This company is commonly known as Wellington Road (rhyl) Management Company Limited. The company was founded 18 years ago and was given the registration number 05508153. The firm's registered office is in RHYL. You can find them at 63 Prince Edward Avenue, , Rhyl, Denbighshire. This company's SIC code is 98000 - Residents property management.
Name | : | WELLINGTON ROAD (RHYL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05508153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2005 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Prince Edward Avenue, Rhyl, Denbighshire, LL18 4PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Archers Green, Eastham, Wirral, United Kingdom, CH62 9HR | Director | 05 March 2016 | Active |
78a, Wellington Road, Rhyl, Wales, LL18 1LA | Director | 08 May 2023 | Active |
Suite 7 Penrhos Mannor, Oak Drive, Colwyn Bay, Wales, LL29 7YW | Director | 09 March 2016 | Active |
27, Southleigh Drive, Wrexham, Wales, LL11 2HZ | Director | 09 March 2016 | Active |
13 Wellesley Villas, Wellesley Road, Ashford, TN24 8EL | Secretary | 14 July 2005 | Active |
63, Prince Edward Avenue, Rhyl, LL18 4PY | Secretary | 14 May 2010 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 14 July 2005 | Active |
13 Wellesley Villas, Wellesley Road, Ashford, TN24 8EL | Director | 14 July 2005 | Active |
63, Prince Edward Avenue, Rhyl, LL18 4PY | Director | 10 May 2010 | Active |
78b, Wellington Road, Rhyl, LL18 1LA | Director | 10 May 2010 | Active |
Miss Angela Laurenz Hardin | ||
Notified on | : | 08 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 78a, Wellington Road, Rhyl, Wales, LL18 1LA |
Nature of control | : |
|
Miss Rebecca Bolton | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 78, Wellington Road, Rhyl, Wales, LL18 1LA |
Nature of control | : |
|
Mr Mike Verberg | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 27, Southleigh Drive, Wrexham, Wales, LL11 2HZ |
Nature of control | : |
|
Mr Andrew Quinn | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Suite 7 Penrhos Mannor, Oak Drive, Colwyn Bay, Wales, LL29 7YW |
Nature of control | : |
|
Mrs Lesley Ann Gurnel | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Archers Green, Wirral, United Kingdom, CH62 9HR |
Nature of control | : |
|
Mr Ben Thomas Green | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Address | : | 63, Prince Edward Avenue, Rhyl, LL18 4PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.