UKBizDB.co.uk

WELMBRIDGE LIMITED

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

This company is commonly known as Welmbridge Limited. The company was founded 28 years ago and was given the registration number 03137517. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WELMBRIDGE LIMITED
Company Number:03137517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copperfield Wash Hill, Wooburn Common, High Wycombe, HP10 0JB

Secretary14 December 1995Active
Copperfield, Wash Hill, Wooburn Common, High Wycombe, United Kingdom, HP10 0JB

Director01 January 2012Active
Copperfield Wash Hill, Wooburn Common, High Wycombe, HP10 0JB

Director14 December 1995Active
Copperfield Wash Hill, Wooburn Common, High Wycombe, HP10 0JB

Director14 December 1995Active
11b, Wycombe Lane, Wooburn Green, England, HP10 0HD

Director30 September 2009Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary13 December 1995Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director13 December 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director13 December 1995Active
Acorn Lodge, Wash Hill Wooburn Common, High Wycombe, HP10 0JA

Director14 December 1995Active
Acorn Lodge Wash Hill, Wooburn Common, High Wycombe, HP10 0JA

Director14 December 1995Active

People with Significant Control

Mr Stephen John Hill
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Copperfield, Wash Hill, High Wycombe, United Kingdom, HP10 0JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Anne Hill
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Copperfield, Wash Hill, High Wycombe, United Kingdom, HP10 0JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-29Officers

Change person director company with change date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.