Company NameWells Road Management Limited
Company StatusActive
Company Number01176274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 1974(49 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Steven Wigley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2015(41 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMiss Sharon Louise Jacobs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(44 years, 9 months after company formation)
Appointment Duration5 years
RoleKitchen Cook
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMrs Karen Tracey Logue
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(44 years, 9 months after company formation)
Appointment Duration5 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMiss Trudie Jayne Pearce
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(44 years, 9 months after company formation)
Appointment Duration5 years
RoleAirport Security Officer
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameLord Raymond Lancaster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleProfessional Landlord
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Secretary NameMr Scott David Francis
StatusCurrent
Appointed23 July 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMiss Deborah Ann Hale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleHealth & Beauty Consultant
Correspondence Address59 Wells Court
Strood
Kent
ME2 2PW
Director NameMiss Pauline Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleOffice Manager
Correspondence Address15 Merrals Wood Court Wells Road
Strood
Kent
ME2 2PN
Director NameMrs Tracy Anne Pearson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleRetail Management
Correspondence Address63 Wells Court
Strood
Kent
ME2 2PW
Director NameMiss Debra Anne Hunt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration9 years (resigned 19 January 2001)
RoleSecretary
Correspondence Address57 Wells Court Wells Road
Marlowe Park
Strood
Kent
ME2 2PW
Director NameMs Denise Cave
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 2000)
RoleHousewife
Correspondence Address11 Merrals Wood Court Wells Road
Strood
Kent
ME2 2PN
Director NameMiss Judy Bristow
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 May 1992)
RoleManager-British Gas
Correspondence Address19 Merrals Wood Court Wells Road
Strood
Kent
ME2 2PN
Secretary NameMiss Pauline Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address15 Merrals Wood Court Wells Road
Strood
Kent
ME2 2PN
Director NameCatherine Rooney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address9 Merrals Wood Court
Wells Road
Strood
Kent
ME2 2PN
Secretary NameMs Denise Cave
NationalityBritish
StatusResigned
Appointed25 March 1994(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address11 Merrals Wood Court Wells Road
Strood
Kent
ME2 2PN
Director NameKerry Ellwood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(25 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2002)
RoleStaff Nurse
Correspondence Address59 Wells Court
Wells Road
Rochester
Kent
ME2 2PW
Secretary NameKerry Ellwood
NationalityBritish
StatusResigned
Appointed08 October 1999(25 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2002)
RoleStaff Nurse
Correspondence Address59 Wells Court
Wells Road
Rochester
Kent
ME2 2PW
Director NameMr Steven Wigley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(25 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 February 2006)
RoleA/C Engineer
Country of ResidenceEngland
Correspondence Address15 Merrals Wood Court
Wells Road
Rochester
Kent
ME2 2PN
Director NameGordon Hooper
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2001)
RoleRetired
Correspondence Address17 Merrals Wood Court
Wells Road
Rochester
Kent
ME2 2PN
Director NameDavid William Evans
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2002)
RoleHousing Officer
Correspondence Address23 Merrals Wood Court
Wells Road
Rochester
Kent
ME2 2PN
Director NameCheryl Anne Hammond
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2005)
RoleCivil Servant
Correspondence Address53 Wells Court
Wells Road
Rochester
Kent
ME2 2PW
Secretary NameCheryl Anne Hammond
NationalityBritish
StatusResigned
Appointed06 December 2002(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2005)
RoleCommunications Officer Police
Correspondence Address53 Wells Court
Wells Road
Rochester
Kent
ME2 2PW
Secretary NameValerie Ann Kerner
NationalityBritish
StatusResigned
Appointed09 January 2005(30 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 July 2019)
RoleCompany Director
Correspondence AddressHolly House
Church Road
Hoath
Canterbury Kent
CT3 4JT
Director NameMr Paul Herbert
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(30 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 December 2018)
RoleManager Tfl
Country of ResidenceUnited Kingdom
Correspondence Address59 Wells Court
Wells Road
Rochester
Kent
ME2 2PW
Director NameMr Gary Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2005(31 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 December 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Merrals Wood Court
Wells Road
Rochester
Kent
ME2 2PN
Director NameMr Scott David Francis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2018(44 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2019)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Church Road
Hoath
Canterbury Kent
CT3 4JT
Director NameMr Scott David Francis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(44 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 July 2019)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressHolly House
Church Road
Hoath
Canterbury Kent
CT3 4JT
Director NameMiss Helen Turner
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(44 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2020)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressHolly House
Church Road
Hoath
Canterbury Kent
CT3 4JT
Director NameMr Scott David Francis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2020(46 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 December 2020)
RoleFitness Instructor
Country of ResidenceMexico
Correspondence Address35 Pepys Way
Rochester
Kent
ME2 3LJ

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,459
Cash£6,065
Current Liabilities£1,844

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

6 February 2021Termination of appointment of Scott David Francis as a director on 23 December 2020 (1 page)
2 February 2021Registered office address changed from Holly House Church Road Hoath Canterbury Kent CT3 4JT to 35 Pepys Way Rochester Kent ME2 3LJ on 2 February 2021 (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 November 2020Appointment of Mr Scott David Francis as a director on 29 November 2020 (2 pages)
12 November 2020Termination of appointment of Helen Turner as a director on 12 November 2020 (1 page)
3 November 2020Memorandum and Articles of Association (10 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 July 2019Termination of appointment of Scott David Francis as a director on 23 July 2019 (1 page)
23 July 2019Termination of appointment of Valerie Ann Kerner as a secretary on 23 July 2019 (1 page)
23 July 2019Appointment of Mr Scott David Francis as a secretary on 23 July 2019 (2 pages)
23 July 2019Appointment of Mr Raymond Lancaster as a director on 23 July 2019 (2 pages)
10 April 2019Appointment of Miss Trudie Jayne Pearce as a director on 10 April 2019 (2 pages)
10 April 2019Appointment of Miss Helen Turner as a director on 10 April 2019 (2 pages)
10 April 2019Appointment of Miss Sharon Louise Jacobs as a director on 10 April 2019 (2 pages)
10 April 2019Appointment of Mrs Karen Tracey Logue as a director on 10 April 2019 (2 pages)
10 April 2019Appointment of Mr Scott David Francis as a director on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Scott David Francis as a director on 9 April 2019 (1 page)
5 January 2019Director's details changed for Mr Scott Francis on 5 January 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Termination of appointment of Paul Herbert as a director on 16 December 2018 (1 page)
28 December 2018Appointment of Mr Scott Francis as a director on 22 December 2018 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (4 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (3 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Appointment of Mr. Steven Wigley as a director on 20 December 2015 (2 pages)
22 December 2015Termination of appointment of Gary Smith as a director on 20 December 2015 (1 page)
22 December 2015Appointment of Mr. Steven Wigley as a director on 20 December 2015 (2 pages)
22 December 2015Termination of appointment of Gary Smith as a director on 20 December 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (3 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (3 pages)
31 December 2013Secretary's details changed for Valerie Ann Kerner on 23 December 2013 (1 page)
31 December 2013Secretary's details changed for Valerie Ann Kerner on 23 December 2013 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
1 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
1 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
20 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
12 January 2010Director's details changed for Gary Smith on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Gary Smith on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Paul Herbert on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Paul Herbert on 31 December 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Annual return made up to 31/12/08 (2 pages)
7 January 2009Annual return made up to 31/12/08 (2 pages)
14 March 2008Annual return made up to 31/12/07 (2 pages)
14 March 2008Annual return made up to 31/12/07 (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Annual return made up to 31/12/06 (4 pages)
10 January 2007Annual return made up to 31/12/06 (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Annual return made up to 31/12/05 (4 pages)
9 January 2006Annual return made up to 31/12/05 (4 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
6 January 2005Annual return made up to 31/12/04 (4 pages)
6 January 2005Annual return made up to 31/12/04 (4 pages)
5 January 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
5 January 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
27 January 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
27 January 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
9 January 2004Annual return made up to 31/12/03 (4 pages)
9 January 2004Annual return made up to 31/12/03 (4 pages)
23 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
16 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
6 June 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
6 June 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
17 January 2002Partial exemption accounts made up to 31 March 2001 (5 pages)
17 January 2002Partial exemption accounts made up to 31 March 2001 (5 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001Annual return made up to 31/12/00 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001Annual return made up to 31/12/00 (4 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 2000Annual return made up to 31/12/99 (4 pages)
7 April 2000Annual return made up to 31/12/99 (4 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Annual return made up to 31/12/97 (4 pages)
9 January 1998Annual return made up to 31/12/97 (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)