UKBizDB.co.uk

WELLESLEY COURT MANAGEMENT (SOUTH SHIELDS) LIMITED

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

This company is commonly known as Wellesley Court Management (south Shields) Limited. The company was founded 44 years ago and was given the registration number 01487532. The firm's registered office is in SOUTH SHIELDS. You can find them at Wellesley Court 83, Greens Place, South Shields, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WELLESLEY COURT MANAGEMENT (SOUTH SHIELDS) LIMITED
Company Number:01487532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ

Secretary20 January 2019Active
Flat 1, Wellesley Court, 83 Greens Place, South Shields, England, NE33 2AQ

Director16 November 2016Active
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ

Director17 March 2018Active
5a, Station Terrace, East Boldon, United Kingdom, NE36 0LJ

Director26 November 2020Active
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ

Director20 January 2019Active
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ

Director28 July 2021Active
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ

Director26 July 2021Active
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ

Director20 January 2019Active
3 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ

Secretary01 August 1985Active
Wellesley Court 83, Greens Place, Greens Place, South Shields, United Kingdom, NE33 2AQ

Secretary10 May 2018Active
4, Greens Place, South Shields, United Kingdom, NE33 2AQ

Secretary01 April 2013Active
Flat 3 Wellesley Court, 83 Greens Place, South Shields, NE33 2AQ

Secretary01 January 2000Active
2 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ

Director01 March 1986Active
84 Greens Place, South Shields, NE33 2AQ

Director01 January 2000Active
3 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ

Director01 August 1985Active
Flat 3, 83 Greens Place, South Shields, NE33 2AQ

Director10 August 2007Active
84 Greens Place, South Shields, NE33 2AQ

Director01 October 1989Active
85, Greens Place, South Shields, England, NE33 2AQ

Director16 November 2016Active
1 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ

Director01 January 1985Active
Flat 2 Wellesley Court, 83 Greens Place, South Shields, Great Britain, NE33 2AQ

Director30 March 2015Active
2 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ

Director01 November 1994Active
4 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ

Director01 September 1987Active
85, Green's Place, South Shields, United Kingdom, NE33 2AQ

Director11 April 2012Active
84 Greens Place, South Shields, NE33 2AQ

Director01 January 1985Active
Flat 1 Wellesley Ct, 83 Greens Place, South Shields, NE33 2AQ

Director01 January 2000Active
1, Wellesley Court, 83 Greens Place, South Shields, United Kingdom, NE33 2AQ

Director13 March 2014Active
Flat 1 Wellesley Court, 83 Greens Place, South Shields, NE33 2AQ

Director07 June 2003Active
4 Wellesley Court, 83 Greens Place, South Shields, NE33 2AQ

Director12 April 2001Active
Flat 3 Wellesley Court, 83 Greens Place, South Shields, NE33 2AQ

Director01 January 2000Active
85 Greens Place, South Shields, NE33 2AQ

Director01 April 1989Active
85 Greens Place, South Shields, NE33 2AQ

Director21 October 2003Active
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ

Director17 March 2018Active

People with Significant Control

Mr James Martin Bartnett
Notified on:20 January 2019
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Steven Fox
Notified on:20 January 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ
Nature of control:
  • Significant influence or control
Mr Frank Hancock
Notified on:16 November 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:85, Greens Place, South Shields, England, NE33 2AQ
Nature of control:
  • Significant influence or control
Ms Carol Ann Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:Flat 3,, 83 Greens Place, South Shields, England, NE33 2AQ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Officers

Appoint person secretary company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination secretary company with name termination date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-23Officers

Termination director company with name termination date.

Download
2018-09-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.