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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ | Secretary | 20 January 2019 | Active |
Flat 1, Wellesley Court, 83 Greens Place, South Shields, England, NE33 2AQ | Director | 16 November 2016 | Active |
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ | Director | 17 March 2018 | Active |
5a, Station Terrace, East Boldon, United Kingdom, NE36 0LJ | Director | 26 November 2020 | Active |
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ | Director | 20 January 2019 | Active |
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ | Director | 28 July 2021 | Active |
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ | Director | 26 July 2021 | Active |
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ | Director | 20 January 2019 | Active |
3 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ | Secretary | 01 August 1985 | Active |
Wellesley Court 83, Greens Place, Greens Place, South Shields, United Kingdom, NE33 2AQ | Secretary | 10 May 2018 | Active |
4, Greens Place, South Shields, United Kingdom, NE33 2AQ | Secretary | 01 April 2013 | Active |
Flat 3 Wellesley Court, 83 Greens Place, South Shields, NE33 2AQ | Secretary | 01 January 2000 | Active |
2 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ | Director | 01 March 1986 | Active |
84 Greens Place, South Shields, NE33 2AQ | Director | 01 January 2000 | Active |
3 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ | Director | 01 August 1985 | Active |
Flat 3, 83 Greens Place, South Shields, NE33 2AQ | Director | 10 August 2007 | Active |
84 Greens Place, South Shields, NE33 2AQ | Director | 01 October 1989 | Active |
85, Greens Place, South Shields, England, NE33 2AQ | Director | 16 November 2016 | Active |
1 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ | Director | 01 January 1985 | Active |
Flat 2 Wellesley Court, 83 Greens Place, South Shields, Great Britain, NE33 2AQ | Director | 30 March 2015 | Active |
2 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ | Director | 01 November 1994 | Active |
4 Wellesley Court 83 Greens Place, South Shields, NE33 2AQ | Director | 01 September 1987 | Active |
85, Green's Place, South Shields, United Kingdom, NE33 2AQ | Director | 11 April 2012 | Active |
84 Greens Place, South Shields, NE33 2AQ | Director | 01 January 1985 | Active |
Flat 1 Wellesley Ct, 83 Greens Place, South Shields, NE33 2AQ | Director | 01 January 2000 | Active |
1, Wellesley Court, 83 Greens Place, South Shields, United Kingdom, NE33 2AQ | Director | 13 March 2014 | Active |
Flat 1 Wellesley Court, 83 Greens Place, South Shields, NE33 2AQ | Director | 07 June 2003 | Active |
4 Wellesley Court, 83 Greens Place, South Shields, NE33 2AQ | Director | 12 April 2001 | Active |
Flat 3 Wellesley Court, 83 Greens Place, South Shields, NE33 2AQ | Director | 01 January 2000 | Active |
85 Greens Place, South Shields, NE33 2AQ | Director | 01 April 1989 | Active |
85 Greens Place, South Shields, NE33 2AQ | Director | 21 October 2003 | Active |
Wellesley Court 83, Greens Place, South Shields, United Kingdom, NE33 2AQ | Director | 17 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Officers | Appoint person secretary company with name date. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Termination secretary company with name termination date. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-23 | Officers | Termination director company with name termination date. | Download |
2018-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.