About

Registered Number: 05508153
Date of Incorporation: 14/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 63 Prince Edward Avenue, Rhyl, Denbighshire, LL18 4PY

 

Based in Rhyl in Denbighshire, Wellington Road (Rhyl) Management Company Ltd was founded on 14 July 2005, it's status is listed as "Active". There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Ben Thomas 10 May 2010 - 1
GURNELL, Lesley Ann 05 March 2016 - 1
QUINN, Andrew John 09 March 2016 - 1
VERBURG, Michael 09 March 2016 - 1
COX, Julie 14 July 2005 10 May 2010 1
GREEN, Erica Raye 10 May 2010 02 April 2013 1
Secretary Name Appointed Resigned Total Appointments
COX, Christopher Mark 14 July 2005 10 May 2010 1
KEARSLEY-GREEN, Elizabeth Ann 14 May 2010 20 November 2015 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 28 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 23 July 2017
AA - Annual Accounts 23 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 17 April 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 05 March 2016
TM02 - Termination of appointment of secretary 24 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 11 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 13 April 2013
TM01 - Termination of appointment of director 06 April 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 03 August 2010
AP03 - Appointment of secretary 02 August 2010
AD01 - Change of registered office address 16 June 2010
TM02 - Termination of appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
RESOLUTIONS - N/A 14 May 2010
CERTNM - Change of name certificate 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
SH01 - Return of Allotment of shares 14 May 2010
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2010
SH08 - Notice of name or other designation of class of shares 14 May 2010
AD01 - Change of registered office address 14 May 2010
CC04 - Statement of companies objects 14 May 2010
CONNOT - N/A 14 May 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
353 - Register of members 11 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2009
AA - Annual Accounts 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 01 February 2007
353 - Register of members 01 February 2007
RESOLUTIONS - N/A 29 January 2007
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.