Company NameWellington Court Garden (Halesworth) Management Company Limited
DirectorMatthew Valentine
Company StatusActive
Company Number02526729
CategoryPrivate Limited Company
Incorporation Date31 July 1990(33 years, 9 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 NameMatthew Valentine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(22 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hodford Road
London
NW11 8NJ
Secretary NameMatthew Valentine
StatusCurrent
Appointed03 November 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address62 Hodford Road
London
NW11 8NJ
Director NameNicholas Patrick Fisher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1994)
RoleBuilder
Correspondence AddressWissett Place
Halesworth
Suffolk
IP19 8HY
Secretary NameMrs Josephine Mary Jordan
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressWissett Place
Halesworth
Suffolk
IP19 8HY
Director NameKevin Fisher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(3 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 December 2012)
RoleCommercial Diving Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wellington Court
Chediston Street
Halesworth
Suffolk
IP19 8BJ
Secretary NameRuth Patricia Gilmour
NationalityBritish
StatusResigned
Appointed16 March 1994(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address2 Wellington Court
Chediston Street
Halesworth
Suffolk
IP19 8BJ
Secretary NameJames Blackwell
NationalityBritish
StatusResigned
Appointed18 January 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address1 Wellington Court
Chediston Street
Halesworth
Suffolk
IP19 8BJ
Secretary NameMrs Elizabeth Marcia Coughlan
NationalityBritish
StatusResigned
Appointed20 September 2002(12 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wellington Court
Chediston Street
Halesworth
Suffolk
IP19 8BJ
Director NameMrs Elizabeth Marcia Coughlan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(22 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wellington Court
Chediston Street
Halesworth
Suffolk
IP19 8BJ

Location

Registered Address14 Basing Hill
London
NW11 8TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£9,560
Net Worth£3,356
Cash£4,601
Current Liabilities£1,526

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(5 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(6 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
8 May 2013Appointment of Elizabeth Marcia Coughlan as a director (2 pages)
8 May 2013Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 8 May 2013 (1 page)
8 May 2013Appointment of Elizabeth Marcia Coughlan as a director (2 pages)
8 May 2013Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Kevin Fisher as a director (1 page)
8 May 2013Appointment of Matthew Valentine as a director (2 pages)
8 May 2013Termination of appointment of Kevin Fisher as a director (1 page)
8 May 2013Appointment of Matthew Valentine as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Director's details changed for Kevin Fisher on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Kevin Fisher on 31 July 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2007Return made up to 31/07/07; no change of members (6 pages)
7 September 2007Return made up to 31/07/07; no change of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Return made up to 31/07/06; full list of members (7 pages)
7 September 2006Return made up to 31/07/06; full list of members (7 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 September 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(7 pages)
3 September 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(7 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
9 September 2003Return made up to 31/07/03; full list of members (7 pages)
9 September 2003Return made up to 31/07/03; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
17 October 2001Return made up to 31/07/01; full list of members (7 pages)
17 October 2001Return made up to 31/07/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (7 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
30 August 2000Return made up to 31/07/00; full list of members (7 pages)
30 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 May 2000Full accounts made up to 31 December 1999 (7 pages)
24 May 2000Full accounts made up to 31 December 1999 (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (6 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
18 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 18/09/98
(4 pages)
18 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 18/09/98
(4 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
24 September 1997Return made up to 31/07/97; full list of members (6 pages)
24 September 1997Return made up to 31/07/97; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (5 pages)
5 September 1996Full accounts made up to 31 December 1995 (5 pages)
30 July 1996Return made up to 31/07/96; no change of members (4 pages)
30 July 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
13 June 1995Full accounts made up to 31 December 1994 (6 pages)
13 June 1995Full accounts made up to 31 December 1994 (6 pages)