Wellingtonia House Management Limited

General information

Name:

Wellingtonia House Management Ltd

Office Address:

Suite 897, Unit 3A 34-35 Hatton Garden Holborn EC1N 8DX London

Number: 03214489

Incorporation date: 1996-06-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wellingtonia House Management came into being in 1996 as a company enlisted under no 03214489, located at EC1N 8DX London at Suite 897, Unit 3A 34-35 Hatton Garden. The firm has been in business for 28 years and its official state is active. The company's SIC code is 98000, that means Residents property management. Wellingtonia House Management Ltd filed its account information for the financial year up to 2022-12-31. The company's latest annual confirmation statement was filed on 2023-06-20.

That business owes its accomplishments and permanent growth to exactly three directors, who are Boris M., Kiril M. and Tessa M., who have been leading it since 2020-11-06. Another limited company has been appointed as one of the secretaries of this company: High-five Property Limited.

Kiril M. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 January 2021

Address: 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

Latest update: 30 January 2024

Boris M.

Role: Director

Appointed: 06 November 2020

Latest update: 30 January 2024

Kiril M.

Role: Director

Appointed: 06 November 2020

Latest update: 30 January 2024

Tessa M.

Role: Director

Appointed: 13 November 2010

Latest update: 30 January 2024

People with significant control

Kiril M.
Notified on 17 November 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 11 April 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

50 Parkhouse Lane

Post code:

RG30 2EX

City / Town:

Reading

HQ address,
2013

Address:

C/o John Mortimer Property Management Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

C/o John Mortimer Property Management Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2013 - 2012

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
27
Company Age

Closest Companies - by postcode