WELLINGTON TERRACE MANAGEMENT LIMITED
Overview
| Company Name | WELLINGTON TERRACE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03411172 |
| 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 WELLINGTON TERRACE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WELLINGTON TERRACE MANAGEMENT LIMITED located?
| Registered Office Address | Suite 9, Corum Two, Corum Office Park Crown Way Warmley BS30 8FJ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WELLINGTON TERRACE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WELLINGTON TERRACE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for WELLINGTON TERRACE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Termination of appointment of Martin Thomas Wyatt as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Vanessa Milroy as a director on Oct 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on Sep 05, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Scott Dawkins as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Registered office address changed from The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on Feb 15, 2022 | 1 pages | AD01 | ||
Registered office address changed from C/O Dna Property Management Services Little Barn Hailstones Farm Redhill Bristol BS40 5TG United Kingdom to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on Nov 10, 2021 | 1 pages | AD01 | ||
Appointment of Dna Property Management Limited as a secretary on Oct 05, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary John Stock as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Termination of appointment of Janet Reid as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Appointment of Mr Martin Thomas Wyatt as a director on Jun 20, 2019 | 2 pages | AP01 | ||
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Dna Property Management Services Little Barn Hailstones Farm Redhill Bristol BS40 5TG on Jan 07, 2019 | 1 pages | AD01 | ||
Who are the officers of WELLINGTON TERRACE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DNA PROPERTY MANAGEMENT LIMITED | Secretary | Hailstones Farm Redhill BS40 5TG Bristol Little Barn England |
| 288093630001 | ||||||||||
| BUXTON, Richard George Alexander | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | United Kingdom | British | 242329080001 | |||||||||
| DAWKINS, Ian Scott | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | England | British | 310711920001 | |||||||||
| HORBURY, John | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | United Kingdom | British | 131570430002 | |||||||||
| KELLY, David | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | England | British | 178541380001 | |||||||||
| MARSHALL, Frances Jeanne | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | United Kingdom | British | 101334960002 | |||||||||
| MILROY, Vanessa | Director | Wellington Terrace BS21 7BJ Clevedon 46 England | England | British | 329185380001 | |||||||||
| FERGUSON, Michael Craig Maxwell | Secretary | 38 Shirley Road Stoneygate LE2 3LJ Leicester | British | 42494330001 | ||||||||||
| GILL, Paul Howard | Secretary | 44 Wellington Terrace BS21 7BJ Clevedon North Somerset | British | 24510400002 | ||||||||||
| STOCKFORD, Jane Victoria | Secretary | 41 Hill Road Clevedon BS21 7PD Somerset | 167958290001 | |||||||||||
| TURNER, Robert Edward | Secretary | Littlecombe House Highdale Road BS21 7LR Clevedon Somerset | British | 3467940001 | ||||||||||
| WILLIAMSON, Mary Pauline | Secretary | Autumn Mews BS24 7AZ Weston Super Mare 5 Somerset | British | 140386810001 | ||||||||||
| WOODS BLOCK MANAGEMENT LIMITED | Secretary | Woodlands Court Ash Ridge Road Bradley Stoke BS32 4LB Bristol The Hub 150 England |
| 166904180006 | ||||||||||
| ABBOTT, Kathleen Ann | Director | 52 Wellington Terrace BS21 7BJ Clevedon Somerset | United Kingdom | British | 9188810002 | |||||||||
| ABBOTT, Richard | Director | 52 Wellington Terrace BS21 7BJ Clevedon Somerset | British | 9188830002 | ||||||||||
| BEENY, Veronica Joan | Director | 48 Wellington Terrace BS21 7BJ Clevedon North Somerset | United Kingdom | British | 90999330001 | |||||||||
| GILL, Paul Howard | Director | 44 Wellington Terrace BS21 7BJ Clevedon North Somerset | British | 24510400002 | ||||||||||
| MCGURK, Barry John, Dr | Director | 54 Wellington Terrace BS21 7BJ Clevedon Somerset | British | 90999170001 | ||||||||||
| MITCHELL, Craig Lancelot | Director | The Manor House Hungarton LE7 9JR Leicester Leicestershire | British | 25111360001 | ||||||||||
| REID, Janet | Director | c/o Dna Property Management Services Hailstones Farm BS40 5TG Redhill Little Barn Bristol United Kingdom | United Kingdom | British | 90999230002 | |||||||||
| STOCK, Gary John | Director | c/o Dna Property Management Services Hailstones Farm BS40 5TG Redhill Little Barn Bristol United Kingdom | United Kingdom | British | 151220110001 | |||||||||
| TRENAMAN, Graham | Director | 41 Hill Road Clevedon BS21 7PD Somerset | United Kingdom | British | 160020300001 | |||||||||
| WYATT, Martin Thomas, Dr | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | United Kingdom | British | 101224510002 |
What are the latest statements on persons with significant control for WELLINGTON TERRACE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2016 | 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