This company is commonly known as The Welfare Dwellings Trust Limited. The company was founded 35 years ago and was given the registration number 02339435. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cross House, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.
Name | : | THE WELFARE DWELLINGS TRUST LIMITED |
---|---|---|
Company Number | : | 02339435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1989 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4XX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 05 July 2017 | Active |
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 05 July 2017 | Active |
27 Northill Road, Cople, Bedford, MK44 3TU | Secretary | 20 March 2008 | Active |
21 Dorset Square, London, NW1 6QG | Secretary | 28 June 1994 | Active |
110 Southfield Avenue, Watford, WD2 4DU | Secretary | - | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE | Secretary | 18 November 2010 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 18 November 2010 | Active |
Salisbury House Room 9, 29 Finsbury Circus, London, EC2M 7AQ | Director | 17 March 2016 | Active |
22 Tyburn Lane, Pulloxhill, MK45 5HG | Director | 19 January 2009 | Active |
Follifoot House, Amberley, GL5 5AG | Director | 18 November 2010 | Active |
Salisbury House Room 9, 29 Finsbury Circus, London, EC2M 7AQ | Director | 08 March 2016 | Active |
3, Staffords, Churchgate Street, Old Harlow, CM17 0JR | Director | 19 January 2009 | Active |
21, Dorset Square, London, NW1 6QG | Director | - | Active |
Suite 4, First Floor, The Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 05 July 2017 | Active |
4 Yeates Close, Off Byford Way, Winslow, MK18 3RH | Director | 20 March 2008 | Active |
Black Knoll House Rhinefield Road, Brockenhurst, SO42 7QE | Director | 20 March 2008 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 31 January 2014 | Active |
Harston Manor, Harston, Cambridge, CB2 5NT | Director | 20 March 2008 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 25 November 2010 | Active |
11 Preston Road, Bedford, MK40 4DU | Director | 20 March 2008 | Active |
Sovereign Reversions Limited | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 4, First Floor, Honeycomb, Gateshead, England, NE11 9SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.