Company Name24 Wellesley Road Limited
DirectorsDonald Kenneth Bryce McFarlane and Victoria Louise McFarlane
Company StatusActive
Company Number08380879
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 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

Director NameMr Donald Kenneth Bryce McFarlane
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address175 High Street
Harston
Cambridge
Cambridgeshire
CB22 7QD
Director NameMrs Victoria Louise McFarlane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address175 High Street
Harston
Cambridge
Cambridgeshire
CB22 7QD

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Donald Kenneth Bryce Mcfarlane & Victoria Louise Mcfarlane
50.00%
Ordinary
1 at £1Donald Kenneth Bryce Mcfarlane
25.00%
Ordinary
1 at £1Francesca Farrell
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
20 April 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
11 April 2023Termination of appointment of Donald Kenneth Bryce Mcfarlane as a director on 4 April 2023 (1 page)
11 April 2023Appointment of Vicki Reid as a director on 4 April 2023 (2 pages)
11 April 2023Termination of appointment of Victoria Louise Mcfarlane as a director on 4 April 2023 (1 page)
11 April 2023Appointment of Rosalind Sarah Reeve as a director on 4 April 2023 (2 pages)
11 April 2023Appointment of Jason Martin Priestly as a director on 4 April 2023 (2 pages)
6 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
2 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
14 December 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 September 2021Notification of a person with significant control statement (2 pages)
8 September 2021Cessation of Victoria Louise Mcfarlane as a person with significant control on 8 September 2021 (1 page)
8 September 2021Cessation of Donald Kenneth Bryce Mcfarlane as a person with significant control on 8 September 2021 (1 page)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
19 May 2020Notification of Victoria Louise Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
18 March 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
22 August 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
26 February 2018Notification of Donald Kenneth Bryce Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
26 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 January 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 10 January 2018 (1 page)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
16 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
2 April 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 4
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 4
(3 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (4 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (4 pages)
15 October 2013Registered office address changed from Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY England on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY England on 15 October 2013 (2 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)