UKBizDB.co.uk

WELLINGTON PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Endeavour House 78, Stafford Road, Wallington, Surrey, SM6 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterways Mews, 22 Grattons Drive, Pound Hill, Crawley, England, RH10 3AA

Secretary01 June 2014Active
Waterways Mews, 22 Grattons Drive, Pound Hill, Crawley, RH10 3AA

Director27 June 2006Active
7, Bargrove Avenue, Boxmoor, Hemel Hempstead, HP1 1QP

Director30 June 2008Active
53 Milton Mount Avenue, Pound Hill, Crawley, RH10 3DP

Director27 June 2006Active
109 Gales Drive, Threee Bridges, Crawley, RH10 1QD

Secretary27 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 June 2006Active
109 Gales Drive, Threee Bridges, Crawley, RH10 1QD

Director27 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Address

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

Download
2023-07-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Change person secretary company with change date.

Download
2019-03-07Officers

Change person secretary company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Resolution

Resolution.

Download
2016-05-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.