About

Registered Number: 02555844
Date of Incorporation: 07/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Kingsmead, Lower Common Road, West Wellow, Romsey Kingsmead, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6DG,

 

Based in Romsey, Hampshire, Kingsmead Residents (Wellow) Ltd was established in 1990. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Centola, Sheila Ethel, Stock, Michael John, Ash, Grace, Babey, Phyllis Esther, Booth, Janet Isabel, Caddy, Winifred Violet, Fraser, Ian Gordon, Fraser, Patricia Anne, Hall, Leonard George, Hutchings, Gwendoline Millicent, Jones, Arthur Wyn Parker, Kennard, Kathleen, Mayer, Thomas Henry, Nightingale, Walter Harold, Noble, Paula Denise, Proctor, Irene Gweneth, Salt, Margaret, Samways, Leonard Jack, Sutton, Joan Regina, Sutton, Kenneth Stuart, Symes, Alec Ronald John, Waters, Jean Mary, Wood, Michael William, Wootton, Ena Mabel, Yeomans, Albert Henry, Major.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CENTOLA, Sheila Ethel 27 March 2020 - 1
STOCK, Michael John 14 August 2015 - 1
ASH, Grace 19 June 2003 29 April 2009 1
BABEY, Phyllis Esther 19 April 1993 24 April 1995 1
BOOTH, Janet Isabel N/A 07 December 1995 1
CADDY, Winifred Violet N/A 03 December 1993 1
FRASER, Ian Gordon 19 June 2003 26 September 2019 1
FRASER, Patricia Anne 02 February 2007 26 September 2019 1
HALL, Leonard George 22 April 1997 22 February 2003 1
HUTCHINGS, Gwendoline Millicent N/A 17 October 1994 1
JONES, Arthur Wyn Parker 15 December 2000 22 May 2004 1
KENNARD, Kathleen 24 April 1995 21 April 1999 1
MAYER, Thomas Henry N/A 10 April 1995 1
NIGHTINGALE, Walter Harold 15 August 2006 22 November 2006 1
NOBLE, Paula Denise 31 March 2020 22 September 2020 1
PROCTOR, Irene Gweneth 21 April 1999 22 February 2003 1
SALT, Margaret 17 October 1994 31 December 2000 1
SAMWAYS, Leonard Jack 21 April 1999 22 February 2003 1
SUTTON, Joan Regina 01 January 2001 14 August 2004 1
SUTTON, Kenneth Stuart 01 January 2001 25 August 2006 1
SYMES, Alec Ronald John 24 April 1995 22 April 1997 1
WATERS, Jean Mary 01 June 2011 11 April 2013 1
WOOD, Michael William 22 April 1997 04 May 2000 1
WOOTTON, Ena Mabel 07 December 1995 31 December 2000 1
YEOMANS, Albert Henry, Major N/A 09 May 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 02 September 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 27 March 2020
AA - Annual Accounts 10 February 2020
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 27 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 25 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 20 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 25 September 2016
AD01 - Change of registered office address 20 May 2016
AR01 - Annual Return 11 October 2015
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 03 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2012
AP01 - Appointment of director 16 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 12 December 2010
CH01 - Change of particulars for director 12 December 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 11 August 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 05 December 2007
287 - Change in situation or address of Registered Office 19 August 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
363s - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 20 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
AA - Annual Accounts 08 April 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 14 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
363s - Annual Return 05 December 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 12 May 1997
363b - Annual Return 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 12 January 1996
288 - N/A 12 January 1996
288 - N/A 19 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1991
NEWINC - New incorporation documents 07 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.