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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW | Secretary | 15 May 2009 | Active |
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW | Director | 07 March 2022 | Active |
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW | Director | 21 May 2018 | Active |
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW | Director | 07 March 2022 | Active |
The Dingle, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW | Director | 07 March 2022 | Active |
Bank House, Market Street Whaley Bridge, High Peak, SK23 7AA | Corporate Secretary | 10 January 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 23 March 2005 | Active |
Bank House, Market Street, Whaley Bridge, High Peak, England, SK23 7AA | Director | 06 February 2020 | Active |
151, Adswood Road, Cale Green, Stockport, United Kingdom, SK3 8HD | Director | 01 January 2012 | Active |
The Dingle, Eccles Road, Whaley Bridge, SK23 7EW | Director | 10 January 2006 | Active |
22, Hardwick Street, Buxton, United Kingdom, SK17 6DH | Corporate Director | 10 January 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 23 March 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-05-03 | Gazette | Gazette filings brought up to date. | Download |
2023-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-09-08 | Officers | Change person secretary company with change date. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.