UKBizDB.co.uk

THE WELFARE DWELLINGS TRUST LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director05 July 2017Active
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director05 July 2017Active
27 Northill Road, Cople, Bedford, MK44 3TU

Secretary20 March 2008Active
21 Dorset Square, London, NW1 6QG

Secretary28 June 1994Active
110 Southfield Avenue, Watford, WD2 4DU

Secretary-Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

Secretary18 November 2010Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director18 November 2010Active
Salisbury House Room 9, 29 Finsbury Circus, London, EC2M 7AQ

Director17 March 2016Active
22 Tyburn Lane, Pulloxhill, MK45 5HG

Director19 January 2009Active
Follifoot House, Amberley, GL5 5AG

Director18 November 2010Active
Salisbury House Room 9, 29 Finsbury Circus, London, EC2M 7AQ

Director08 March 2016Active
3, Staffords, Churchgate Street, Old Harlow, CM17 0JR

Director19 January 2009Active
21, Dorset Square, London, NW1 6QG

Director-Active
Suite 4, First Floor, The Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director05 July 2017Active
4 Yeates Close, Off Byford Way, Winslow, MK18 3RH

Director20 March 2008Active
Black Knoll House Rhinefield Road, Brockenhurst, SO42 7QE

Director20 March 2008Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director31 January 2014Active
Harston Manor, Harston, Cambridge, CB2 5NT

Director20 March 2008Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director25 November 2010Active
11 Preston Road, Bedford, MK40 4DU

Director20 March 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Address

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

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.