UKBizDB.co.uk

WELLINGTON PLACE GENERAL PARTNER LIMITED

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

This company is commonly known as Wellington Place General Partner Limited. The company was founded 19 years ago and was given the registration number 05483274. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WELLINGTON PLACE GENERAL PARTNER LIMITED
Company Number:05483274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary16 June 2005Active
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

Director17 November 2023Active
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director14 July 2023Active
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

Director16 February 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 2005Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director29 April 2010Active
47 Grove Avenue, Muswell Hill, London, N10 2AL

Director16 June 2005Active
The Coach House, Church Lane, Danehill, Haywards Heath, RH17 7EU

Director16 June 2005Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director18 April 2011Active
The Square House Smithbrook, Lodsworth, Petworth, GU28 9DG

Director14 May 2008Active
59 Old Park View, Enfield, EN2 7EQ

Director16 June 2005Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director01 June 2010Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director16 June 2005Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director23 October 2015Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director30 January 2015Active
62 Lysia Street, London, SW6 6NG

Director14 May 2008Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director01 April 2016Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director01 June 2006Active
12, Priory Way, Hitchin, SG4 9BH

Director01 June 2006Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director01 June 2010Active

People with Significant Control

Britel Fund Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One America Square, 17 Crosswall, London, England, EC3N 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-12Address

Change sail address company with new address.

Download
2023-12-22Address

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

Download
2023-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type small.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.