Company Name13 Wellington Crescent (Ramsgate) Limited
DirectorChristine Angela Gray
Company StatusActive
Company Number03499346
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 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

Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusCurrent
Appointed19 March 2004(6 years, 1 month after company formation)
Appointment Duration20 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(18 years after company formation)
Appointment Duration8 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Director NameCatherine Monica McDonald
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleSecretary
Correspondence Address4 Wellesley House
26 Walmer Castle Road Walmer
Deal
Kent
CT14 7NG
Director NameMichael William Pelling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleSalesman
Correspondence Address28 Summerley Lane
Bognor Regis
West Sussex
PO22 7HX
Director NameStephen Richard Popple
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleOffice Manager
Correspondence Address38 Oldfield Crescent
Southwick
Brighton
West Sussex
BN42 4FZ
Director NameVincent Tuckwood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RolePersonnel Adviser
Correspondence AddressFlat 1 13 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Secretary NameVincent Tuckwood
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RolePersonnel Adviser
Correspondence AddressFlat 1 13 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Secretary NameMichael William Pelling
NationalityBritish
StatusResigned
Appointed27 July 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2002)
RoleSalesman
Correspondence Address28 Summerley Lane
Bognor Regis
West Sussex
PO22 7HX
Director NamePhilip Shambrook
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 October 2009)
RoleDriver
Correspondence Address32 Dalby Square
Cliftonville
Margate
Kent
CT9 2EP
Director NameMr Rafael Francis Pittman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(3 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 July 2016)
RoleInterpreter
Country of ResidenceEngland
Correspondence Address41a Turneville Road
London
W14 9PS
Secretary NameMr Dudley Stuart Gore
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Luton Avenue
Broadstairs
Kent
CT10 2DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01843 592801
Telephone regionThanet

Location

Registered Address51 Swaffield Road
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Rafael Frank Pittman
40.00%
Ordinary
1 at £1Christine Angela Gray & Hugh Robert Maccorgarry
20.00%
Ordinary
1 at £1Gareth Shaw & Claire Margaret Shaw
20.00%
Ordinary
1 at £1Shona Wright
20.00%
Ordinary

Financials

Year2014
Turnover£2,100
Net Worth£4,289
Cash£4,118
Current Liabilities£532

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

14 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
16 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
15 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 July 2016Termination of appointment of Rafael Francis Pittman as a director on 11 July 2016 (1 page)
26 July 2016Termination of appointment of Rafael Francis Pittman as a director on 11 July 2016 (1 page)
25 May 2016Appointment of Mrs. Christine Angela Gray as a director on 1 February 2016 (2 pages)
25 May 2016Appointment of Mrs. Christine Angela Gray as a director on 1 February 2016 (2 pages)
15 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
15 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(5 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(5 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Rafael Francis Pittman on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Philip Shambrook as a director (1 page)
3 February 2010Director's details changed for Rafael Francis Pittman on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Philip Shambrook as a director (1 page)
3 February 2010Director's details changed for Rafael Francis Pittman on 3 February 2010 (2 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 26/01/06; full list of members (3 pages)
8 February 2006Return made up to 26/01/06; full list of members (3 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 February 2005Return made up to 26/01/05; full list of members (8 pages)
16 February 2005Return made up to 26/01/05; full list of members (8 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 50 queen street ramsgate kent CT11 9EE (1 page)
24 March 2004Registered office changed on 24/03/04 from: 50 queen street ramsgate kent CT11 9EE (1 page)
24 February 2004Return made up to 26/01/04; full list of members (8 pages)
24 February 2004Return made up to 26/01/04; full list of members (8 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 March 2003Return made up to 26/01/03; full list of members (8 pages)
8 March 2003Return made up to 26/01/03; full list of members (8 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
7 March 2002New secretary appointed (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002New secretary appointed (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
28 February 2002Return made up to 26/01/02; full list of members (8 pages)
28 February 2002Return made up to 26/01/02; full list of members (8 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
21 February 2001Return made up to 26/01/01; full list of members (8 pages)
21 February 2001Return made up to 26/01/01; full list of members (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (4 pages)
24 October 2000Full accounts made up to 31 December 1999 (4 pages)
22 May 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 May 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
17 May 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: flat 1 13 wellington cresent ramsgate kent CT11 8JL (1 page)
4 February 2000Registered office changed on 04/02/00 from: flat 1 13 wellington cresent ramsgate kent CT11 8JL (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned;director resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned;director resigned (1 page)
12 July 1999Accounts for a dormant company made up to 25 January 1999 (1 page)
12 July 1999Accounts for a dormant company made up to 25 January 1999 (1 page)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999Ad 01/06/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
12 July 1999Ad 01/06/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
12 February 1999Return made up to 26/01/99; full list of members
  • 363(287) ‐ Registered office changed on 12/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Return made up to 26/01/99; full list of members
  • 363(287) ‐ Registered office changed on 12/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998New director appointed (2 pages)
26 January 1998Incorporation (19 pages)
26 January 1998Incorporation (19 pages)