UKBizDB.co.uk

WELCOME FLATS CONSORTIUM MERE LTD

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

This company is commonly known as Welcome Flats Consortium Mere Ltd. The company was founded 26 years ago and was given the registration number 03548050. The firm's registered office is in SHERBORNE. You can find them at The Office Middle Farm, Charlton Horethorne, Sherborne, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WELCOME FLATS CONSORTIUM MERE LTD
Company Number:03548050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Office Middle Farm, Charlton Horethorne, Sherborne, Dorset, DT9 4NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office, Middle Farm, Charlton Horethorne, Sherborne, DT9 4NL

Secretary01 April 2022Active
2 Welcome House, The Square, Mere, Warminster, England, BA12 6DL

Director05 October 2020Active
Flat 3 The Welcome House, The Square, Mere, BA12 6DL

Director01 April 2007Active
8, Old Hollow, Mere, United Kingdom, BA12 6EQ

Director12 November 2019Active
Flat 5,Welcome House, North Street, Mere, Warminster, England, BA12 6HH

Director01 October 2019Active
The Office, Middle Farm, Charlton Horethorne, Sherborne, DT9 4NL

Director01 April 2022Active
Dell Cottage, Edgebridge, Mere, BA12 6DB

Secretary09 October 2002Active
66 Iddesleigh Road, Bournemouth, BH3 7NH

Secretary17 April 1998Active
Honeybrooke, Sandford Orcas, Sherborne, DT9 4RP

Secretary29 April 2003Active
Flat 3 Welcome House, The Square, Mere, BA12 6DL

Secretary21 March 2001Active
Flat 3 Welcome House, Mere, BA12 6DL

Secretary21 October 2004Active
Flat 4, Welcome House, North Street, Mere, United Kingdom, BA12 6HH

Secretary05 January 2017Active
Morwyn, Adderwell Close, Frome, BA11 1NW

Secretary01 April 2000Active
62 White Road, Mere, Warminster, BA12 6EX

Secretary08 August 2006Active
Flat 1 Welcome House, Mere, Warminster, BA12 6DL

Secretary21 October 2008Active
Flat 2 Welcom House, Mere, Warmninster, England,

Secretary01 April 2014Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 April 1998Active
5 Welcome House, Mere, Warminster, BA12 6HH

Director19 July 2007Active
Monks Mead, Farrington, Blandford Forum, England, DT11 8RA

Director09 December 2016Active
4 Townsend Park, Bruton, BA10 0JU

Director21 October 2004Active
Dell Cottage, Edgebridge, Mere, BA12 6DB

Director20 June 2001Active
6 Milton Road, Parkstone, Poole, BH14 9QL

Director17 April 1998Active
Honeybrooke, Sandford Orcas, Sherborne, DT9 4RP

Director21 March 2001Active
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF

Director17 April 1998Active
Flat 3 Welcome House, The Square, Mere, BA12 6DL

Director21 March 2001Active
16 Vallis Road, Frome, BA11 3EH

Director28 August 1999Active
Flat 3 Welcome House, Mere, BA12 6DL

Director21 October 2004Active
1 Seymour Buildings, Greenhill, Sherborne, DT9 4EP

Director09 March 2001Active
Blue Ridge, Charlton Horethorne, Sherborne, DT9 4PH

Director01 September 2003Active
Flat 4 Welcome House, North Street, Mere, Warminster, England, BA12 6HH

Director01 April 2013Active
Morwyn, Adderwell Close, Frome, BA11 1NW

Director01 April 2000Active
4 Portway, Frome, BA11 1QP

Director17 April 1998Active
62 White Road, Mere, Warminster, BA12 6EX

Director01 April 2007Active
Flat 1 Welcome House, Mere, Warminster, BA12 6DL

Director21 October 2008Active
Flat 2 Welcome House, The Square, Mere, Wiltshire, BA12 6DL

Director11 January 2017Active

People with Significant Control

Mr Alan James Morris
Notified on:31 March 2017
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Flat 4 Welcome House, North Street, Warminster, England, BA12 6HH
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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.