WELCOMESPACE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | WELCOMESPACE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02779137 |
| 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 WELCOMESPACE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WELCOMESPACE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Odeon House 146 College Road HA1 1BH Harrow Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WELCOMESPACE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for WELCOMESPACE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for WELCOMESPACE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with updates | 7 pages | CS01 | ||
Termination of appointment of Richard Stuart Yates as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Harshil Shah as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Registered office address changed from 38 Foxleys Carpenders Park Watford Hertfordshire WD19 5DE to Odeon House 146 College Road Harrow Greater London HA1 1BH on Apr 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2020 with updates | 7 pages | CS01 | ||
Appointment of Mr Nilesh Shah as a director on Oct 14, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2018 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||
Termination of appointment of Rebecca Segalini as a director on Jun 15, 2017 | 1 pages | TM01 | ||
Termination of appointment of Anne Jefford as a director on Jun 15, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2017 with updates | 8 pages | CS01 | ||
Who are the officers of WELCOMESPACE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAH, Nilesh | Secretary | 38 Foxleys Carpenders Park WD19 5DE Watford Hertfordshire | British | 51693100001 | ||||||
| SHAH, Harshil | Director | 146 College Road HA1 1BH Harrow Odeon House Greater London England | England | British | 245056740001 | |||||
| SHAH, Nilesh | Director | 146 College Road HA1 1BH Harrow Odeon House Greater London England | England | British | 51693100001 | |||||
| MAHER, Daniel Andrew | Secretary | 106 Avenue Road Southgate N14 4EA London | British | 28861950001 | ||||||
| WONG, Gwendoline Mary | Secretary | 14 Gade Close Rickmansworth Road WD1 7JH Watford Hertfordshire | British | 39917280001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ECKLAND, Nicholas Robert | Director | 35 Gade Close Rickmansworth Road WD1 7JH Watford Hertfordshire | British | 39917670001 | ||||||
| HAWKINS, Brian Raymond | Director | 6 Colnbrook Close London Colney AL2 1BS Hertfordshire | United Kingdom | British | 34351510005 | |||||
| JEFFORD, Anne | Director | 18 Gade Close Rickmansworth Road WD18 7JH Watford Hertfordshire | United Kingdom | British | 70100990001 | |||||
| KWAN, Judy | Director | 13 Swiss Avenue WD1 7LL Watford | British | 62974310001 | ||||||
| LOVE, Calum | Director | 22 Gade Close Rickmansworth Road WD1 7JH Watford | British | 61958090001 | ||||||
| MEREDITH, Claire | Director | 10 Gade Close Rickmansworth Road WD1 7JH Watford Hertfordshire | British | 39917590001 | ||||||
| MOFFATT, Helen | Director | 20 Gade Close Rickmansworth Road WD1 7JH Watford Hertfordshire | British | 39917530001 | ||||||
| PERCIVAL, Mary Josephine | Director | 38 Gade Close WD1 7JH Watford Hertfordshire | British | 39917440001 | ||||||
| REID CRAGGS, Mandy Catherine | Director | 25 Gade Close Rickmansworth Road WD1 7JH Watford Hertfordshire | British | 39918260001 | ||||||
| SEGALINI, Rebecca | Director | 38 Foxleys Carpenders Park WD19 5DE Watford Hertfordshire | England | British | 212660620001 | |||||
| SHAW, Victoria Louise | Director | 12 Gade Close Rickmansworth Road WD1 7JH Watford Hertfordshire | British | 39917370001 | ||||||
| SMITH, Jeremy | Director | 1 Acacia Grove HP4 3AJ Berkhamsted Hertfordshire | British | 10111530001 | ||||||
| SMITH, Sarah Jane | Director | 39 Gade Close Rickmansworth Road WD1 7JH Watford Hertfordshire | British | 39917330001 | ||||||
| SNAZELL, Miles Jeremy | Director | 251 Mays Lane EN5 2LY Barnet Hertfordshire | United Kingdom | British | 34643190001 | |||||
| SWALLOW, Julie Louise | Director | 15 Gade Close Rickmansworth Road WD18 7JH Watford Hertfordshire | United Kingdom | British | 110479940001 | |||||
| SYKES, Jennifer | Director | 23 Maythorne Close Rickmansworth WD1 7JU Watford Hertfordshire | British | 39917310001 | ||||||
| WONG, Gwendoline Mary | Director | 14 Gade Close Rickmansworth Road WD1 7JH Watford Hertfordshire | United Kingdom | British | 39917280001 | |||||
| YATES, Richard Stuart, Dr | Director | 146 College Road HA1 1BH Harrow Odeon House Greater London England | England | British | 210480220001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for WELCOMESPACE PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 13, 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