UKBizDB.co.uk

WELLTOWN LIMITED

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

This company is commonly known as Welltown Limited. The company was founded 21 years ago and was given the registration number 04692592. The firm's registered office is in CORNWALL. You can find them at Welltown, Mornick, Callington, Cornwall, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WELLTOWN LIMITED
Company Number:04692592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Welltown, Mornick, Callington, Cornwall, PL17 7LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Trenouth Close, St Cleer, Liskeard, England, PL14 5SQ

Director03 March 2023Active
20 Trenouth Close, St Cleer, Liskeard, England, PL14 5SQ

Director03 March 2023Active
Welltown, Mornick, Callington, PL17 7LU

Secretary11 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 2003Active
Welltown, Mornick, Callington, PL17 7LU

Director11 March 2003Active
Welltown, Mornick, Callington, PL17 7LU

Director11 March 2003Active

People with Significant Control

Mrs Katherine Sarah Graham
Notified on:03 March 2023
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:20 Trenouth Close, St Cleer, Liskeard, England, PL14 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stephen Graham
Notified on:03 March 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:20 Trenouth Close, St Cleer, Liskeard, England, PL14 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bridget Susan Walke
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Welltown, Mornick, Callington, PL17 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Richard Walke
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:Welltown, Mornick, Callington, PL17 7LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Address

Change sail address company with old address new address.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Address

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

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-06-09Address

Change sail address company with old address new address.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.