This company is commonly known as Wellington Works Management Company Limited. The company was founded 23 years ago and was given the registration number 04154512. The firm's registered office is in KETTERING. You can find them at 3 Weekley Wood Close, , Kettering, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | WELLINGTON WORKS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04154512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom, NN14 1UQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anvil Cottage, 2 Watervill Way, Little Addington, England, NN14 4FA | Director | 07 November 2023 | Active |
3 Weekley Wood Close, Kettering, United Kingdom, NN14 1UQ | Director | 04 July 2005 | Active |
19 Wellington Works, Kettering, England, NN16 8SE | Director | 20 November 2023 | Active |
1 Park Walk, Brigstock, Kettering, United Kingdom, NN14 3HH | Director | 03 November 2016 | Active |
15 Wellington Works, Kettering, NN16 8SE | Secretary | 20 September 2005 | Active |
The Old School, Church Lane Mixbury, Brackley, NN13 5RP | Secretary | 06 February 2001 | Active |
1 William Street, Burton Latimer, NN15 5LN | Secretary | 31 December 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 February 2001 | Active |
15 Wellington Works, Kettering, NN16 8SE | Director | 30 September 2003 | Active |
13, Wellington Works, Kettering, NN16 8SE | Director | 19 August 2009 | Active |
16 Wellington Works, Kettering, NN16 8SE | Director | 04 July 2005 | Active |
The Barn, Walgrave Road, Old, Northampton, NN6 9QX | Director | 06 February 2001 | Active |
The Old School, Church Lane Mixbury, Brackley, NN13 5RP | Director | 06 February 2001 | Active |
9, Glenshee Close, Kettering, United Kingdom, NN15 5BW | Director | 04 July 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 February 2001 | Active |
12 Wellington Works, Kettering, NN16 8SE | Director | 19 August 2009 | Active |
1 William Street, Burton Latimer, NN15 5LN | Director | 31 December 2002 | Active |
29, Boughton Road, Corby, United Kingdom, NN18 8NY | Director | 21 August 2012 | Active |
1 Wellington Works, Kettering, NN16 8SE | Director | 31 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Officers | Change person director company with change date. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.