UKBizDB.co.uk

WELLINGTONS ESTATE AGENTS LIMITED

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

This company is commonly known as Wellingtons Estate Agents Limited. The company was founded 16 years ago and was given the registration number 06522435. The firm's registered office is in LONDON. You can find them at 2 Park Street, 4th Floor, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WELLINGTONS ESTATE AGENTS LIMITED
Company Number:06522435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2 Park Street, 4th Floor, London, England, W1K 2HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Rue De L'Athenee, Geneva, Switzerland,

Director25 February 2016Active
44 - 48, Old Brompton Road, London, England, SW7 3DY

Director29 April 2021Active
Brackenfell House, Colmore Lane Kingwood Common, Henley On Thames, RG9 5LX

Secretary10 April 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Secretary04 March 2008Active
8, Chesterfield Hill, London, W1J 5BW

Director09 June 2008Active
3rd, Floor Connaught House, 1 - 3 Mount Street, London, England, W1K 3NB

Director01 March 2013Active
Flat 4 Tenby Mansions, 19-22 Nottingham Street, London, W1U 5ER

Director09 June 2008Active
34, Rue De L'Athenee, PO BOX 393, Geneva, Switzerland,

Director25 February 2016Active
75, York Road, Tadcaster, LS24 8AR

Director04 March 2008Active

People with Significant Control

Ms Reem Abdelkarim Taher
Notified on:29 April 2021
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:44 - 48, Old Brompton Road, London, England, SW7 3DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Salaheddin Mohamed Mussa
Notified on:01 October 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:44 - 48, Old Brompton Road, London, England, SW7 3DY
Nature of control:
  • Significant influence or control as trust
Mr Salaheddin Mohamad Mussa
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:44 - 48, Old Brompton Road, London, England, SW7 3DY
Nature of control:
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-14Dissolution

Dissolution application strike off company.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2021-02-19Address

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

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.