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

WELSBY COURT FREEHOLD LIMITED

266 KINGSLAND ROAD, LONDON, E8 4DG,
Company Registration Number
06266153
Private Limited Company
Active

Company Overview

About Welsby Court Freehold Ltd
WELSBY COURT FREEHOLD LIMITED was founded on 2007-06-01 and has its registered office in London. The organisation's status is listed as "Active". Welsby Court Freehold 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
WELSBY COURT FREEHOLD LIMITED
 
Legal Registered Office
266 KINGSLAND ROAD
LONDON
E8 4DG
Other companies in NW3
 
Filing Information
Company Number 06266153
Company ID Number 06266153
Date formed 2007-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELSBY COURT FREEHOLD 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.

Company Officers of WELSBY COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
CRABTREE PM LIMITED
Company Secretary 2015-01-14
SALIL DATTATRAYA DHAVALE
Director 2018-04-12
HELENE KAPOOR
Director 2018-04-12
NICK KOOL
Director 2007-06-01
FLORA MANSURIAN
Director 2016-01-12
CHRISTELLE MORAGA
Director 2018-04-12
AIDAN RICHARD MURPHY
Director 2016-12-02
JOHN O'NEIL
Director 2017-08-08
ALAN JAMES VOWLES
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY MCDOWELL
Director 2008-08-06 2016-11-09
KELLY HOBBS
Company Secretary 2015-01-14 2016-01-12
STARDATA BUSINESS SERVICES LIMITED
Company Secretary 2007-06-01 2015-01-14
ALISTAIR NEIL CAUNT
Director 2007-06-01 2014-07-08
ERIK JAMES JACOBSEN
Director 2008-08-06 2014-06-13
RUTH MCCARTHY
Director 2007-06-19 2008-12-01
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-06-01 2007-06-01
INSTANT COMPANIES LIMITED
Director 2007-06-01 2007-06-01
SWIFT INCORPORATIONS LIMITED
Director 2007-06-01 2007-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALIL DATTATRAYA DHAVALE SAGA DESIGN & BUILD LTD Director 2014-12-11 CURRENT 2014-12-11 Active

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
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES VOWLES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR NARENDRA SUMAN GANDHI
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-05AP04Appointment of Managed Exit Limited as company secretary on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 298 Regents Park Road Marlborough House London N3 2UU
2018-09-28TM02Termination of appointment of Crabtree Pm Limited on 2018-09-28
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 33
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-13AP01DIRECTOR APPOINTED MRS CHRISTELLE MORAGA
2018-04-12AP01DIRECTOR APPOINTED MR SALIL DATTATRAYA DHAVALE
2018-04-12AP01DIRECTOR APPOINTED MR ALAN JAMES VOWLES
2018-04-12AP01DIRECTOR APPOINTED MRS HELENE KAPOOR
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN RICHARD MURPHY / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK KOOL / 13/12/2017
2017-08-08AP01DIRECTOR APPOINTED MR JOHN O'NEIL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 33
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-14AP01DIRECTOR APPOINTED MR AIDAN RICHARD MURPHY
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MCDOWELL
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-21AP01DIRECTOR APPOINTED MISS FLORA MANSURIAN
2016-01-12TM02Termination of appointment of Kelly Hobbs on 2016-01-12
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 23
2015-06-17AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-03TM02Termination of appointment of Stardata Business Services Limited on 2015-01-14
2015-01-19AP03SECRETARY APPOINTED MRS KELLY HOBBS
2015-01-19AP03SECRETARY APPOINTED CRABTREE PM LIMITED
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM, HARBEN HOUSE, HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAUNT
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIK JACOBSEN
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 33
2014-06-26AR0101/06/14 FULL LIST
2014-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-29SH0116/08/13 STATEMENT OF CAPITAL GBP 33
2013-07-25AR0101/06/13 FULL LIST
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-28SH0122/02/13 STATEMENT OF CAPITAL GBP 32
2012-10-10SH0130/08/12 STATEMENT OF CAPITAL GBP 31
2012-08-09AR0101/06/12 FULL LIST
2012-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-20AR0101/06/11 FULL LIST
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-13AR0101/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MCDOWELL / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK KOOL / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK JAMES JACOBSEN / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NEIL CAUNT / 01/06/2010
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 01/06/2010
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / NICK KOOL / 01/06/2009
2009-06-0188(2)AD 01/04/09 GBP SI 1@1=1 GBP IC 29/30
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR RUTH MCCARTHY
2008-09-09288aDIRECTOR APPOINTED ERIK JAMES JACOBSEN
2008-09-09288aDIRECTOR APPOINTED CATHERINE MARY MCDOWELL
2008-09-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-0588(2)AD 14/03/08 GBP SI 27@1=27 GBP IC 2/29
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-19287REGISTERED OFFICE CHANGED ON 19/08/07 FROM: REGENT HOUSE 5-7 BROADHURST GARDENS SWISS COTTAGE LONDON NW6 3RZ
2007-08-19288aNEW SECRETARY APPOINTED
2007-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-19288aNEW DIRECTOR APPOINTED
2007-08-19288aNEW DIRECTOR APPOINTED
2007-08-19288bDIRECTOR RESIGNED
2007-08-19287REGISTERED OFFICE CHANGED ON 19/08/07 FROM: REGENT HOUSE, 5-7 BROADHURST GARDENS, SWISS COTTAGE, LONDON NW6 3RZ
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WELSBY COURT FREEHOLD 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 WELSBY COURT FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELSBY COURT FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-06-30 £ 447,024
Creditors Due After One Year 2012-06-30 £ 447,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELSBY COURT FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0
Tangible Fixed Assets 2013-06-30 £ 447,056
Tangible Fixed Assets 2012-06-30 £ 447,056

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WELSBY COURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELSBY COURT FREEHOLD LIMITED
Trademarks
We have not found any records of WELSBY COURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELSBY COURT FREEHOLD 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 WELSBY COURT FREEHOLD 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 WELSBY COURT FREEHOLD 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 WELSBY COURT FREEHOLD 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 WELSBY COURT FREEHOLD 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.