42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11887849

Incorporation date

18/03/2019

Size

Dormant

Contacts

Registered address

Registered address

Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2019)
dot icon13/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon29/03/2026
Director's details changed for Mr Joseph Edward Morgan on 2026-03-27
dot icon09/03/2026
Appointment of Mr Joseph Edward Morgan as a director on 2026-03-09
dot icon02/03/2026
Termination of appointment of Andrew Baker-Falkner as a director on 2026-02-27
dot icon17/02/2026
Registered office address changed from 42-44 Wellington Gardens London SE7 7PH England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on 2026-02-17
dot icon17/02/2026
Appointment of Southside Property Management Services Ltd as a secretary on 2025-12-01
dot icon31/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/06/2025
Termination of appointment of Zara Kumar as a director on 2025-06-09
dot icon19/06/2025
Appointment of Mr Andrea Bonomelli as a director on 2025-06-19
dot icon19/06/2025
Appointment of Mr Matthew Thomas Pritchard as a director on 2025-06-19
dot icon28/05/2025
Termination of appointment of Annarita Magrin as a director on 2025-05-27
dot icon25/05/2025
Termination of appointment of Joseph Edward Morgan as a director on 2025-05-25
dot icon09/05/2025
Appointment of Mrs Annarita Magrin as a director on 2025-05-09
dot icon07/04/2025
Appointment of Mr Joseph Edward Morgan as a director on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr Joseph Edward Morgan on 2025-04-07
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon17/03/2025
Termination of appointment of Rita Cordes as a director on 2025-03-08
dot icon17/03/2025
Termination of appointment of Matthew Peck as a director on 2025-03-17
dot icon21/12/2024
Termination of appointment of Christopher Dickon Elliot Skinner as a director on 2024-12-21
dot icon19/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon21/01/2023
Appointment of Mr Joshua Michael Nevett as a director on 2023-01-22
dot icon21/01/2023
Appointment of Mrs Zara Kumar as a director on 2023-01-22
dot icon27/12/2022
Termination of appointment of Imogen Jane Gray as a director on 2022-12-20
dot icon20/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon23/01/2022
Appointment of Mr Matthew Peck as a director on 2022-01-23
dot icon26/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/03/2021
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 42-44 Wellington Gardens London SE7 7PH on 2021-03-19
dot icon19/03/2021
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2021-03-19
dot icon02/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon29/01/2020
Appointment of Andrew Baker-Falkner as a director on 2020-01-20
dot icon16/10/2019
Appointment of Ms Imogen Jane Gray as a director on 2019-10-16
dot icon16/10/2019
Appointment of Mr Christopher Dickon Elliot Skinner as a director on 2019-10-16
dot icon18/03/2019
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
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/12/2025 - Present
84
Morgan, Joseph Edward
Director
07/04/2025 - 25/05/2025
9
Morgan, Joseph Edward
Director
09/03/2026 - Present
9
Gray, Imogen Jane
Director
16/10/2019 - 20/12/2022
-
Nevett, Joshua Michael
Director
22/01/2023 - Present
-

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 42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED

42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED is an(a) Active company incorporated on 18/03/2019 with the registered office located at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RS. There are currently 5 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 42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED?

toggle

42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED is currently Active. It was registered on 18/03/2019 .

Where is 42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED located?

toggle

42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED is registered at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RS.

What does 42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED do?

toggle

42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 42-44 WELLINGTON GARDENS (CHARLTON) RTM COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-17 with no updates.