UKBizDB.co.uk

WELLIS COURT LIMITED

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

This company is commonly known as Wellis Court Limited. The company was founded 25 years ago and was given the registration number 03593412. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 215 Cooden Sea Road, , Bexhill-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WELLIS COURT LIMITED
Company Number:03593412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1998
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:215 Cooden Sea Road, Bexhill-on-sea, England, TN39 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Corporate Secretary28 October 2020Active
158, Sedlescombe Road North, St. Leonards-On-Sea, TN37 7EN

Director08 July 2009Active
Flat 4 Wellis Court, Wellis Gardens, St. Leonards-On-Sea, England, TN38 0UY

Director10 April 2019Active
15 Wellis Court, Wellis Gardens, St. Leonards-On-Sea, England, TN38 0UY

Director05 October 2023Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary06 July 1998Active
58 Heathlands, Westfield, Hastings, TN35 4QZ

Secretary06 July 1998Active
16 The Fairway, Bexhill On Sea, TN39 4ER

Secretary23 October 2001Active
1 Wellis Court, Wellis Gardens, St Leonards On Sea, England, TN38 0UY

Director18 April 2011Active
Flat 1 Wellis Court, Wellis Gardens, St Leonards On Sea, TN38 0UY

Director01 October 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director06 July 1998Active
Flat 8 Wellis Court, Wellis Gardens, St Leonards On Sea, TN38 0UY

Director01 October 2006Active
1 Old Mill Park, Gunters Lane, Bexhill-On-Sea, England, TN39 4UD

Director04 August 2002Active
1, Old Mill Park, Bexhill-On-Sea, England, TN39 4UD

Director22 June 2017Active
58 Heathlands, Westfield, Hastings, TN35 4QZ

Director06 July 1998Active
78 Chastilian Road, Dartford, DA1 3JZ

Director04 August 2002Active
8 Wellis Court, Wellis Gardens, St Leonards On Sea, England, TN38 0UY

Director03 October 2014Active
24, Redmayne Drive, Hastings, England, TN34 1RD

Director01 April 2011Active
Thornbury 24 Markwick Terrace, St Leonards On Sea, TN38 0RF

Director06 July 1998Active

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 (6 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
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Change corporate secretary company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Address

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

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Change corporate secretary company with change date.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Address

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

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Officers

Appoint corporate secretary company with name date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Miscellaneous

Legacy.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-02-13Capital

Capital allotment shares.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.