13 WELLINGTON CRESCENT (RAMSGATE) LIMITED

Register to unlock more data on OkredoRegister

13 WELLINGTON CRESCENT (RAMSGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499346

Incorporation date

26/01/1998

Size

Dormant

Contacts

Registered address

Registered address

51 Swaffield Road, London, SW18 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon16/09/2025
Appointment of The Right to Manage Organization Limited as a director on 2025-09-15
dot icon10/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon16/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon15/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon19/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon10/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon26/07/2016
Termination of appointment of Rafael Francis Pittman as a director on 2016-07-11
dot icon25/05/2016
Appointment of Mrs. Christine Angela Gray as a director on 2016-02-01
dot icon15/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon13/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon03/02/2010
Termination of appointment of Philip Shambrook as a director
dot icon03/02/2010
Director's details changed for Rafael Francis Pittman on 2010-02-03
dot icon26/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon07/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 26/01/07; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 26/01/06; full list of members
dot icon15/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 26/01/05; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Secretary resigned
dot icon24/03/2004
Registered office changed on 24/03/04 from: 50 queen street ramsgate kent CT11 9EE
dot icon24/02/2004
Return made up to 26/01/04; full list of members
dot icon23/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 26/01/03; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
Secretary resigned;director resigned
dot icon07/03/2002
Director resigned
dot icon28/02/2002
Return made up to 26/01/02; full list of members
dot icon20/02/2002
New secretary appointed
dot icon19/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/08/2001
New director appointed
dot icon21/02/2001
Return made up to 26/01/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Return made up to 26/01/00; full list of members
dot icon23/03/2000
New director appointed
dot icon04/02/2000
Registered office changed on 04/02/00 from: flat 1 13 wellington cresent ramsgate kent CT11 8JL
dot icon08/08/1999
New secretary appointed
dot icon08/08/1999
Secretary resigned;director resigned
dot icon12/07/1999
Ad 01/06/99--------- £ si 5@1=5 £ ic 2/7
dot icon12/07/1999
Accounts for a dormant company made up to 1999-01-25
dot icon12/07/1999
Resolutions
dot icon07/06/1999
New director appointed
dot icon12/02/1999
Return made up to 26/01/99; full list of members
dot icon02/10/1998
Secretary resigned
dot icon02/10/1998
Director resigned
dot icon02/10/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon02/10/1998
New secretary appointed;new director appointed
dot icon26/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/01/1998 - 26/01/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/01/1998 - 26/01/1998
67500
Mcdonald, Catherine Monica
Director
26/01/1998 - 01/03/2000
-
Pelling, Michael William
Director
26/01/1998 - 25/01/2002
-
Popple, Stephen Richard
Director
26/01/1998 - 28/01/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 WELLINGTON CRESCENT (RAMSGATE) LIMITED

13 WELLINGTON CRESCENT (RAMSGATE) LIMITED is an(a) Active company incorporated on 26/01/1998 with the registered office located at 51 Swaffield Road, London, SW18 3AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 WELLINGTON CRESCENT (RAMSGATE) LIMITED?

toggle

13 WELLINGTON CRESCENT (RAMSGATE) LIMITED is currently Active. It was registered on 26/01/1998 .

Where is 13 WELLINGTON CRESCENT (RAMSGATE) LIMITED located?

toggle

13 WELLINGTON CRESCENT (RAMSGATE) LIMITED is registered at 51 Swaffield Road, London, SW18 3AQ.

What does 13 WELLINGTON CRESCENT (RAMSGATE) LIMITED do?

toggle

13 WELLINGTON CRESCENT (RAMSGATE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 WELLINGTON CRESCENT (RAMSGATE) LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-12-31.