About

Registered Number: 03890277
Date of Incorporation: 08/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Founded in 1999, Welland House (Peterborough) Management Company Ltd has its registered office in Croydon, Surrey, it's status at Companies House is "Active". We do not know the number of employees at the business. This business has 3 directors listed as Canham, Michael Andrew, Mcdonald, Jan, Mercer, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANHAM, Michael Andrew 26 June 2018 - 1
MCDONALD, Jan 21 July 2007 - 1
MERCER, David James 01 March 2001 08 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 09 December 2019
AD01 - Change of registered office address 28 November 2019
AP04 - Appointment of corporate secretary 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 29 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 14 September 2015
AP04 - Appointment of corporate secretary 06 June 2015
AR01 - Annual Return 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 30 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 09 November 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363a - Annual Return 27 February 2001
353 - Register of members 27 February 2001
MISC - Miscellaneous document 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.