UKBizDB.co.uk

WELLINGTON 1 FREEHOLD LIMITED

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

This company is commonly known as Wellington 1 Freehold Limited. The company was founded 4 years ago and was given the registration number 12639006. The firm's registered office is in LONDON. You can find them at 34 Ely Place, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WELLINGTON 1 FREEHOLD LIMITED
Company Number:12639006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2020
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Ely Place, London, England, EC1N 6TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 25 Kensington Court, London, England, W8 5DP

Director02 June 2020Active
4, Montpelier Street, London, England, SW7 1EE

Director02 June 2020Active
Flat 4, 25 Kensington Court, London, England, W8 5DP

Director02 June 2020Active

People with Significant Control

Stephen John Vineburg
Notified on:28 February 2022
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Box 206, 4 Montpelier Street, London, United Kingdom, SW7 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marie-Helene Josiane Paule De La Chevardiere
Notified on:28 February 2022
Status:Active
Date of birth:February 1960
Nationality:French
Country of residence:England
Address:Flat 5, 25 Kensington Court, London, England, W8 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Jean Marie Henri De La Chevardiere
Notified on:02 June 2020
Status:Active
Date of birth:March 1957
Nationality:French
Country of residence:England
Address:Flat 5, 25 Kensington Court, London, England, W8 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Alexey Sokolov
Notified on:02 June 2020
Status:Active
Date of birth:July 1978
Nationality:Russian
Country of residence:England
Address:Flat 4, 25 Kensington Court, London, England, W8 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Alison Louise Payne
Notified on:02 June 2020
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:4, Montpelier Street, London, England, SW7 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-06Accounts

Change account reference date company current extended.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2022-03-01Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2020-06-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.