UKBizDB.co.uk

WELCOMETOWN PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Welcometown Property Management Limited. The company was founded 29 years ago and was given the registration number 03011802. The firm's registered office is in ILKESTON. You can find them at Unit 6, Belfield Street, Ilkeston, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WELCOMETOWN PROPERTY MANAGEMENT LIMITED
Company Number:03011802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 6, Belfield Street, Ilkeston, England, DE7 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, The Crescent, Stanley Common, Ilkeston, England, DE7 6GL

Secretary05 June 2008Active
195, Smedley Street, Matlock, England, DE4 3JA

Director01 May 2015Active
42, The Crescent, Stanley Common, Ilkeston, England, DE7 6GL

Director04 July 2007Active
197 Smedley Street West, Matlock, DE4 3JA

Secretary25 March 1997Active
14 Main Road, Darley Bridge, Matlock, DE4 2JY

Secretary10 August 2006Active
199 Smedley Street, Matlock, DE4 3JA

Secretary04 July 2007Active
Flat 2 West Bank Flats, 195 Smedley Street, Matlock, DE4 3JA

Secretary28 February 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 1995Active
3flat 3 West Bank Flats, 197 Smedley Street, Matlock, DE4 3TA

Director28 February 1995Active
Greenfields, Chatsworth Road, Rowsley, Matlock, England, DE4 2EH

Director06 March 2014Active
Flat 4, 199 Smedley Street, Matlock, DE4 3JA

Director22 May 2005Active
14 Main Road, Darley Bridge, Matlock, DE4 2JY

Director25 July 2007Active
Flat 1 West Bank Flats, 193 Smedley Street, Matlock, DE4 3JA

Director28 February 1995Active
199 Smedley Street West, Matlock, DE4 3JA

Director03 April 1998Active
Flat 2 West Bank Flats, 195 Smedley Street, Matlock, DE4 3JA

Director28 February 1995Active
Linden Tree, Radbourne Common, Kirk Langley, DE6 4NA

Director22 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director19 January 1995Active

People with Significant Control

Miss Fiona-Lisa Grant
Notified on:22 October 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:195, Smedley Street, Matlock, England, DE4 3JA
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-18Address

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

Download
2020-10-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Officers

Appoint person director company with name date.

Download
2016-01-30Address

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

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Officers

Termination director company with name termination date.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-08Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.