23-25 WELLINGTON ROAD LIMITED

Register to unlock more data on OkredoRegister

23-25 WELLINGTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04603709

Incorporation date

28/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

48 Westbere Drive, Stanmore HA7 4RGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon21/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon27/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon19/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon11/09/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon05/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon07/09/2021
Change of details for Mr Raju Mahendra Patel as a person with significant control on 2021-09-01
dot icon06/09/2021
Registered office address changed from 23 Wellington Road Pinner HA5 4NN England to 48 Westbere Drive Stanmore HA7 4RG on 2021-09-06
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon23/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon14/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon14/08/2020
Notification of Raju Mahendra Patel as a person with significant control on 2017-04-07
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon17/02/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon20/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon13/02/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon25/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon11/12/2017
Secretary's details changed for Mr Daniel Hurst on 2017-12-01
dot icon09/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon09/12/2017
Appointment of Mrs Mala Patel as a secretary on 2017-12-01
dot icon09/12/2017
Cessation of Daniel Ian Hurst as a person with significant control on 2017-12-01
dot icon09/12/2017
Termination of appointment of Daniel Hurst as a secretary on 2017-12-01
dot icon09/12/2017
Registered office address changed from 23a Wellington Road Pinner Middlesex HA5 4NN to 23 Wellington Road Pinner HA5 4NN on 2017-12-09
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon10/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/08/2015
Termination of appointment of Kader Abdul Parker as a director on 2015-07-31
dot icon25/06/2015
Appointment of Mr Raju Mahendra Patel as a director on 2015-06-23
dot icon19/12/2014
Secretary's details changed for Mr Sachin Khiroya on 2014-06-18
dot icon18/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon18/12/2014
Appointment of Mr Daniel Hurst as a secretary on 2014-06-18
dot icon18/12/2014
Termination of appointment of Daniel Hurst as a secretary on 2014-06-18
dot icon18/12/2014
Termination of appointment of Daniel Hurst as a secretary on 2014-06-18
dot icon30/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon27/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon23/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon31/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon26/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon01/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon24/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon03/09/2010
Appointment of Mr Kader Abdul Parker as a director
dot icon25/08/2010
Appointment of Mr Sachin Khiroya as a secretary
dot icon07/08/2010
Termination of appointment of Rajan Pankhania as a director
dot icon05/08/2010
Termination of appointment of Nick Blackburn as a secretary
dot icon12/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon14/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon14/12/2009
Director's details changed for Rajan Pankhania on 2009-12-13
dot icon01/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon13/02/2009
Return made up to 28/11/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon11/12/2007
Return made up to 28/11/07; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/12/2006
Return made up to 28/11/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon08/02/2006
Return made up to 28/11/05; full list of members
dot icon08/02/2006
Registered office changed on 08/02/06 from: 25A wellington road hatch end pinner middlesex HA5 4NN
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Secretary resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New secretary appointed
dot icon18/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/01/2005
Return made up to 28/11/04; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon17/12/2003
Return made up to 28/11/03; full list of members
dot icon03/03/2003
New director appointed
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
Director resigned
dot icon01/03/2003
New secretary appointed
dot icon28/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.42K
-
0.00
420.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
28/11/2002 - 28/11/2002
580
STL DIRECTORS LTD.
Nominee Director
28/11/2002 - 28/11/2002
740
Parker, Kader Abdul
Director
06/08/2010 - 31/07/2015
-
Ryan, Ann Patricia
Secretary
28/11/2002 - 13/07/2005
-
Patel, Mala
Secretary
18/06/2014 - 01/12/2017
-

Persons with Significant Control

2
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 23-25 WELLINGTON ROAD LIMITED

23-25 WELLINGTON ROAD LIMITED is an(a) Active company incorporated on 28/11/2002 with the registered office located at 48 Westbere Drive, Stanmore HA7 4RG. There are currently 2 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 23-25 WELLINGTON ROAD LIMITED?

toggle

23-25 WELLINGTON ROAD LIMITED is currently Active. It was registered on 28/11/2002 .

Where is 23-25 WELLINGTON ROAD LIMITED located?

toggle

23-25 WELLINGTON ROAD LIMITED is registered at 48 Westbere Drive, Stanmore HA7 4RG.

What does 23-25 WELLINGTON ROAD LIMITED do?

toggle

23-25 WELLINGTON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23-25 WELLINGTON ROAD LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.