Company NameWellington Properties Limited
Company StatusActive
Company Number05858444
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Previous NameColpen Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Pennington
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Milton Mount Avenue
Pound Hill
Crawley
West Sussex
RH10 3DP
Director NameMr David James Coldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterways Mews 22 Grattons Drive
Pound Hill
Crawley
West Sussex
RH10 3AA
Director NameAlan John Coldwell Jnr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(2 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bargrove Avenue
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QP
Secretary NameDavid Coldwell
StatusCurrent
Appointed01 June 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressWaterways Mews 22 Grattons Drive
Pound Hill
Crawley
West Sussex
RH10 3AA
Director NameAlan James Coldwell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Gales Drive
Threee Bridges
Crawley
West Sussex
RH10 1QD
Secretary NameAlan James Coldwell
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Gales Drive
Threee Bridges
Crawley
West Sussex
RH10 1QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £0.1Alan Coldwell
4.00%
Ordinary
600 at £0.1Alan (Aj) Coldwell
30.00%
Ordinary
600 at £0.1David Coldwell
30.00%
Ordinary
600 at £0.1James Pennington
30.00%
Ordinary
30 at £0.1Jack Pennington
1.50%
Ordinary
30 at £0.1Phoebe Pennington
1.50%
Ordinary
15 at £0.1Arthur Coldwell
0.75%
Ordinary
15 at £0.1Ernest Coldwell
0.75%
Ordinary
15 at £0.1Joseph Coldwell
0.75%
Ordinary
15 at £0.1Mable Coldwell
0.75%
Ordinary

Financials

Year2014
Turnover£114,930
Gross Profit£97,744
Net Worth£331,622
Cash£16,819
Current Liabilities£245,563

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

28 February 2015Delivered on: 3 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold 2 bramber close crawley west sussex.
Outstanding
13 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 23 wellington close crawley west sussex.
Outstanding
13 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 64 and l/h 64A high street caterham surrey.
Outstanding
16 December 2014Delivered on: 29 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 24, 26 and 26A high street, caterham, surrey.
Outstanding
16 December 2014Delivered on: 29 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 10 the rise, crawley, west sussex.
Outstanding
8 November 2014Delivered on: 15 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 October 2014Delivered on: 24 October 2014
Persons entitled: Lloyds Bank PLC Formerly Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 31 friars rookery three bridges crawley west sussex.
Outstanding
10 October 2014Delivered on: 24 October 2014
Persons entitled: Lloyds Bank PLC Formerly Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 7 railey road northgate crawley west sussex.
Outstanding
8 October 2012Delivered on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 June 2020Termination of appointment of Alan James Coldwell as a director on 5 April 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 March 2019Secretary's details changed for David Coldwell on 6 March 2019 (1 page)
7 March 2019Secretary's details changed for David Coldwell on 6 March 2019 (1 page)
6 March 2019Change of details for Mr Alan Coldwell as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Mr David James Coldwell on 6 March 2019 (2 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
2 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
2 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(8 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 May 2016Particulars of variation of rights attached to shares (2 pages)
10 May 2016Particulars of variation of rights attached to shares (2 pages)
24 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
24 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
12 October 2015Particulars of variation of rights attached to shares (2 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(8 pages)
9 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(8 pages)
13 April 2015Sub-division of shares on 29 January 2015 (6 pages)
13 April 2015Sub-division of shares on 29 January 2015 (6 pages)
13 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 29/01/2015
(2 pages)
4 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
4 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
3 March 2015Registration of charge 058584440009, created on 28 February 2015 (32 pages)
3 March 2015Registration of charge 058584440009, created on 28 February 2015 (32 pages)
15 January 2015Registration of charge 058584440007, created on 13 January 2015 (33 pages)
15 January 2015Registration of charge 058584440008, created on 13 January 2015 (32 pages)
15 January 2015Registration of charge 058584440008, created on 13 January 2015 (32 pages)
15 January 2015Registration of charge 058584440007, created on 13 January 2015 (33 pages)
29 December 2014Registration of charge 058584440006, created on 16 December 2014 (32 pages)
29 December 2014Registration of charge 058584440005, created on 16 December 2014 (32 pages)
29 December 2014Registration of charge 058584440005, created on 16 December 2014 (32 pages)
29 December 2014Registration of charge 058584440006, created on 16 December 2014 (32 pages)
15 November 2014Registration of charge 058584440004, created on 8 November 2014 (33 pages)
15 November 2014Registration of charge 058584440004, created on 8 November 2014 (33 pages)
15 November 2014Registration of charge 058584440004, created on 8 November 2014 (33 pages)
24 October 2014Registration of charge 058584440003, created on 10 October 2014 (32 pages)
24 October 2014Registration of charge 058584440002, created on 10 October 2014 (32 pages)
24 October 2014Registration of charge 058584440003, created on 10 October 2014 (32 pages)
24 October 2014Registration of charge 058584440002, created on 10 October 2014 (32 pages)
10 July 2014Appointment of David Coldwell as a secretary (2 pages)
10 July 2014Termination of appointment of Alan Coldwell as a secretary (1 page)
10 July 2014Termination of appointment of Alan Coldwell as a secretary (1 page)
10 July 2014Appointment of David Coldwell as a secretary (2 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(7 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(7 pages)
24 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
24 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
5 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
5 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
9 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 March 2010Registered office address changed from 109 Gales Drive, Three Bridges Crawley West Sussex RH10 1QD on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 109 Gales Drive, Three Bridges Crawley West Sussex RH10 1QD on 12 March 2010 (2 pages)
21 January 2010Director's details changed for David James Coldwell on 18 December 2006 (1 page)
21 January 2010Director's details changed for David James Coldwell on 18 December 2006 (1 page)
20 July 2009Return made up to 27/06/09; full list of members (8 pages)
20 July 2009Return made up to 27/06/09; full list of members (8 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Director appointed alan john coldwell (2 pages)
7 April 2009Director appointed alan john coldwell (2 pages)
7 February 2009Return made up to 27/06/08; full list of members (8 pages)
7 February 2009Return made up to 27/06/08; full list of members (8 pages)
26 January 2009Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
26 January 2009Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 November 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 November 2007New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Company name changed colpen developments LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed colpen developments LIMITED\certificate issued on 18/07/06 (2 pages)
27 June 2006Incorporation (16 pages)
27 June 2006Incorporation (16 pages)