147 WELLSWAY MANAGEMENT COMPANY LIMITED
Overview
Company Name | 147 WELLSWAY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02392915 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 147 WELLSWAY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 147 WELLSWAY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 4 Queen Street BA1 1HE Bath United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 147 WELLSWAY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 147 WELLSWAY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for 147 WELLSWAY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||
Second filing of Confirmation Statement dated Jun 07, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Jun 07, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to 4 Queen Street Bath BA1 1HE on Jun 19, 2024 | 1 pages | AD01 | ||||||
Appointment of Miss Izzie Russell as a director on Feb 09, 2024 | 2 pages | AP01 | ||||||
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 17 Englishcombe Lane Bath BA2 2ED on Jan 26, 2024 | 1 pages | AD01 | ||||||
Appointment of Mr Angus Ross as a secretary on Jan 22, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on Jan 22, 2024 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 1 pages | AA | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 1 pages | AA | ||||||
Confirmation statement made on Jun 07, 2023 with no updates | 2 pages | CS01 | ||||||
Confirmation statement made on Jun 07, 2022 with no updates | 2 pages | CS01 | ||||||
Administrative restoration application | 3 pages | RT01 | ||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||
Appointment of Pm Property Services (Wessex) Ltd as a secretary on Mar 21, 2022 | 2 pages | AP04 | ||||||
Termination of appointment of Richard James Mills as a secretary on Mar 21, 2022 | 1 pages | TM02 | ||||||
Registered office address changed from Pm Property Management Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on Mar 21, 2022 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||
Termination of appointment of Louise Frances Welch as a director on Jul 13, 2021 | 1 pages | TM01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Appointment of Mr Richard James Mills as a secretary on Jun 21, 2021 | 2 pages | AP03 | ||||||
Confirmation statement made on Jun 07, 2021 with updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of 147 WELLSWAY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSS, Angus | Secretary | Englishcombe Lane BA2 2ED Bath 17 England | 318388990001 | |||||||||||
ONG, Chee Fatt | Director | Top Floor Flat 147 Wellsway BA2 4RZ Bath Avon | Singapore | Malaysian | Structual Engineer | 29631150001 | ||||||||
RUSSELL, Izzie | Director | Wellsway BA2 4RZ Bath 147 England | England | British | Interior Designer | 319121200001 | ||||||||
MILLS, Richard James | Secretary | Newton St. Loe BA2 9DE Bath Pm Property Services England | 284450140001 | |||||||||||
O'DONOVAN, Gervase Antony Manfred | Secretary | Blenheim House Henry Street BA1 1JR Bath Somerset | British | 55872420001 | ||||||||||
ONG, Chee Fatt | Secretary | Top Floor Flat 147 Wellsway BA2 4RZ Bath Avon | Malaysian | 29631150001 | ||||||||||
PM PROPERTY SERVICES (WESSEX) LTD | Secretary | Ground Floor, Clays End Barn Newton St Loe BA2 9DE Bath Pm Property Services (Wessex)Ltd England |
| 242712570001 | ||||||||||
ALVEY, Elizabeth Lucy | Director | Middle Flat 147 Wellsway BA2 4RZ Bath Avon | British | Sales Management | 65394240001 | |||||||||
BARNES, Sarah Emma | Director | Garden Flat 147 Wellsway Bear Flat BA2 4RZ Bath Avon | British | Civil Servant | 32570880001 | |||||||||
BLACKWELL, Katharine, Dr | Director | Ground Floor Flat 147 Wellsway BA2 4RZ Bath Avon | England | British | Science Manager | 125736040002 | ||||||||
BUCKLEY, Alfreda | Director | Queens Drive BA2 5BP Bath 57 Somerset England | England | British | Retired | 170502400001 | ||||||||
COWLEY, Louise Samantha | Director | Garden Flat 147 Wellsway BA2 4RZ Bath Avon | British | Secretary | 29631170001 | |||||||||
ELLIOTT, Laura Louise | Director | 1c Entry Hill Bear Flat BA2 5LZ Bath Avon | England | British | Analyst | 115593600001 | ||||||||
HAMER, Sarah Jayne | Director | 1c Entry Hill BA2 5LZ Bath Bath And North East Somerset | British | Nurse Specialist | 98129360001 | |||||||||
MILLARD, Polly Catherine | Director | 1c Entry Hill BA2 5LZ Bath Avon | British | Sales Representitive | 66972970001 | |||||||||
SALTER, Roger Edward | Director | Middle Flat 147 Wellsway BA2 4RZ Bath Avon | British | Senior Production Controller | 29631160001 | |||||||||
WELCH, Louise Frances | Director | Wellsway BA2 4RZ Bath Ground Floor Flat 147 United Kingdom | England | British | England | 247212040001 |
What are the latest statements on persons with significant control for 147 WELLSWAY MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0