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.
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 | : |
|
Registered Address | : | 215 Cooden Sea Road, Bexhill-on-sea, England, TN39 4TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Corporate Secretary | 28 October 2020 | Active |
158, Sedlescombe Road North, St. Leonards-On-Sea, TN37 7EN | Director | 08 July 2009 | Active |
Flat 4 Wellis Court, Wellis Gardens, St. Leonards-On-Sea, England, TN38 0UY | Director | 10 April 2019 | Active |
15 Wellis Court, Wellis Gardens, St. Leonards-On-Sea, England, TN38 0UY | Director | 05 October 2023 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 06 July 1998 | Active |
58 Heathlands, Westfield, Hastings, TN35 4QZ | Secretary | 06 July 1998 | Active |
16 The Fairway, Bexhill On Sea, TN39 4ER | Secretary | 23 October 2001 | Active |
1 Wellis Court, Wellis Gardens, St Leonards On Sea, England, TN38 0UY | Director | 18 April 2011 | Active |
Flat 1 Wellis Court, Wellis Gardens, St Leonards On Sea, TN38 0UY | Director | 01 October 2006 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 06 July 1998 | Active |
Flat 8 Wellis Court, Wellis Gardens, St Leonards On Sea, TN38 0UY | Director | 01 October 2006 | Active |
1 Old Mill Park, Gunters Lane, Bexhill-On-Sea, England, TN39 4UD | Director | 04 August 2002 | Active |
1, Old Mill Park, Bexhill-On-Sea, England, TN39 4UD | Director | 22 June 2017 | Active |
58 Heathlands, Westfield, Hastings, TN35 4QZ | Director | 06 July 1998 | Active |
78 Chastilian Road, Dartford, DA1 3JZ | Director | 04 August 2002 | Active |
8 Wellis Court, Wellis Gardens, St Leonards On Sea, England, TN38 0UY | Director | 03 October 2014 | Active |
24, Redmayne Drive, Hastings, England, TN34 1RD | Director | 01 April 2011 | Active |
Thornbury 24 Markwick Terrace, St Leonards On Sea, TN38 0RF | Director | 06 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Change corporate secretary company with change date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Change corporate secretary company with change date. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Miscellaneous | Legacy. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Capital | Capital allotment shares. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.