40 WELTJE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

40 WELTJE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08406027

Incorporation date

18/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

40 Weltje Road, London W6 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2013)
dot icon21/04/2026
Appointment of Mr Richard Daniel Edward Keane as a director on 2026-04-21
dot icon11/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/03/2026
Termination of appointment of Emma Louise Watson as a director on 2026-03-10
dot icon25/11/2025
Director's details changed for Marta Lesaga on 2025-11-24
dot icon29/09/2025
Appointment of Ms Emma Louise Watson as a director on 2025-09-23
dot icon10/09/2025
Withdrawal of the directors' residential address register information from the public register
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Termination of appointment of Robert John Watson as a director on 2025-04-28
dot icon27/04/2025
Director's details changed for Marta Lesaga on 2025-04-10
dot icon26/03/2025
Elect to keep the directors' residential address register information on the public register
dot icon26/03/2025
Registered office address changed from 1341 High Road Whetstone London N20 9HR England to 40 Weltje Road London W6 9LT on 2025-03-26
dot icon22/01/2025
Termination of appointment of Ana Margarida Alves Moreno as a director on 2025-01-20
dot icon22/01/2025
Appointment of Ms Isabel Georgia Sebire as a director on 2025-01-21
dot icon20/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon10/08/2023
Termination of appointment of Christopher Paul Bezer as a director on 2023-06-06
dot icon10/08/2023
Appointment of Ms Gwendoline Riley as a director on 2023-08-08
dot icon28/03/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Appointment of Hande Aksoy as a director on 2021-01-23
dot icon28/01/2021
Termination of appointment of Jake Betteridge as a director on 2021-01-23
dot icon14/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon25/03/2020
Appointment of Ms Ana Margarida Alves Moreno as a director on 2020-03-23
dot icon05/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Registered office address changed from 1341 High Road London N20 9HR England to 1341 High Road Whetstone London N20 9HR on 2020-01-07
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/08/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 1341 High Road London N20 9HR on 2019-08-22
dot icon19/06/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-06-14
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon10/12/2018
Termination of appointment of Benjamin David Steel as a director on 2018-10-26
dot icon07/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon07/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon07/06/2018
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-07
dot icon02/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/03/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon28/11/2016
Appointment of Mr Jake Betteridge as a director on 2016-11-15
dot icon07/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Alan Menglin Luo as a director on 2015-10-15
dot icon10/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Appointment of Mr Rajen Madan as a director on 2015-11-30
dot icon07/05/2015
Appointment of Mr Alan Menglin Luo as a director on 2015-05-06
dot icon10/04/2015
Termination of appointment of James Liang Wei as a director on 2015-04-02
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon08/12/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon21/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon21/10/2014
Appointment of Urban Owners Limited as a secretary on 2014-07-14
dot icon23/09/2014
Appointment of Robert John Watson as a director on 2014-07-11
dot icon12/09/2014
Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 2014-09-12
dot icon06/09/2014
Appointment of Marta Lesaga as a director on 2014-07-11
dot icon08/08/2014
Appointment of Christopher Paul Bezer as a director on 2014-07-11
dot icon08/08/2014
Appointment of Benjamin David Steel as a director on 2014-07-11
dot icon08/08/2014
Appointment of James Liang Wei as a director on 2014-07-11
dot icon25/07/2014
Termination of appointment of Robert Francis Cummins as a director on 2014-07-11
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon19/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon18/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 14/06/2019
285
URBAN OWNERS LIMITED
Corporate Secretary
14/07/2014 - 02/03/2018
354
Madan, Rajen
Director
30/11/2015 - Present
18
Betteridge, Jake
Director
15/11/2016 - 23/01/2021
1
Watson, Robert John
Director
11/07/2014 - 28/04/2025
4

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 40 WELTJE ROAD MANAGEMENT COMPANY LIMITED

40 WELTJE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/2013 with the registered office located at 40 Weltje Road, London W6 9LT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 40 WELTJE ROAD MANAGEMENT COMPANY LIMITED?

toggle

40 WELTJE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/2013 .

Where is 40 WELTJE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

40 WELTJE ROAD MANAGEMENT COMPANY LIMITED is registered at 40 Weltje Road, London W6 9LT.

What does 40 WELTJE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

40 WELTJE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 WELTJE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Richard Daniel Edward Keane as a director on 2026-04-21.