About

Registered Number: 05858444
Date of Incorporation: 27/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Endeavour House 78 Stafford Road, Wallington, Surrey, SM6 9AY

 

Founded in 2006, Wellington Properties Ltd have registered office in Wallington, Surrey, it's status in the Companies House registry is set to "Active". This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLDWELL, David 01 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 March 2019
CH03 - Change of particulars for secretary 07 March 2019
CH03 - Change of particulars for secretary 07 March 2019
CH01 - Change of particulars for director 06 March 2019
PSC04 - N/A 06 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 13 June 2016
RESOLUTIONS - N/A 10 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 May 2016
AA - Annual Accounts 24 February 2016
RESOLUTIONS - N/A 12 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2015
RESOLUTIONS - N/A 05 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2015
AR01 - Annual Return 09 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2015
RESOLUTIONS - N/A 13 March 2015
AA - Annual Accounts 04 March 2015
MR01 - N/A 03 March 2015
MR01 - N/A 15 January 2015
MR01 - N/A 15 January 2015
MR01 - N/A 29 December 2014
MR01 - N/A 29 December 2014
MR01 - N/A 15 November 2014
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
AR01 - Annual Return 10 July 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 05 March 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 March 2010
AD01 - Change of registered office address 12 March 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 04 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
AA - Annual Accounts 22 April 2008
363s - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
CERTNM - Change of name certificate 18 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2015 Outstanding

N/A

A registered charge 13 January 2015 Outstanding

N/A

A registered charge 13 January 2015 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

A registered charge 08 November 2014 Outstanding

N/A

A registered charge 10 October 2014 Outstanding

N/A

A registered charge 10 October 2014 Outstanding

N/A

Debenture 08 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.