UKBizDB.co.uk

WELLDORN PROPERTIES LIMITED

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

This company is commonly known as Welldorn Properties Limited. The company was founded 20 years ago and was given the registration number 04932531. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WELLDORN PROPERTIES LIMITED
Company Number:04932531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, United Kingdom, N4 1TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director12 December 2018Active
3 Causton Way, Rayleigh, SS6 8DD

Secretary13 May 2005Active
St George's Hall, Kensington Place, London, W8 7PP

Secretary10 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 October 2003Active
17, Sloane Court, 28 The Grove, Isleworth, United Kingdom, TW7 4JU

Director14 September 2012Active
17 Sloane Court, 28 The Grove, Isleworth, TW7 4JU

Director19 April 2004Active
3, Causton Way, Rayleigh, United Kingdom, SS6 8DD

Director27 April 2011Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director10 November 2003Active
26 Ely Road, Hounslow, TW4 6HW

Director19 April 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 October 2003Active

People with Significant Control

Mr Sunil Dhown
Notified on:16 October 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:105, Eade Road, Occ Building A, London, United Kingdom, N4 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
North Middlesex Investments Limited
Notified on:16 October 2020
Status:Active
Country of residence:United Kingdom
Address:105, Eade Road, Occ Building A, London, United Kingdom, N4 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
North Middlesex Investments Limited
Notified on:13 December 2018
Status:Active
Country of residence:England
Address:149, Northwold Road, London, England, E5 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sunil Dhown
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:17 Sloane Court, 28 The Grove, Isleworth, United Kingdom, TW7 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-10-26Accounts

Change account reference date company current shortened.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

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

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Change account reference date company current shortened.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Accounts

Change account reference date company previous shortened.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.