Company NameWellstone Properties Limited
Company StatusActive
Company Number03428461
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Saranjit Singh Bhogal
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleArchitectural/Civil Eng Cons
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Quentin Road
Welling
Kent
DA16 2EJ
Director NameHatim Abdulrahim Chakera
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Briton Close
Sanderstead
Surrey
CR2 0JH
Director NameMr Moiz Tayabali
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Pickering Gardens
London
N11 3GG
Secretary NameMr Moiz Tayabali
NationalityBritish
StatusCurrent
Appointed24 September 1997(3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Pickering Gardens
London
N11 3GG
Director NameMohinder Singh Bansal
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2001)
RoleOptician
Correspondence Address260 Markfield
Courtwood Lane
Croydon
Surrey
CR0 9HW
Director NameMr Hatim Gulamhusein
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(3 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 01 April 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address115 Devonshire Road
London
NW7 1EA
Director NameMr Dilraj Singh Bansal
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address52 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address52 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£310,005
Cash£147,843
Current Liabilities£100,299

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return3 September 2023 (8 months, 1 week ago)
Next Return Due17 September 2024 (4 months, 1 week from now)

Charges

9 March 2015Delivered on: 11 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 52 lower addiscombe road croydon surrey t/n SGL138303.
Outstanding
30 January 2015Delivered on: 20 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 42 moor end lodge cotterells hemel hempstead t/no.HD506573.
Outstanding
28 January 2015Delivered on: 30 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 October 1997Delivered on: 4 November 1997
Satisfied on: 14 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 11-21 and 11A-21A ferry road shoreham by sea west sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

18 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 October 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 October 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
9 March 2018Termination of appointment of Hatim Gulamhusein as a director on 1 April 2017 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(8 pages)
19 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(8 pages)
25 September 2015Termination of appointment of Dilraj Singh Bansal as a director on 31 March 2014 (1 page)
25 September 2015Termination of appointment of Dilraj Singh Bansal as a director on 31 March 2014 (1 page)
14 September 2015Satisfaction of charge 1 in full (2 pages)
14 September 2015Satisfaction of charge 1 in full (2 pages)
11 March 2015Registration of charge 034284610004, created on 9 March 2015 (9 pages)
11 March 2015Registration of charge 034284610004, created on 9 March 2015 (9 pages)
11 March 2015Registration of charge 034284610004, created on 9 March 2015 (9 pages)
20 February 2015Registration of charge 034284610003, created on 30 January 2015 (9 pages)
20 February 2015Registration of charge 034284610003, created on 30 January 2015 (9 pages)
30 January 2015Registration of charge 034284610002, created on 28 January 2015 (8 pages)
30 January 2015Registration of charge 034284610002, created on 28 January 2015 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20
(8 pages)
28 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20
(8 pages)
28 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 20
(8 pages)
28 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 20
(8 pages)
28 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 20
(8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
27 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
27 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
26 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
26 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
26 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
21 October 2010Appointment of a director (2 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
21 October 2010Appointment of a director (2 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
20 October 2010Director's details changed for Saranjit Singh Bhogal on 1 October 2009 (2 pages)
20 October 2010Appointment of Mr Dilraj Singh Bansal as a director (2 pages)
20 October 2010Director's details changed for Hatim Gulamhusein on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Moiz Tayabali on 1 October 2009 (1 page)
20 October 2010Director's details changed for Saranjit Singh Bhogal on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Saranjit Singh Bhogal on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Hatim Gulamhusein on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Hatim Gulamhusein on 1 October 2009 (2 pages)
20 October 2010Appointment of Mr Dilraj Singh Bansal as a director (2 pages)
20 October 2010Secretary's details changed for Moiz Tayabali on 1 October 2009 (1 page)
20 October 2010Secretary's details changed for Moiz Tayabali on 1 October 2009 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (9 pages)
29 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (9 pages)
29 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (9 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 November 2008Return made up to 03/09/08; full list of members (9 pages)
21 November 2008Return made up to 03/09/08; full list of members (9 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 September 2007Return made up to 03/09/07; full list of members (6 pages)
26 September 2007Return made up to 03/09/07; full list of members (6 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 April 2007Return made up to 03/09/06; full list of members (6 pages)
17 April 2007Return made up to 03/09/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 February 2006Return made up to 03/09/05; full list of members (6 pages)
21 February 2006Return made up to 03/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 November 2004Return made up to 03/09/04; full list of members (13 pages)
1 November 2004Return made up to 03/09/04; full list of members (13 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 October 2003Return made up to 03/09/03; full list of members (13 pages)
17 October 2003Return made up to 03/09/03; full list of members (13 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 August 2002Return made up to 03/09/02; full list of members (13 pages)
27 August 2002Return made up to 03/09/02; full list of members (13 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 October 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(12 pages)
20 October 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(12 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 October 1999Return made up to 03/09/99; no change of members (6 pages)
21 October 1999Return made up to 03/09/99; no change of members (6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 December 1998Ad 03/09/98--------- £ si 19@1 (2 pages)
22 December 1998Return made up to 03/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(8 pages)
22 December 1998Return made up to 03/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(8 pages)
22 December 1998Ad 03/09/98--------- £ si 19@1 (2 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997Registered office changed on 02/10/97 from: 17 city business centre lower road london SE16 1AA (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 17 city business centre lower road london SE16 1AA (1 page)
3 September 1997Incorporation (11 pages)
3 September 1997Incorporation (11 pages)