UKBizDB.co.uk

WELLINGTON MANSIONS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 The Drive, Buckhurst Hill, England, IG9 5RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, The Drive, Buckhurst Hill, England, IG9 5RB

Secretary02 November 2017Active
26, The Drive, Buckhurst Hill, England, IG9 5RB

Director16 July 2001Active
26, The Drive, Buckhurst Hill, England, IG9 5RB

Director02 November 2017Active
266 Stamford Hill, London, N16 6TU

Secretary09 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1998Active
1, Queens Avenue, Woodford Green, England, IG8 0JE

Director16 July 2001Active
Flat 4 Wellington Mansions, Shacklewell Road, London, N16 7TP

Director09 December 1998Active
121 Southend Arterial Road, Hornchurch, RM11 2SE

Director16 July 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Address

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

Download
2017-11-06Officers

Appoint person secretary company with name date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Termination secretary company with name termination date.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.