-On-Thames, TW16 5LB
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 (8 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
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-20Confirmation statement

Confirmation statement with updates.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Address

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

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Officers

Change person director company with change date.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.