Company NameWellpeak Residents Association Limited
DirectorGiovanni Noto
Company StatusActive
Company Number01781352
CategoryPrivate Limited Company
Incorporation Date30 December 1983(40 years, 4 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 Giovanni Noto
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(29 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Windsor Road
Enfield
Middlesex
EN3 6RE
Secretary NameAuckland Estates
StatusCurrent
Appointed20 February 2024(40 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressAuckland Estates Limited Darkes Lane
Potters Bar
EN6 2HW
Director NameMr Trevor Mortimer Newland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheobalds Manor
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HX
Director NameGillian Robinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1997)
RoleTeacher
Correspondence Address10 Stonehaven Court
Knole Road
Bexhill
Sussex
TW40 1LW
Director NameMr Keith Gerald Newland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssendon House
Essendon
Hatfield
Hertfordshire
AL9 6AR
Secretary NameMr Keith Gerald Newland
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssendon House
Essendon
Hatfield
Hertfordshire
AL9 6AR
Director NameMiss Clare Freeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(9 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 06 January 2014)
RoleLocal Govt Finance Officer
Country of ResidenceEngland
Correspondence Address91 Roedean Avenue
Enfield
Middlesex
EN3 4DA
Secretary NameGillian Robinson
NationalityBritish
StatusResigned
Appointed11 February 1993(9 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 08 February 2000)
RoleTeacher
Correspondence Address10 Stonehaven Court
Knole Road
Bexhill
Sussex
TW40 1LW
Director NamePeter John McEneaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(11 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 19 July 2004)
RoleBank Dealer
Correspondence Address16 Stonehorse Road
Ponders End
Enfield
Middlesex
EN3 4DA
Director NameElaine Taylor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2001)
RoleCatering Manager
Correspondence Address23 Parkview Stonehorse Road
Ponders End
Enfield
Director NamePeter Malcolm Willis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(11 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 05 February 2002)
RoleElectrical Engineer
Correspondence Address17 Parkview
Stonehorse Road Ponders End
Enfield
Secretary NamePeter John McEneaney
NationalityBritish
StatusResigned
Appointed08 February 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2004)
RoleBank Official
Correspondence Address16 Stonehorse Road
Ponders End
Enfield
Middlesex
EN3 4DA
Director NameCaitriona Elizabeth Kenny
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(18 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2007)
RolePersonal Assistant
Correspondence Address37 Foxfield
Dooradoyle
County Limerick
Ireland
Secretary NameCaitriona Elizabeth Kenny
NationalityBritish
StatusResigned
Appointed19 July 2004(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleManager
Correspondence Address37 Foxfield
Dooradoyle
County Limerick
Ireland
Director NameMr Trevor Mortimer Newland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(23 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTheobalds Manor
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HX
Secretary NameMr Trevor Mortimer Newland
NationalityBritish
StatusResigned
Appointed01 November 2007(23 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTheobalds Manor
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HX
Director NameMiss Katerina Kitsiou
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(30 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressNewland Construction Ltd St. Vincents Way
Potters Bar
Hertfordshire
EN6 2RW
Director NameMr Shane Christopher Ruane
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2015(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address102 Kirby Road
Walton On The Naze
CO14 8RL
Secretary NameMr Philip Geoffrey Simmons
StatusResigned
Appointed09 September 2017(33 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 2018)
RoleCompany Director
Correspondence AddressNewland Construction Ltd St. Vincents Way
Potters Bar
EN6 2RW

Location

Registered AddressAuckland Estates Limited
Darkes Lane
Potters Bar
EN6 2HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at £1A.d. Lovelock
7.69%
Ordinary
1 at £1George Girard
7.69%
Ordinary
1 at £1Giovanni Noto
7.69%
Ordinary
1 at £1Graham Philip Swain
7.69%
Ordinary
1 at £1I. Duman
7.69%
Ordinary
1 at £1K. Kitsiou
7.69%
Ordinary
1 at £1Lloyd Lewis
7.69%
Ordinary
1 at £1Maria Amvrosiou
7.69%
Ordinary
1 at £1Maria Jose Gonzalez
7.69%
Ordinary
1 at £1Michael Donald Button
7.69%
Ordinary
1 at £1Newland Bros Land Development Company LTD
7.69%
Ordinary
1 at £1Shane Ruane
7.69%
Ordinary
1 at £1Tanya Hodge
7.69%
Ordinary

Financials

Year2014
Net Worth£2,533
Cash£10,819
Current Liabilities£12,045

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

1 October 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 October 2018Director's details changed for Mr Shane Christopher Ruane on 25 September 2018 (2 pages)
5 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
26 June 2018Registered office address changed from Sadlers 175 High Street Barnet EN5 5SU England to Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW on 26 June 2018 (1 page)
26 June 2018Termination of appointment of Philip Geoffrey Simmons as a secretary on 25 June 2018 (1 page)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
9 September 2017Appointment of Mr Philip Geoffrey Simmons as a secretary on 9 September 2017 (2 pages)
9 September 2017Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page)
9 September 2017Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page)
9 September 2017Registered office address changed from Newland Construction St. Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page)
9 September 2017Registered office address changed from Newland Construction St. Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page)
9 September 2017Appointment of Mr Philip Geoffrey Simmons as a secretary on 9 September 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 July 2016Termination of appointment of Katerina Kitsiou as a director on 25 June 2016 (1 page)
5 July 2016Termination of appointment of Katerina Kitsiou as a director on 25 June 2016 (1 page)
5 July 2016Appointment of Mr Shane Christopher Ruane as a director on 2 December 2015 (2 pages)
5 July 2016Appointment of Mr Shane Christopher Ruane as a director on 2 December 2015 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 13
(6 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 13
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 13
(6 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 13
(6 pages)
17 February 2014Appointment of Miss Katerina Kitsiou as a director (2 pages)
17 February 2014Termination of appointment of Clare Freeman as a director (1 page)
17 February 2014Appointment of Miss Katerina Kitsiou as a director (2 pages)
17 February 2014Termination of appointment of Clare Freeman as a director (1 page)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 13
(5 pages)
10 October 2013Termination of appointment of Trevor Newland as a director (1 page)
10 October 2013Appointment of Mr Giovanni Noto as a director (2 pages)
10 October 2013Termination of appointment of Trevor Newland as a director (1 page)
10 October 2013Appointment of Mr Giovanni Noto as a director (2 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 13
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
11 October 2012Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 11 October 2012 (1 page)
11 October 2012Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 11 October 2012 (1 page)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Miss Clare Freeman on 19 September 2010 (2 pages)
12 October 2010Director's details changed for Miss Clare Freeman on 19 September 2010 (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (8 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (8 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 19/09/08; full list of members (7 pages)
23 September 2008Return made up to 19/09/08; full list of members (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008New secretary appointed;new director appointed (2 pages)
9 January 2008New secretary appointed;new director appointed (2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
25 September 2007Return made up to 19/09/07; full list of members (5 pages)
25 September 2007Return made up to 19/09/07; full list of members (5 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
27 November 2006Return made up to 19/09/06; full list of members (5 pages)
27 November 2006Return made up to 19/09/06; full list of members (5 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 January 2006Return made up to 19/09/05; full list of members (11 pages)
23 January 2006Return made up to 19/09/05; full list of members (11 pages)
11 March 2005Registered office changed on 11/03/05 from: 21A the service road potters bar hertfordshire EN6 1QA (1 page)
11 March 2005Registered office changed on 11/03/05 from: 21A the service road potters bar hertfordshire EN6 1QA (1 page)
27 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
27 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 19/09/03; full list of members (11 pages)
14 October 2003Return made up to 19/09/03; full list of members (11 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 19/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
24 October 2000Return made up to 19/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 19/09/99; no change of members (4 pages)
22 October 1999Return made up to 19/09/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Return made up to 19/09/97; no change of members (6 pages)
7 November 1997Return made up to 19/09/97; no change of members (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 October 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
29 November 1995Return made up to 19/09/95; full list of members (14 pages)
29 November 1995Return made up to 19/09/95; full list of members (14 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
5 October 1984Memorandum and Articles of Association (13 pages)
5 October 1984Memorandum and Articles of Association (13 pages)
30 December 1983Incorporation (15 pages)
30 December 1983Incorporation (15 pages)