Company NameWells Place Freehold Limited
Company StatusActive
Company Number12964877
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2020(3 years, 5 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 NameDaniel Jonathan Hillman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtenay Group Kensington Gore
London
SW7 2AT
Director NameLinda Jane Osband
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtenay Group Kensington Gore
London
SW7 2AT
Director NameRichard Anthony Simon Osband
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtenay Group Kensington Gore
London
SW7 2AT
Director NameMatthew Paul Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtenay Group Kensington Gore
London
SW7 2AT
Director NameLucy Elizabeth Valpy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtenay Group Kensington Gore
London
SW7 2AT
Secretary NameMatthew Paul Smith
StatusCurrent
Appointed21 October 2020(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtenay Group Kensington Gore
London
SW7 2AT

Location

Registered AddressThe Courtenay Group
Kensington Gore
London
SW7 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
13 September 2023Current accounting period extended from 31 October 2023 to 31 January 2024 (1 page)
19 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
19 May 2023Administrative restoration application (3 pages)
19 May 2023Total exemption full accounts made up to 31 October 2021 (10 pages)
19 May 2023Confirmation statement made on 20 October 2022 with no updates (2 pages)
27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
15 August 2022Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury BA6 9SS England to The Courtenay Group Kensington Gore London SW7 2AT on 15 August 2022 (1 page)
22 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
28 October 2020Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
27 October 2020Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
21 October 2020Incorporation (45 pages)