This company is commonly known as Wellington Properties Limited. The company was founded 17 years ago and was given the registration number 05858444. The firm's registered office is in WALLINGTON. You can find them at Endeavour House 78, Stafford Road, Wallington, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WELLINGTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05858444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Endeavour House 78, Stafford Road, Wallington, Surrey, SM6 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterways Mews, 22 Grattons Drive, Pound Hill, Crawley, England, RH10 3AA | Secretary | 01 June 2014 | Active |
Waterways Mews, 22 Grattons Drive, Pound Hill, Crawley, RH10 3AA | Director | 27 June 2006 | Active |
7, Bargrove Avenue, Boxmoor, Hemel Hempstead, HP1 1QP | Director | 30 June 2008 | Active |
53 Milton Mount Avenue, Pound Hill, Crawley, RH10 3DP | Director | 27 June 2006 | Active |
109 Gales Drive, Threee Bridges, Crawley, RH10 1QD | Secretary | 27 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 June 2006 | Active |
109 Gales Drive, Threee Bridges, Crawley, RH10 1QD | Director | 27 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 June 2006 | Active |
Mr David James Coldwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterways Mews, 22 Grattons Drive, Crawley, England, RH10 3AA |
Nature of control | : |
|
Mr Alan John Coldwell Jnr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bargrove Avenue, Hemel Hempstead, England, HP1 1QP |
Nature of control | : |
|
Mr James Pennington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Milton Mount Avenue, Crawley, England, RH10 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Change person secretary company with change date. | Download |
2019-03-07 | Officers | Change person secretary company with change date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-13 | Resolution | Resolution. | Download |
2016-05-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.