About

Registered Number: 04137431
Date of Incorporation: 09/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 6 Wellington Lodge North Street, Winkfield, Windsor, Berkshire, SL4 4TA

 

Wellington Lodge (Winkfield) Management Company Ltd was setup in 2001. There are 14 directors listed as Burton, John Richard, Hamilton, Mark Anthony, Wilson, Ronald David, Bailey, Alan Graham, Bain, Yvonne Elizabeth, Bowyer, Hazel Ann, Cox, Brian, Gaskell, Edan, Groves, Christopher David, Leach, David William, Marels, Oliver, Mcmahon, Thomas Peter, Page, Matthew George, Redpath, Laura Jane for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, John Richard 14 December 2017 - 1
HAMILTON, Mark Anthony 14 December 2017 - 1
WILSON, Ronald David 03 May 2007 - 1
BAILEY, Alan Graham 06 April 2005 20 December 2005 1
BAIN, Yvonne Elizabeth 01 January 2009 08 April 2010 1
BOWYER, Hazel Ann 06 April 2005 27 November 2009 1
COX, Brian 15 September 2003 22 December 2004 1
GASKELL, Edan 17 January 2003 09 March 2005 1
GROVES, Christopher David 01 January 2009 28 June 2013 1
LEACH, David William 30 November 2015 08 June 2016 1
MARELS, Oliver 14 February 2007 14 December 2017 1
MCMAHON, Thomas Peter 06 April 2005 27 November 2009 1
PAGE, Matthew George 08 July 2015 16 August 2017 1
REDPATH, Laura Jane 18 April 2017 10 July 2018 1

Filing History

Document Type Date
CS01 - N/A 22 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 02 March 2018
CS01 - N/A 01 March 2018
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 17 December 2017
TM01 - Termination of appointment of director 16 December 2017
TM01 - Termination of appointment of director 16 December 2017
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 18 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 27 February 2016
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 04 November 2015
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 11 January 2015
AA - Annual Accounts 03 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 28 February 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 20 January 2011
TM01 - Termination of appointment of director 17 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 10 November 2009
287 - Change in situation or address of Registered Office 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363s - Annual Return 09 March 2007
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 21 February 2006
395 - Particulars of a mortgage or charge 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
AA - Annual Accounts 23 June 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 18 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 12 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 29 January 2002
225 - Change of Accounting Reference Date 08 November 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.