About

Registered Number: 04320746
Date of Incorporation: 12/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: L.C.P. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

 

Wellington Real Estate Ltd was founded on 12 November 2001 with its registered office in Kingswinford, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of the company are Tranter, Christopher Winsley, Campbell, Ian William, Mileham, Edward Hal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Ian William 08 February 2002 02 September 2002 1
MILEHAM, Edward Hal 20 October 2014 23 December 2015 1
Secretary Name Appointed Resigned Total Appointments
TRANTER, Christopher Winsley 31 January 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AA - Annual Accounts 07 November 2019
AP01 - Appointment of director 06 September 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 04 January 2018
CH01 - Change of particulars for director 22 December 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 01 September 2016
CS01 - N/A 26 August 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 05 February 2016
AP03 - Appointment of secretary 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 17 September 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 02 July 2014
MR01 - N/A 09 January 2014
MR01 - N/A 31 December 2013
MR04 - N/A 24 December 2013
MR01 - N/A 23 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 24 December 2012
AUD - Auditor's letter of resignation 17 December 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 07 September 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 02 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 22 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 02 September 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
AA - Annual Accounts 16 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
363s - Annual Return 03 September 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 July 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 February 2003
363s - Annual Return 28 November 2002
225 - Change of Accounting Reference Date 28 November 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
395 - Particulars of a mortgage or charge 18 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
AUD - Auditor's letter of resignation 09 September 2002
RESOLUTIONS - N/A 06 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AUD - Auditor's letter of resignation 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
MEM/ARTS - N/A 04 September 2002
395 - Particulars of a mortgage or charge 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
RESOLUTIONS - N/A 18 March 2002
RESOLUTIONS - N/A 18 March 2002
RESOLUTIONS - N/A 18 March 2002
MEM/ARTS - N/A 18 March 2002
123 - Notice of increase in nominal capital 18 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
MEM/ARTS - N/A 14 February 2002
225 - Change of Accounting Reference Date 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
CERTNM - Change of name certificate 07 February 2002
NEWINC - New incorporation documents 12 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2013 Outstanding

N/A

A registered charge 19 December 2013 Outstanding

N/A

A registered charge 19 December 2013 Outstanding

N/A

Assignation of rents 21 June 2007 Fully Satisfied

N/A

Debenture 21 June 2007 Outstanding

N/A

Standard security presented for registration in scotland on 22 june 2007 and 20 June 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 10 september 2002 and 02 September 2002 Fully Satisfied

N/A

Debenture 02 September 2002 Outstanding

N/A

Legal mortgage 02 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.