This company is commonly known as Wellington Mansions Ltd. The company was founded 25 years ago and was given the registration number 03680740. The firm's registered office is in BUCKHURST HILL. You can find them at 26 The Drive, , Buckhurst Hill, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WELLINGTON MANSIONS LTD |
---|---|---|
Company Number | : | 03680740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 The Drive, Buckhurst Hill, England, IG9 5RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, The Drive, Buckhurst Hill, England, IG9 5RB | Secretary | 02 November 2017 | Active |
26, The Drive, Buckhurst Hill, England, IG9 5RB | Director | 16 July 2001 | Active |
26, The Drive, Buckhurst Hill, England, IG9 5RB | Director | 02 November 2017 | Active |
266 Stamford Hill, London, N16 6TU | Secretary | 09 December 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 1998 | Active |
1, Queens Avenue, Woodford Green, England, IG8 0JE | Director | 16 July 2001 | Active |
Flat 4 Wellington Mansions, Shacklewell Road, London, N16 7TP | Director | 09 December 1998 | Active |
121 Southend Arterial Road, Hornchurch, RM11 2SE | Director | 16 July 2001 | Active |
Mr John Peter Chipperfield | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, The Drive, Buckhurst Hill, England, IG9 5RB |
Nature of control | : |
|
Mr Michael Ernest Carter | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Rokeby Gardens, Woodford Green, England, IG8 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Officers | Appoint person secretary company with name date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.