About

Registered Number: 08026950
Date of Incorporation: 12/04/2012 (12 years ago)
Company Status: Active
Registered Address: Liv Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH,

 

Wellington Court Management Company (Stockport) Ltd was founded on 12 April 2012 and are based in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Wellington Court Management Company (Stockport) Ltd has 3 directors listed as Mccarthy, Danielle Clare, Price, Elizabeth Harriet, Marshall, Stewart Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Stewart Andrew 29 January 2016 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Danielle Clare 29 January 2015 30 April 2019 1
PRICE, Elizabeth Harriet 30 April 2019 06 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 24 June 2020
AD01 - Change of registered office address 02 June 2020
AP01 - Appointment of director 02 June 2020
CS01 - N/A 30 April 2020
TM02 - Termination of appointment of secretary 06 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 30 April 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 26 April 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 10 January 2017
CH03 - Change of particulars for secretary 12 October 2016
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 01 July 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 30 March 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AA - Annual Accounts 30 January 2015
AP03 - Appointment of secretary 29 January 2015
AD01 - Change of registered office address 29 January 2015
AP01 - Appointment of director 29 January 2015
DISS16(SOAS) - N/A 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 May 2013
NEWINC - New incorporation documents 12 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.