UKBizDB.co.uk

WELLINGTON CRESCENT (NO.8) RAMSGATE LIMITED

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

This company is commonly known as Wellington Crescent (no.8) Ramsgate Limited. The company was founded 31 years ago and was given the registration number 02794155. The firm's registered office is in LONDON. You can find them at Mews Cottage 37a, Blackheath Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WELLINGTON CRESCENT (NO.8) RAMSGATE LIMITED
Company Number:02794155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mews Cottage 37a, Blackheath Road, London, SE10 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 8 Wellington Crescent, Ramsgate, United Kingdom, CT11 8JL

Secretary06 March 2004Active
Flat 2, 8 Wellington Crescent, Ramsgate, CT11 8JL

Director08 August 2005Active
Flat 1 8 Wellington Crescent, Ramsgate, CT11 8JL

Director06 March 2004Active
61, Rosedale Road, Stoneleith, Epsom, England,

Director30 November 2013Active
8 Wellington Crescent, Ramsgate, CT11 8JL

Director17 October 1995Active
Flat 5, 8 Wellington Crescent, Ramsgate, England, CT11 8JL

Director02 November 2010Active
4 South Goodwin Court, 60 The Marina, Deal, CT14 6NR

Secretary17 October 1995Active
507 Maidstone Road, Wigmore, Gillingham, ME8 0JX

Secretary26 February 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary26 February 1993Active
187 Ridgeway Drive, Bromley, BR1 5BX

Director08 August 2005Active
4 South Goodwin Court, 60 The Marina, Deal, CT14 6NR

Director17 October 1995Active
14 Hebing End, Benington, Stevenage, SG2 7DD

Director17 October 1995Active
Flat 5, 8 Wellington Crescent, Ramsgate, CT11 8JL

Director07 March 2009Active
Bahnhofstasse 8, Bad Arolsen 34454, Germany,

Director30 March 2002Active
Eichenstrasse 6, Frankenberg, Germany, 35066

Director17 October 1995Active
29 Pegwell Avenue, Ramsgate, CT11 0NL

Director26 February 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director26 February 1993Active

People with Significant Control

Mr Jonathan Rowland Thomas Page
Notified on:16 August 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Flat 5 8 Wellington Crescent, Wellington Crescent, Ramsgate, England, CT11 8JL
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 (6 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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption full.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption full.

Download
2014-11-10Accounts

Accounts with accounts type total exemption full.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Officers

Appoint person director company with name date.

Download
2014-09-25Officers

Termination director company with name termination date.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-24Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.