About

Registered Number: 05488780
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: C/O Wellington Wise Ltd 73 High Street, Melbourn, Royston, SG8 6AA,

 

Founded in 2005, Wellington Wise Independent Estate Agents Ltd have registered office in Royston, it's status at Companies House is "Active". The companies director is listed as Lindley, Sharon Elizabeth at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINDLEY, Sharon Elizabeth 07 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AP01 - Appointment of director 19 November 2019
PSC05 - N/A 07 November 2019
PSC07 - N/A 06 November 2019
TM01 - Termination of appointment of director 05 November 2019
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 16 September 2019
CS01 - N/A 08 August 2019
PSC02 - N/A 07 August 2019
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 23 July 2018
CS01 - N/A 25 June 2018
PSC04 - N/A 25 June 2018
CH01 - Change of particulars for director 11 June 2018
AD01 - Change of registered office address 12 December 2017
DISS16(SOAS) - N/A 09 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 07 December 2017
AP03 - Appointment of secretary 07 December 2017
AP01 - Appointment of director 07 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 25 June 2013
RESOLUTIONS - N/A 17 September 2012
SH06 - Notice of cancellation of shares 17 September 2012
SH03 - Return of purchase of own shares 17 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 01 December 2011
DISS40 - Notice of striking-off action discontinued 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 09 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
TM02 - Termination of appointment of secretary 11 June 2010
SH01 - Return of Allotment of shares 11 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2010
AA - Annual Accounts 11 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 07 September 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 01 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 30 September 2005
225 - Change of Accounting Reference Date 16 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
CERTNM - Change of name certificate 18 July 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.