This company is commonly known as Wellington.court@stepney Limited. The company was founded 23 years ago and was given the registration number 04113098. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | WELLINGTON.COURT@STEPNEY LIMITED |
---|---|---|
Company Number | : | 04113098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2000 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Ensign House, Admirals Way, London, England, E14 9XQ | Corporate Secretary | 23 November 2020 | Active |
PO BOX 68941, London, United Kingdom, E1W 9JB | Director | 18 January 2017 | Active |
Unit 4, Forty Green Courtyard, Bledlow, United Kingdom, HP27 9PN | Director | 18 January 2017 | Active |
12 Ensign House, Admirals Way, London, England, E14 9XQ | Director | 19 September 2023 | Active |
90 Jamaica Street, London, E1 3HY | Secretary | 15 October 2002 | Active |
31 The Ridings, Latimer, Chesham, HP5 1UF | Secretary | 23 November 2000 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 14 January 2016 | Active |
59-61, Old Kent Road, London, United Kingdom, SE1 4RF | Corporate Secretary | 01 November 2013 | Active |
Portsoken House, 155 -157 Minories, London, United Kingdom, EC3N 1LJ | Corporate Secretary | 09 October 2009 | Active |
1 Chalkfield, Letchworth, SG6 2BA | Director | 23 November 2000 | Active |
The Old Farmhouse Church End, Gamlingay, Sandy, SG19 3EP | Director | 23 November 2000 | Active |
96, Jamaica Street, London, United Kingdom, E1 3HY | Director | 09 October 2013 | Active |
59 Alexandra Gardens, London, W4 2RZ | Director | 11 October 2004 | Active |
Flat 1, 74 Redmans Road, London, E1 3AG | Director | 01 February 2005 | Active |
Flat 3, 118 Jamaica Street, London, E1 3HY | Director | 07 November 2006 | Active |
90 Jamaica Street, London, E1 3HY | Director | 04 October 2002 | Active |
12 Ensign House, Admirals Way, London, England, E14 9XQ | Director | 18 January 2017 | Active |
Flat 3 118 Jamaica Street, London, E1 3HY | Director | 04 October 2002 | Active |
104 Jamaica Street, London, E1 3HY | Director | 04 October 2002 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 18 January 2017 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 18 January 2017 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 16 January 2017 | Active |
House, 100 Jamaica Street,, Wellington Court (E1), Stepney, London, United Kingdom, E1 3HY | Director | 20 February 2020 | Active |
Flat 2, 118 Jamaica Street, Stepney, London, United Kingdom, E1 3HY | Director | 28 January 2010 | Active |
35 Lyndhurst Avenue, Pinner, HA5 3UZ | Director | 19 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.