About

Registered Number: 04168347
Date of Incorporation: 26/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ,

 

Founded in 2001, Wellesley Court Residents Association Ltd are based in Cheltenham, Gloucestershire, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, Valerie 24 May 2016 - 1
DIMMER, Anthony Charles 10 December 2003 17 April 2008 1
FORNO, Ross 06 November 2008 22 October 2013 1
NASH, John Graham 24 May 2016 29 July 2019 1
PRIOR MILLS, Peter Kenneth 10 December 2003 14 May 2012 1
STONEMAN, Phillip Charles 05 November 2004 29 November 2007 1
WOOLRIDGE, Yvonne Elizabeth Monica 10 December 2003 27 May 2004 1
WYATT, James Andrew 03 October 2008 20 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 30 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 February 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 03 March 2016
CH04 - Change of particulars for corporate secretary 03 March 2016
TM01 - Termination of appointment of director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AD01 - Change of registered office address 27 November 2015
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 28 September 2015
AA01 - Change of accounting reference date 11 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 14 November 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 23 March 2012
AP04 - Appointment of corporate secretary 25 November 2011
AA - Annual Accounts 25 October 2011
TM02 - Termination of appointment of secretary 31 August 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
AA - Annual Accounts 29 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
RESOLUTIONS - N/A 14 March 2001
RESOLUTIONS - N/A 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.