7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05311352

Incorporation date

13/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent DA12 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon23/03/2026
Termination of appointment of Antony Stanbridge as a director on 2026-03-23
dot icon23/03/2026
Appointment of Mr Antony Stanbridge as a director on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon20/03/2026
Termination of appointment of Ian Bagshaw as a director on 2026-03-20
dot icon03/12/2025
Termination of appointment of Nicola Cahill as a director on 2025-12-03
dot icon21/11/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Appointment of Mr Ian Bagshaw as a director on 2025-04-21
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon13/11/2024
Appointment of Mr Antony Stanbridge as a director on 2024-10-19
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon11/09/2021
Notification of a person with significant control statement
dot icon23/08/2021
Cessation of Norma Rosalie Aherne as a person with significant control on 2021-08-11
dot icon23/08/2021
Director's details changed for Nichola Cahill on 2021-08-11
dot icon20/08/2021
Appointment of Nichola Cahill as a director on 2021-08-11
dot icon20/08/2021
Termination of appointment of Norma Rosalie Aherne as a director on 2021-08-11
dot icon20/08/2021
Termination of appointment of Kerry Brian Aherne as a director on 2021-08-11
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon21/11/2017
Registered office address changed from David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England to C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 2017-11-21
dot icon20/11/2017
Termination of appointment of John Michael Hunter as a secretary on 2017-11-17
dot icon20/11/2017
Appointment of Mr David Stott as a secretary on 2017-11-17
dot icon20/11/2017
Registered office address changed from 103 Sandgate Road Third Floor Folkestone Kent CT20 2BQ to David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 2017-11-20
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2016-12-13 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-13 no member list
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-13 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-13 no member list
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/12/2012
Annual return made up to 2012-12-13 no member list
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-13 no member list
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-13 no member list
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-13 no member list
dot icon16/12/2009
Director's details changed for Norma Rosalie Aherne on 2009-12-13
dot icon16/12/2009
Director's details changed for Kerry Brian Aherne on 2009-12-13
dot icon11/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Annual return made up to 13/12/08
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Annual return made up to 13/12/07
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/02/2007
Accounting reference date shortened from 01/06/07 to 31/12/06
dot icon25/01/2007
Accounts for a dormant company made up to 2006-06-01
dot icon11/01/2007
Annual return made up to 13/12/06
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
Registered office changed on 22/08/06 from: 7 wellington terrace sandgate folkestone kent CT20 3DY
dot icon13/01/2006
Annual return made up to 13/12/05
dot icon11/11/2005
Accounting reference date extended from 31/12/05 to 01/06/06
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New secretary appointed;new director appointed
dot icon20/12/2004
Secretary resigned;director resigned
dot icon20/12/2004
Director resigned
dot icon13/12/2004
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
09/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
6.25K
-
0.00
-
-
2022
0
4.44K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, Nicola
Director
11/08/2021 - 03/12/2025
7
WATERLOW NOMINEES LIMITED
Nominee Director
13/12/2004 - 13/12/2004
36021
Aherne, Norma Rosalie
Director
13/12/2004 - 11/08/2021
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/12/2004 - 13/12/2004
38038
WATERLOW SECRETARIES LIMITED
Nominee Director
13/12/2004 - 13/12/2004
38038

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 7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED

7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/2004 with the registered office located at C/O David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent DA12 4HJ. 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 7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED?

toggle

7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/2004 .

Where is 7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED located?

toggle

7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED is registered at C/O David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent DA12 4HJ.

What does 7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED do?

toggle

7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Compulsory strike-off action has been discontinued.