Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELFORD PLACE LIMITED
Company Information for

WELFORD PLACE LIMITED

Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, TW11 8LA,
Company Registration Number
02126696
Private Limited Company
Active

Company Overview

About Welford Place Ltd
WELFORD PLACE LIMITED was founded on 1987-04-28 and has its registered office in Teddington. The organisation's status is listed as "Active". Welford Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WELFORD PLACE LIMITED
 
Legal Registered Office
Nightingale Chancellors - Unit 1 Engine Shed Yard
23 Waldegrave Road
Teddington
TW11 8LA
Other companies in TW9
 
Previous Names
WELFORD PLACE RESIDENTS ASSOCIATION LIMITED26/07/2006
Filing Information
Company Number 02126696
Company ID Number 02126696
Date formed 1987-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-23 14:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELFORD PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WELFORD PLACE LIMITED
The following companies were found which have the same name as WELFORD PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELFORD PLACE MANAGER LLC 13252 LAKESHORE GROVE DRIVE WINTER GARDEN FL 34787 Active Company formed on the 2019-08-16
WELFORD PLACE DEVELOPER, LLC 13252 LAKESHORE GROVE DRIVE WINTER GARDEN FL 34787 Active Company formed on the 2019-08-16
WELFORD PLACE LLC 13252 LAKESHORE GROVE DRIVE WINTER GARDEN FL 34787 Active Company formed on the 2019-08-16

Company Officers of WELFORD PLACE LIMITED

Current Directors
Officer Role Date Appointed
PAUL SPENCER BRACE
Director 2016-10-05
MARION GODWIN
Director 2015-11-04
JEAN-LUC MICHEL LALOE
Director 2014-06-05
DAVID MICHAEL ORME SLOCOMBE
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BARON ROBBINS
Director 2012-10-08 2018-02-01
ROLAND ALEXANDER JUPP
Director 2013-10-28 2016-10-05
ANDREW MURRAY
Director 2009-01-12 2016-04-26
ANGELA DENISE LEE BARTON
Director 2012-10-08 2016-02-21
CHARLES THOMAS WILLIAM HUMFREY
Company Secretary 2009-09-29 2015-11-05
CHARLES THOMAS WILLIAM HUMFREY
Director 2008-08-03 2015-11-05
BRUCE DOWLING
Director 2004-08-02 2015-05-08
ALEC THOMAS BROWN
Director 2013-10-28 2014-03-05
JEANNE LILIAN LAFFAN
Director 2010-03-09 2013-02-14
PAUL WILLIAM NEWMAN
Director 2009-08-08 2012-10-08
DAVID MICHAEL ORME OSLOCOMBE
Company Secretary 2008-10-20 2009-09-21
DAVID MICHAEL ORME SLOCOMBE
Director 2008-08-20 2009-09-21
NICHOLAS CHARLES VAN DER STEEN
Director 2002-04-22 2009-09-21
SARAH BARBARA ROBBINS
Director 2004-09-21 2008-10-07
JOHN HARRIDGE PHILLIPS
Company Secretary 2007-03-01 2008-10-06
JOHN HARRIDGE PHILLIPS
Director 2001-04-18 2008-10-06
ROBERT NICHOLAS FARAGO
Director 2000-12-15 2007-11-19
SCHAEFER PRODUCTIONS LIMITED
Company Secretary 2004-11-29 2007-03-01
ANDREW KEITH JONES
Company Secretary 2002-09-16 2004-11-29
PETER MURRAY JAMES
Director 1991-12-31 2004-09-20
ANDREW SELBY LISTER WALSH
Director 2001-10-05 2004-09-20
ANDREW KEITH JONES
Director 2002-09-16 2004-05-13
JOHN RICHARD HORNBY
Company Secretary 1992-09-28 2002-09-16
JOHN RICHARD HORNBY
Director 1992-09-28 2002-09-16
JOHN DUGMORE-SMITH
Director 1991-12-31 2002-06-09
GLENN BURTON
Director 1991-12-31 2002-05-30
LOUISE ANNE THOMPSON
Director 1991-12-31 2000-12-15
JAN BOOTON JONES
Company Secretary 1991-12-31 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-LUC MICHEL LALOE HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
JEAN-LUC MICHEL LALOE HARKAND GLOBAL HOLDINGS LIMITED Director 2012-08-08 CURRENT 2012-08-08 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-20DIRECTOR APPOINTED MR OSCAR LOPEZ JUAREZ
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-05-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM 132 Sheen Road Richmond Surrey TW9 1UR
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM 132 Sheen Road Richmond Surrey TW9 1UR
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC MICHEL LALOE
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR ADRIAN JOHN BARTON
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARON ROBBINS
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 40
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-02RP04AP01Second filing of director appointment of David Michael Orme Slocombe
2016-11-02ANNOTATIONClarification
2016-10-18AP01DIRECTOR APPOINTED MR PAUL SPENCER BRACE
2016-10-18AP01DIRECTOR APPOINTED MR DAVID MICHAEL ORME SLOCOMBE
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND ALEXANDER JUPP
2016-09-22AP01DIRECTOR APPOINTED MARION GODWIN
2016-07-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DENISE LEE BARTON
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 40
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS WILLIAM HUMFREY
2015-11-20TM02Termination of appointment of Charles Thomas William Humfrey on 2015-11-05
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DOWLING
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 40
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-16AP01DIRECTOR APPOINTED MR JEAN-LUC MICHEL LALOE
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEC BROWN
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 40
2014-01-24AR0131/12/13 FULL LIST
2013-11-05AP01DIRECTOR APPOINTED ALEC THOMAS BROWN
2013-11-05AP01DIRECTOR APPOINTED ROLAND ALEXANDER JUPP
2013-09-12AA31/12/12 TOTAL EXEMPTION FULL
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE LAFFAN
2013-01-24AR0131/12/12 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED TIMOTHY BARON ROBBINS
2012-10-22AP01DIRECTOR APPOINTED MRS ANGELA DENISE LEE BARTON
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2012-07-26AA31/12/11 TOTAL EXEMPTION FULL
2012-01-19AR0131/12/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
2011-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2011-02-11MEM/ARTSARTICLES OF ASSOCIATION
2011-01-28AR0131/12/10 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 31/12/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DOWLING / 31/12/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AP01DIRECTOR APPOINTED JEANNE LILIAN LAFFAN
2010-03-19AR0129/12/09 CHANGES
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-05AP03SECRETARY APPOINTED CHARLES THOMAS WILLIAM HUMFREY
2009-09-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID MICHAEL ORME SLOCOMBE LOGGED FORM
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS VAN DER STEEN
2009-08-14288aDIRECTOR APPOINTED PAUL WILLIAM NEWMAN
2009-03-09363aRETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS
2009-02-20288aDIRECTOR APPOINTED ANDREW MURRAY
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR SARAH ROBBINS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN PHILLIPS
2008-11-03288aSECRETARY APPOINTED DAVID MICHAEL ORME OSLOCOMBE
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-18288aDIRECTOR APPOINTED CHARLES THOMAS WILLIAM HUMFREY
2008-09-18288aDIRECTOR APPOINTED DAVID MICHAEL ORME SLOCOMBE
2008-02-08288bDIRECTOR RESIGNED
2008-02-08363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: C/O NIGHTINGALE CHANCELLORS 132 SHEEN ROAD RICHMOND SURREY TW9 1UR
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 158-160 ARTHUR ROAD LONDON SW19 8AQ
2007-03-11363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-07-26CERTNMCOMPANY NAME CHANGED WELFORD PLACE RESIDENTS ASSOCIAT ION LIMITED CERTIFICATE ISSUED ON 26/07/06
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-2488(2)RAD 08/05/06--------- £ SI 1@1=1 £ IC 39/40
2006-02-14363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-1188(2)RAD 10/02/05--------- £ SI 2@1=2 £ IC 37/39
2005-02-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21288bSECRETARY RESIGNED
2004-12-16288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 14 WELFORD PLACE LONDON SW19 5AJ
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-08-13288aNEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WELFORD PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELFORD PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WELFORD PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELFORD PLACE LIMITED
Trademarks
We have not found any records of WELFORD PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELFORD PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WELFORD PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WELFORD PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELFORD PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELFORD PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.