UKBizDB.co.uk

WELLDEAN PROPERTIES LIMITED

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

This company is commonly known as Welldean Properties Limited. The company was founded 19 years ago and was given the registration number 05402285. The firm's registered office is in HIGH PEAK. You can find them at Bank House Market Street, Whaley Bridge, High Peak, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WELLDEAN PROPERTIES LIMITED
Company Number:05402285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank House Market Street, Whaley Bridge, High Peak, England, SK23 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW

Secretary15 May 2009Active
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW

Director07 March 2022Active
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW

Director21 May 2018Active
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW

Director07 March 2022Active
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW

Director07 March 2022Active
Bank House, Market Street Whaley Bridge, High Peak, SK23 7AA

Corporate Secretary10 January 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary23 March 2005Active
Bank House, Market Street, Whaley Bridge, High Peak, England, SK23 7AA

Director06 February 2020Active
151, Adswood Road, Cale Green, Stockport, United Kingdom, SK3 8HD

Director01 January 2012Active
The Dingle, Eccles Road, Whaley Bridge, SK23 7EW

Director10 January 2006Active
22, Hardwick Street, Buxton, United Kingdom, SK17 6DH

Corporate Director10 January 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director23 March 2005Active

People with Significant Control

Mr Billy Joe Galley
Notified on:07 March 2022
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:The Dingle, Eccles Road, High Peak, England, SK23 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brett Andrew Galley
Notified on:07 March 2022
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:The Dingle, Eccles Road, High Peak, England, SK23 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anton Galley
Notified on:07 March 2022
Status:Active
Date of birth:May 2003
Nationality:British
Country of residence:England
Address:The Dingle, Eccles Road, High Peak, England, SK23 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Ashley Helen Galley
Notified on:07 March 2022
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:The Dingle, Eccles Road, High Peak, England, SK23 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brett Galley
Notified on:23 March 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Bank House, Market Street, High Peak, England, SK23 7AA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-08Officers

Change person secretary company with change date.

Download
2022-09-08Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.