Company NameWellingtonia House (Addlestone) Management Company Limited
DirectorsSteven Harrison and Jennifer Elizabeth Rendall
Company StatusActive
Company Number01867712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1984(39 years, 5 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 Harrison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(24 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMs Jennifer Elizabeth Rendall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(29 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Director NameMiss Dylis Godfrey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 1993)
RoleSystems Administration
Correspondence Address9 Wellingtonia House
Addlestone
Surrey
KT15 1RL
Director NameMr Steven Harrison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellingtonia House
Church Road
Addlestone
Surrey
KT15 1RL
Secretary NameSarah Gowans
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellingtonia House
Church Road
Addlestone
Surrey
KT15 1RL
Director NameJean Tedder
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBelgian
StatusResigned
Appointed20 May 1993(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 1999)
RoleRetired Nurse
Correspondence Address6 Wellingtonia House
Church Road
Addlestone
Surrey
KT15 1RL
Director NameMr Gary Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(13 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1999)
RoleTelecomms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Rowtown
Addlestone
Surrey
KT15 1EJ
Secretary NameMr Gary Edwards
NationalityBritish
StatusResigned
Appointed16 July 1998(13 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1999)
RoleTelecomms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Rowtown
Addlestone
Surrey
KT15 1EJ
Director NameSarah Gowans
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 24 June 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellingtonia House
Church Road
Addlestone
Surrey
KT15 1RL
Director NameRenny McMaster
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(14 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 14 July 2009)
RoleAa Patrol
Correspondence Address11 Wellingtonia House
Church Road
Addlestone
Surrey
KT15 1RL
Director NameTerry Pasfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2001)
RoleEngineer
Correspondence Address3 Wellingtonia House
Church Road
Addlestone
Surrey
KT15 1RL
Director NameMr Steven Harrison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellingtonia House
Church Road
Addlestone
Surrey
KT15 1RL
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed12 April 1999(14 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(30 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 February 2023)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address7 Burcott Gardens
Addlestone
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

30 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Trinity Nominees (1) Limited as a secretary on 27 February 2023 (1 page)
27 February 2023Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 7 Burcott Gardens Addlestone KT15 2DE on 27 February 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 September 2021Termination of appointment of Steven Harrison as a director on 28 September 2021 (1 page)
25 May 2021Director's details changed for Mr Steven Harrison on 1 May 2021 (2 pages)
25 May 2021Director's details changed for Ms Jennifer Elizabeth Rendall on 1 May 2021 (2 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
27 May 2015Annual return made up to 23 May 2015 no member list (3 pages)
27 May 2015Annual return made up to 23 May 2015 no member list (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2014Termination of appointment of Sarah Gowans as a director on 4 August 2014 (1 page)
7 August 2014Termination of appointment of Sarah Gowans as a director on 4 August 2014 (1 page)
7 August 2014Termination of appointment of Sarah Gowans as a director on 4 August 2014 (1 page)
23 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
23 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
28 March 2014Appointment of Ms Jennifer Elizabeth Rendall as a director (2 pages)
28 March 2014Appointment of Ms Jennifer Elizabeth Rendall as a director (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
23 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 23 May 2012 no member list (3 pages)
24 May 2012Annual return made up to 23 May 2012 no member list (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 May 2011Annual return made up to 23 May 2011 no member list (3 pages)
27 May 2011Annual return made up to 23 May 2011 no member list (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 June 2010Director's details changed for Sarah Gowans on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Steven Harrison on 22 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 no member list (3 pages)
10 June 2010Director's details changed for Sarah Gowans on 22 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 no member list (3 pages)
10 June 2010Director's details changed for Mr Steven Harrison on 22 May 2010 (2 pages)
10 June 2010Secretary's details changed for G C S Property Management Limited on 22 May 2010 (2 pages)
10 June 2010Secretary's details changed for G C S Property Management Limited on 22 May 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 August 2009Director appointed mr steven harrison (1 page)
28 August 2009Director appointed mr steven harrison (1 page)
27 August 2009Appointment terminated director renny mcmaster (1 page)
27 August 2009Appointment terminated director renny mcmaster (1 page)
29 May 2009Annual return made up to 23/05/09 (2 pages)
29 May 2009Annual return made up to 23/05/09 (2 pages)
28 May 2009Secretary's change of particulars / g c s property management LIMITED / 22/05/2009 (1 page)
28 May 2009Secretary's change of particulars / g c s property management LIMITED / 22/05/2009 (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 November 2008Registered office changed on 12/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
12 November 2008Registered office changed on 12/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
18 June 2008Annual return made up to 23/05/08 (2 pages)
18 June 2008Annual return made up to 23/05/08 (2 pages)
17 June 2008Director appointed sarah judith gowans (2 pages)
17 June 2008Appointment terminated director steven harrison (1 page)
17 June 2008Director appointed sarah judith gowans (2 pages)
17 June 2008Appointment terminated director steven harrison (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 June 2007Annual return made up to 23/05/07 (2 pages)
11 June 2007Annual return made up to 23/05/07 (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 June 2006Annual return made up to 23/05/06 (2 pages)
15 June 2006Annual return made up to 23/05/06 (2 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 June 2005Annual return made up to 23/05/05 (2 pages)
17 June 2005Annual return made up to 23/05/05 (2 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
21 June 2004Annual return made up to 23/05/04 (4 pages)
21 June 2004Annual return made up to 23/05/04 (4 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 June 2003Annual return made up to 23/05/03 (4 pages)
18 June 2003Annual return made up to 23/05/03 (4 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 June 2002Annual return made up to 23/05/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 2002Annual return made up to 23/05/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court saint marys road weybridge surrey KT13 9QE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court saint marys road weybridge surrey KT13 9QE (1 page)
30 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
30 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
22 June 2001Annual return made up to 23/05/01 (3 pages)
22 June 2001Annual return made up to 23/05/01 (3 pages)
8 August 2000Full accounts made up to 31 March 2000 (5 pages)
8 August 2000Full accounts made up to 31 March 2000 (5 pages)
23 June 2000Annual return made up to 23/05/00 (3 pages)
23 June 2000Annual return made up to 23/05/00 (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Director resigned (1 page)
21 June 1999Annual return made up to 23/05/99 (6 pages)
21 June 1999Annual return made up to 23/05/99 (6 pages)
4 June 1999Full accounts made up to 31 March 1999 (5 pages)
4 June 1999Full accounts made up to 31 March 1999 (5 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 19 wellingtonia house church road addlestone surrey KT15 1RL (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 19 wellingtonia house church road addlestone surrey KT15 1RL (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(4 pages)
25 June 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1998Full accounts made up to 31 March 1998 (5 pages)
23 June 1998Full accounts made up to 31 March 1998 (5 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
18 June 1997Annual return made up to 23/05/97 (4 pages)
18 June 1997Annual return made up to 23/05/97 (4 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 May 1996Annual return made up to 23/05/96 (4 pages)
22 May 1996Annual return made up to 23/05/96 (4 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 June 1995Annual return made up to 23/05/95 (4 pages)
14 June 1995Annual return made up to 23/05/95 (4 pages)
30 November 1984Incorporation (17 pages)
30 November 1984Incorporation (17 pages)