Company NameWellington Road (Freehold) Limited
DirectorZoe Chantelle Blanchard
Company StatusActive
Company Number06794989
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 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 NameZoe Chantelle Blanchard
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2009(3 weeks, 5 days after company formation)
Appointment Duration15 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Wellington Road
Hampton Hill
Middlesex
TW12 1JY
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed02 August 2010(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Victor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleIncorporation Agent
Country of ResidenceEngland
Correspondence Address81 Southwark Street
London
SE1 0XH
Director NameKate Elizabeth Orfeur
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2013)
RoleSenior Textile Conservator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 39 Wellington Road
Hampton Hill
Middlesex
TW12 1JY
Director NameMs Jane Weir
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2013)
RoleHr Services Manager Em
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39 Wellington Road
Hampton Hill
Middlesex
TW12 1JY
Secretary NameMs Jane Weir
NationalityBritish
StatusResigned
Appointed29 January 2009(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2011)
RoleHr Services Manager Em
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39 Wellington Road
Hampton Hill
Middlesex
TW12 1JY
Director NameAmy Smith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2009(3 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2009)
RoleTeacher
Correspondence AddressFlat 2 39 Wellington Road
Hampton Hill
Middlesex
TW12 1JY
Director NameJustin Karl Smith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2009(3 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2009)
RoleSports Rehabilitator
Correspondence AddressFlat 2
39 Wellington Road
Hampton Hill
Middlesex
TW12 1JY
Director NameSamantha Bishop
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(4 weeks after company formation)
Appointment Duration6 years (resigned 01 March 2015)
RoleGroup Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Gomer Gardens
Teddington
Middlesex
TW11 9AT
Director NameAmanda Jane Koistan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 39 Wellington Road
Hampton Hill
Middlesex
TW12 1JY
Director NameMiss Lisa Kerfoot
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMiss Lillian Lazarevski
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 January 2020)
RoleMarketing Advisor
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Nathalie Jane Brodie
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2018)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Michael Rory O'Flynn Edwards
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2018)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Zoe Jeanes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 2020)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Natalie Smith
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 2020)
RolePolice - Civilian Staff
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Jamie Avenell
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2021)
RoleWine And Spirits Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jamie Peter Avenell
20.00%
Ordinary
1 at £1Lillian Lazarevski
20.00%
Ordinary
1 at £1Lisa Kerfoot
20.00%
Ordinary
1 at £1Samantha Bishop
20.00%
Ordinary
1 at £1Zoe Chantelle Blanchard
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 4 weeks ago)
Next Return Due2 February 2025 (9 months, 3 weeks from now)

Filing History

20 January 2021Termination of appointment of Zoe Jeanes as a director on 17 December 2020 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
20 January 2021Termination of appointment of Natalie Smith as a director on 17 December 2020 (1 page)
4 August 2020Termination of appointment of Lillian Lazarevski as a director on 9 January 2020 (1 page)
20 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
20 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Termination of appointment of Nathalie Jane Brodie as a director on 2 August 2018 (1 page)
23 October 2018Termination of appointment of Michael Rory O'flynn Edwards as a director on 2 August 2018 (1 page)
24 January 2018Confirmation statement made on 19 January 2018 with updates (3 pages)
24 January 2018Confirmation statement made on 19 January 2018 with updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5
(9 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5
(9 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Appointment of Mr Jamie Avenell as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Mr Jamie Avenell as a director on 10 July 2015 (2 pages)
9 June 2015Appointment of Mrs Nathalie Jane Brodie as a director on 1 February 2015 (2 pages)
9 June 2015Appointment of Mrs Nathalie Jane Brodie as a director on 1 February 2015 (2 pages)
9 June 2015Appointment of Ms Natalie Smith as a director on 1 April 2015 (2 pages)
9 June 2015Appointment of Mr Michael Rory O'flynn Edwards as a director on 1 February 2015 (2 pages)
9 June 2015Appointment of Ms Zoe Jeanes as a director on 1 April 2015 (2 pages)
9 June 2015Appointment of Mrs Nathalie Jane Brodie as a director on 1 February 2015 (2 pages)
9 June 2015Appointment of Ms Zoe Jeanes as a director on 1 April 2015 (2 pages)
9 June 2015Appointment of Mr Michael Rory O'flynn Edwards as a director on 1 February 2015 (2 pages)
9 June 2015Appointment of Mr Michael Rory O'flynn Edwards as a director on 1 February 2015 (2 pages)
9 June 2015Appointment of Ms Natalie Smith as a director on 1 April 2015 (2 pages)
9 June 2015Appointment of Ms Natalie Smith as a director on 1 April 2015 (2 pages)
9 June 2015Appointment of Ms Zoe Jeanes as a director on 1 April 2015 (2 pages)
2 June 2015Termination of appointment of Samantha Bishop as a director on 1 March 2015 (1 page)
2 June 2015Termination of appointment of Samantha Bishop as a director on 1 March 2015 (1 page)
2 June 2015Termination of appointment of Lisa Kerfoot as a director on 10 January 2015 (1 page)
2 June 2015Termination of appointment of Lisa Kerfoot as a director on 10 January 2015 (1 page)
2 June 2015Termination of appointment of Samantha Bishop as a director on 1 March 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(8 pages)
19 January 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 19 January 2015 (1 page)
19 January 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 19 January 2015 (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(8 pages)
25 February 2014Appointment of Miss Lillian Lazarevski as a director (2 pages)
25 February 2014Appointment of Miss Lillian Lazarevski as a director (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5
(8 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5
(8 pages)
17 December 2013Appointment of Miss Lisa Kerfoot as a director (2 pages)
17 December 2013Appointment of Miss Lisa Kerfoot as a director (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Termination of appointment of Kate Orfeur as a director (1 page)
11 October 2013Termination of appointment of Kate Orfeur as a director (1 page)
6 August 2013Termination of appointment of Jane Weir as a director (1 page)
6 August 2013Termination of appointment of Jane Weir as a director (1 page)
24 January 2013Register inspection address has been changed from C/O Sneller Property Consultants 74 Broad Street Teddington Middlesex TW11 8QX United Kingdom (1 page)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
24 January 2013Register inspection address has been changed from C/O Sneller Property Consultants 74 Broad Street Teddington Middlesex TW11 8QX United Kingdom (1 page)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
24 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 24 January 2013 (2 pages)
24 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 24 January 2013 (2 pages)
24 January 2013Termination of appointment of Amanda Koistan as a director (1 page)
24 January 2013Termination of appointment of Amanda Koistan as a director (1 page)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 October 2011Termination of appointment of Jane Weir as a secretary (1 page)
19 October 2011Termination of appointment of Jane Weir as a secretary (1 page)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (10 pages)
31 January 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Register inspection address has been changed from C/O Bosworths Solicitors 63 Bridge Road East Molesey Surrey KT8 9ER United Kingdom (1 page)
31 January 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Register inspection address has been changed from C/O Bosworths Solicitors 63 Bridge Road East Molesey Surrey KT8 9ER United Kingdom (1 page)
1 December 2010Appointment of Amanda Jane Koistan as a director (3 pages)
1 December 2010Appointment of Amanda Jane Koistan as a director (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
12 October 2010Appointment of Sneller Property Consultants Ltd as a secretary (3 pages)
12 October 2010Appointment of Sneller Property Consultants Ltd as a secretary (3 pages)
12 October 2010Registered office address changed from C/O Bosworths Solicitors 63 Bridge Road East Molesey Surrey KT8 9ER United Kingdom on 12 October 2010 (2 pages)
12 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
12 October 2010Registered office address changed from C/O Bosworths Solicitors 63 Bridge Road East Molesey Surrey KT8 9ER United Kingdom on 12 October 2010 (2 pages)
12 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
10 February 2010Statement of capital following an allotment of shares on 2 March 2009
  • GBP 5
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 2 March 2009
  • GBP 5
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 2 March 2009
  • GBP 5
(2 pages)
8 February 2010Termination of appointment of Justin Smith as a director (1 page)
8 February 2010Termination of appointment of Amy Smith as a director (1 page)
8 February 2010Termination of appointment of Justin Smith as a director (1 page)
8 February 2010Secretary's details changed for Jane Weir on 8 February 2010 (1 page)
8 February 2010Director's details changed for Ms Jane Weir on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Kate Elizabeth Orfeur on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Kate Elizabeth Orfeur on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Zoe Chantelle Blanchard on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ms Jane Weir on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Termination of appointment of Amy Smith as a director (1 page)
8 February 2010Director's details changed for Samantha Bishop on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 63 Bridge Road East Molesey Surrey KT8 9ER on 8 February 2010 (1 page)
8 February 2010Director's details changed for Zoe Chantelle Blanchard on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ms Jane Weir on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Kate Elizabeth Orfeur on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Jane Weir on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Jane Weir on 8 February 2010 (1 page)
8 February 2010Director's details changed for Zoe Chantelle Blanchard on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 63 Bridge Road East Molesey Surrey KT8 9ER on 8 February 2010 (1 page)
8 February 2010Director's details changed for Samantha Bishop on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Samantha Bishop on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 63 Bridge Road East Molesey Surrey KT8 9ER on 8 February 2010 (1 page)
20 April 2009Ad 02/03/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
20 April 2009Ad 02/03/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
3 March 2009Director appointed zoe chantelle blanchard (1 page)
3 March 2009Director appointed samantha bishop (1 page)
3 March 2009Registered office changed on 03/03/2009 from 81 southwark street london SE1 0HX (1 page)
3 March 2009Director appointed amy smith (1 page)
3 March 2009Director and secretary appointed jane weir (1 page)
3 March 2009Director appointed justin karl smith (1 page)
3 March 2009Director appointed samantha bishop (1 page)
3 March 2009Director appointed zoe chantelle blanchard (1 page)
3 March 2009Appointment terminated director victor keunen (1 page)
3 March 2009Director appointed kate elizabeth orfeur (1 page)
3 March 2009Appointment terminated director victor keunen (1 page)
3 March 2009Director appointed kate elizabeth orfeur (1 page)
3 March 2009Director appointed amy smith (1 page)
3 March 2009Director appointed justin karl smith (1 page)
3 March 2009Registered office changed on 03/03/2009 from 81 southwark street london SE1 0HX (1 page)
3 March 2009Director and secretary appointed jane weir (1 page)
19 January 2009Incorporation (12 pages)
19 January 2009Incorporation (12 pages)