18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777188

Incorporation date

05/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Suite, 1 Royal Crescent, Cheltenham, Glos GL50 3DACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon14/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Termination of appointment of Alan Salt as a director on 2024-12-04
dot icon31/03/2025
Termination of appointment of Stephen Berry as a director on 2024-12-04
dot icon31/03/2025
Appointment of Mrs Clarice Berry as a director on 2024-12-04
dot icon23/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon02/12/2024
Director's details changed for Mr Stephen Berry on 2024-12-02
dot icon27/11/2024
Certificate of change of name
dot icon27/11/2024
Registered office address changed from , 4th Floor St. James House, St. James' Square, Cheltenham, GL50 3PR, England to First Floor Suite 1 Royal Crescent Cheltenham Glos GL50 3DA on 2024-11-27
dot icon27/11/2024
Appointment of Young & Gilling Ltd as a secretary on 2024-11-18
dot icon14/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon07/06/2021
Registered office address changed from , Carrick House Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ to First Floor Suite 1 Royal Crescent Cheltenham Glos GL50 3DA on 2021-06-07
dot icon12/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/05/2015
Termination of appointment of Ian Packer as a director on 2015-05-13
dot icon21/05/2015
Termination of appointment of Ian Packer as a secretary on 2015-05-13
dot icon26/03/2015
Appointment of Mr Frank John Simonetti as a director on 2015-03-26
dot icon26/03/2015
Appointment of Mr Alan Salt as a director on 2015-03-26
dot icon05/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon07/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon07/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/01/2013
Appointment of Mr Stephen Berry as a director
dot icon07/01/2013
Termination of appointment of Susan Ryan as a director
dot icon07/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon20/01/2010
Director's details changed for Susan Margaret Ryan on 2009-12-27
dot icon20/01/2010
Director's details changed for Ian Packer on 2009-12-27
dot icon01/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/08/2009
Registered office changed on 19/08/2009 from, william burford house, 27 lansdown place lane, cheltenham, gloucestershire, GL50 2LB
dot icon14/01/2009
Return made up to 28/12/08; full list of members
dot icon22/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/01/2008
Return made up to 28/12/07; full list of members
dot icon01/05/2007
Return made up to 28/12/06; full list of members
dot icon24/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon31/07/2006
Return made up to 28/12/05; full list of members
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
New secretary appointed
dot icon03/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/01/2005
Return made up to 28/12/04; full list of members
dot icon14/01/2004
Return made up to 28/12/03; full list of members
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New director appointed
dot icon14/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/07/2003
New secretary appointed
dot icon20/07/2003
Secretary resigned
dot icon07/03/2003
Return made up to 28/12/02; full list of members
dot icon08/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/07/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon04/01/2002
Return made up to 28/12/01; full list of members
dot icon17/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/01/2001
Return made up to 05/01/01; full list of members
dot icon08/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/01/2000
Return made up to 05/01/00; full list of members
dot icon28/05/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
Return made up to 05/01/99; full list of members
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Return made up to 05/01/98; no change of members
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Return made up to 05/01/97; change of members
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon02/12/1996
New director appointed
dot icon26/09/1996
Registered office changed on 26/09/96 from:\clark whitehill accountants, garrick house lypiatt road, cheltenham gloucestershire, GL50 2QJ
dot icon13/06/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon20/02/1996
Return made up to 05/01/96; full list of members
dot icon28/12/1995
New director appointed
dot icon28/12/1995
Director resigned
dot icon14/06/1995
Accounts for a small company made up to 1995-03-31
dot icon08/02/1995
Return made up to 05/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
New director appointed
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Accounts for a small company made up to 1994-03-31
dot icon13/04/1994
Registered office changed on 13/04/94 from:\priory lodge, london road, cheltenham, GL52 6HQ
dot icon21/03/1994
New director appointed
dot icon12/01/1994
Return made up to 05/01/94; full list of members
dot icon11/06/1993
Registered office changed on 11/06/93 from:\18 wellington square, cheltenham, glos GL50 4JS
dot icon13/04/1993
Ad 27/03/93-05/04/93 £ si 2@1=2 £ ic 2/4
dot icon01/04/1993
Accounting reference date notified as 31/03
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon29/03/1993
Director's particulars changed;new director appointed
dot icon29/03/1993
Registered office changed on 29/03/93 from:\c/o rm company services LIMITED, 3RD floor, 124-130 tabernacle street, london EC2A 4SD
dot icon05/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Packer, Ian
Director
29/05/2002 - 13/05/2015
2
Ingram, David Neil
Director
29/05/2002 - 31/07/2006
2
Rollins, Mark Andrew
Director
21/08/1995 - 29/05/2002
6
Cohen, Violet
Nominee Director
05/01/1993 - 05/03/1993
463
Giles, Alan Brantingham
Director
01/04/1995 - 17/10/2003
1

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 18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD

18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 05/01/1993 with the registered office located at First Floor Suite, 1 Royal Crescent, Cheltenham, Glos GL50 3DA. 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 18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD?

toggle

18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD is currently Active. It was registered on 05/01/1993 .

Where is 18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD located?

toggle

18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD is registered at First Floor Suite, 1 Royal Crescent, Cheltenham, Glos GL50 3DA.

What does 18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD do?

toggle

18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 WELLINGTON SQUARE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-16 with updates.