Company NameWellington Lodge Management Ltd
DirectorJoao Miguel Prada E Silva
Company StatusActive
Company Number04920299
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 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 Joao Miguel Prada E Silva
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed17 July 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Secretary NameMayfords (Corporation)
StatusCurrent
Appointed24 May 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address557 Pinner Road
Harrow
Middlesex
HA2 6EQ
Director NameMr Derek Blaine
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 2005)
RoleManagement Agent
Correspondence Address11 Wieland Road
Northwood
Middlesex
HA6 3RD
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameManish Jatin Babla
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(1 year, 7 months after company formation)
Appointment Duration12 years (resigned 28 April 2017)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Verwood Road
North Harrow
London
Middlesex
HA2 6LD
Director NameNeal Mehta
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Packer Road
Kettering
Northamptonshire
NN15 7RP
Secretary NameMr Valerie Hirth
NationalityBritish
StatusResigned
Appointed30 April 2005(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 24 May 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Elms Gardens
Wembley
Middlesex
HA0 2RU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NamePlayfield Management (Corporation)
StatusResigned
Appointed12 January 2005(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 2005)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY

Location

Registered Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£3,360
Net Worth£1,513
Cash£1,122
Current Liabilities£660

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

17 February 2021Cessation of Vanusha Dhanabalan as a person with significant control on 17 February 2021 (1 page)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 October 2018Notification of Vanusha Dhanabalan as a person with significant control on 4 October 2018 (2 pages)
23 March 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 October 2017Cessation of Manish Jatin Babla as a person with significant control on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Cessation of Manish Jatin Babla as a person with significant control on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Neal Mehta as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Neal Mehta as a director on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 July 2017Appointment of Mr Joao Miguel Prada E Silva as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Joao Miguel Prada E Silva as a director on 17 July 2017 (2 pages)
10 May 2017Termination of appointment of Manish Jatin Babla as a director on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Manish Jatin Babla as a director on 28 April 2017 (2 pages)
10 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
10 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 May 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
5 May 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(7 pages)
30 October 2015Register(s) moved to registered office address Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ (1 page)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(7 pages)
30 October 2015Register(s) moved to registered office address Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ (1 page)
6 August 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(7 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(7 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(7 pages)
15 January 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
15 January 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(7 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(7 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(7 pages)
15 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
15 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
27 July 2011Total exemption full accounts made up to 31 October 2009 (8 pages)
27 July 2011Total exemption full accounts made up to 31 October 2009 (8 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Manish Jatin Babla on 16 November 2009 (2 pages)
18 November 2009Secretary's details changed for Mayfords on 16 November 2009 (2 pages)
18 November 2009Secretary's details changed for Mayfords on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Manish Jatin Babla on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Neal Mehta on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Neal Mehta on 16 November 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
15 October 2008Return made up to 06/10/08; full list of members (4 pages)
15 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
17 October 2007Return made up to 06/10/07; full list of members (3 pages)
17 October 2007Return made up to 06/10/07; full list of members (3 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
23 November 2006Return made up to 06/10/06; full list of members (3 pages)
23 November 2006Return made up to 06/10/06; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
18 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
10 October 2005Return made up to 06/10/05; full list of members (3 pages)
10 October 2005Return made up to 06/10/05; full list of members (3 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: mayfords 557 pinner road north harrow middlesex HA2 6EQ (1 page)
1 June 2005Location of register of members (1 page)
1 June 2005Registered office changed on 01/06/05 from: mayfords 557 pinner road north harrow middlesex HA2 6EQ (1 page)
1 June 2005Location of register of members (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005Registered office changed on 17/05/05 from: 272 streatfield road kenton harrow middlesex HA3 9BY (1 page)
17 May 2005Registered office changed on 17/05/05 from: 272 streatfield road kenton harrow middlesex HA3 9BY (1 page)
17 May 2005New director appointed (3 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: playfield management 272 streatfield road kenton harrow middlesex HA3 9BY (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: playfield management 272 streatfield road kenton harrow middlesex HA3 9BY (1 page)
7 February 2005Registered office changed on 07/02/05 from: 5 jupiter house, calleva park aldermaston reading berks RG7 8NN (1 page)
7 February 2005Registered office changed on 07/02/05 from: 5 jupiter house, calleva park aldermaston reading berks RG7 8NN (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
15 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
8 November 2004Return made up to 06/10/04; full list of members (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Return made up to 06/10/04; full list of members (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 493 kenton road harrow middlesex HA3 0UN (1 page)
17 December 2003Registered office changed on 17/12/03 from: 493 kenton road harrow middlesex HA3 0UN (1 page)
2 October 2003Incorporation (13 pages)
2 October 2003Incorporation (13 pages)