Active
Company Information for WELLINGTON WOOLWICH LIMITED
TYLER HOUSE, MORLEY ROAD, TONBRIDGE, TN9 1RA,
|
Company Registration Number
10109023
Private Limited Company
Active |
Company Name | |
---|---|
WELLINGTON WOOLWICH LIMITED | |
Legal Registered Office | |
TYLER HOUSE MORLEY ROAD TONBRIDGE TN9 1RA | |
Company Number | 10109023 | |
---|---|---|
Company ID Number | 10109023 | |
Date formed | 2016-04-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 05/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB246103241 |
Last Datalog update: | 2024-03-05 11:22:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUTH ALEXANDER |
||
RICHARD JEFFREY BROOKES-SMITH |
||
ALISTAIR RUSSELL COURT |
||
DAVID FOWLER |
||
MARCUS RONALD RULE |
||
PERMJIT SINGH SULH |
||
GILES WILLIAM UNDERHILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3 PETERBOROUGH VILLAS (FULHAM) MANAGEMENT COMPANY LIMITED | Director | 2018-04-11 | CURRENT | 2017-01-18 | Active | |
PENRO ESTATES LIMITED | Director | 2016-07-01 | CURRENT | 1971-03-09 | Active | |
RIDGE PROPERTY LIMITED | Director | 2016-01-01 | CURRENT | 2015-12-07 | Active | |
BROOKES-SMITH LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2017-06-20 | |
COURTLANDS DV LTD | Director | 2018-08-09 | CURRENT | 2018-06-08 | Active | |
OLGA PROPERTIES LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Dissolved 2018-05-22 | |
GRANGE PROPERTIES (UK) LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2018-06-12 | |
SOUTHLANDS PROPERTIES LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
COURT RESIDENTIAL PROPERTY LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
LIMEWOOD PROPERTIES LIMITED | Director | 2004-09-15 | CURRENT | 1995-10-27 | Active | |
MARINERS FARM LIMITED | Director | 2002-12-10 | CURRENT | 1962-02-19 | Active | |
RUSSELL COURT PROPERTIES LIMITED(THE) | Director | 1995-12-01 | CURRENT | 1953-09-29 | Active | |
BEVERIDGE-COURT PROPERTIES LIMITED | Director | 1995-11-21 | CURRENT | 1995-11-21 | Active | |
COURT INVESTMENTS LIMITED | Director | 1995-11-21 | CURRENT | 1995-11-21 | Active | |
N.R.C. PROPERTIES LIMITED | Director | 1994-11-12 | CURRENT | 1957-12-12 | Active | |
STRINGER COURT COMPANY LIMITED(THE) | Director | 1991-12-18 | CURRENT | 1981-07-30 | Active | |
J.COURT & SONS(NORWOOD)LIMITED | Director | 1990-12-18 | CURRENT | 1944-07-03 | Active | |
VANTAGE POINT GLOBAL LTD | Director | 2016-08-01 | CURRENT | 2014-01-15 | Active | |
RULE BUSINESS SOLUTIONS LIMITED | Director | 1997-11-10 | CURRENT | 1997-11-10 | Active | |
NEW MALDEN HOUSE LONG LEASEHOLD LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
NEW MALDEN HOUSE LONG LEASEHOLD LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
GILUN TRADING LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
CHIGWELL GREEN LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
SPAREPENNY LANE LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
POPE STREET LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Liquidation | |
HERMES HOUSE LTD | Director | 2013-09-04 | CURRENT | 2013-09-04 | Liquidation | |
TAVERN QUAY LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Liquidation | |
FARNINGHAM ESTATE PREFERENCE LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Dissolved 2017-12-12 | |
BRAILSFORD ROAD LTD | Director | 2012-07-19 | CURRENT | 2012-07-17 | Liquidation | |
SLOANE STAR LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Liquidation | |
NEW KENT LTD | Director | 2011-04-15 | CURRENT | 2011-02-01 | Liquidation | |
FARNINGHAM ESTATE LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Liquidation | |
DOUBLETON SECURITIES LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Dissolved 2018-03-06 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RUTH ALEXANDER | ||
Previous accounting period extended from 30/04/23 TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
SH01 | 06/04/17 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ADOPT ARTICLES 31/05/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101090230005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101090230004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101090230003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101090230002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101090230001 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR RUSSELL COURT | |
AP01 | DIRECTOR APPOINTED MR GILES WILLIAM UNDERHILL | |
CH01 | Director's details changed for Mr Parma Sulh on 2016-04-07 | |
AP01 | DIRECTOR APPOINTED MR MARCUS RONALD RULE | |
AP01 | DIRECTOR APPOINTED MR RICK BROOKES-SMITH | |
AP01 | DIRECTOR APPOINTED MR PARMA SULH | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 WELLINGTON WOOLWICH LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as WELLINGTON WOOLWICH LIMITED are:
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. |