UKBizDB.co.uk

WELL MANAGEMENT LIMITED

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

This company is commonly known as Well Management Limited. The company was founded 7 years ago and was given the registration number 10516482. The firm's registered office is in BROMLEY. You can find them at 1 Elmfield Park, , Bromley, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:WELL MANAGEMENT LIMITED
Company Number:10516482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 Elmfield Park, Bromley, England, BR1 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Fitzroy Street, London, England, W1T 6EB

Secretary01 May 2022Active
49 Havelock Road, Bromley, Kent, United Kingdom, BR2 9NY

Director08 December 2016Active
1, Elmfield Park, Bromley, England, BR1 1LU

Secretary05 March 2020Active
Ballerghy, Lhergy Cripperty, Union Mills, Isle Of Man, Isle Of Man, IM4 2AH

Director01 February 2020Active
Ballerghy, Lhergy Cripperty, Union Mills, Isle Of Man, Isle Of Man, IM4 2AH

Director30 September 2019Active
40 St. Th., Kongevejen 1, Helsingor, Denmark, 3000

Director08 December 2016Active
Ordrupvej 49., Lej. 103, Charlottenlund, Denmark, 2920

Director08 December 2016Active
1b 1tv, Eskjaervej, Vanloese, Denmark, 2720

Director08 December 2016Active

People with Significant Control

Mr Illiam Christian
Notified on:30 September 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Isle Of Man
Address:Ballerghy, Lhergy Cripperty, Isle Of Man, Isle Of Man, IM4 2AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Thomas Rodwell
Notified on:08 December 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:49 Havelock Road, Bromley, Kent, United Kingdom, BR2 9NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Address

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

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-01-13Address

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

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Address

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

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.