77 WELLINGTON AVENUE MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

77 WELLINGTON AVENUE MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05475938

Incorporation date

09/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 77 Wellington Avenue, Liverpool L15 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2005)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon23/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon23/02/2025
Micro company accounts made up to 2024-06-30
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon26/02/2023
Appointment of Miss Karen Jones as a director on 2023-02-26
dot icon23/01/2023
Termination of appointment of Nigel Robert Taylor as a director on 2023-01-20
dot icon23/01/2023
Termination of appointment of Nigel Robert Taylor as a secretary on 2023-01-20
dot icon21/01/2023
Appointment of Mr Adam Mathew Coffey as a secretary on 2023-01-20
dot icon05/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon20/01/2022
Termination of appointment of Peter Kenneth Garrard as a secretary on 2022-01-15
dot icon20/01/2022
Appointment of Mr Peter Kenneth Garrard as a director on 2022-01-15
dot icon19/01/2022
Secretary's details changed for Peter Kenneth Garrard on 2022-01-15
dot icon19/01/2022
Registered office address changed from Bank House the Warren Hinderwell Saltburn-by-the-Sea TS13 5JL England to Flat 1 77 Wellington Avenue Liverpool L15 0EH on 2022-01-19
dot icon19/01/2022
Appointment of Mr Adam Mathew Coffey as a director on 2022-01-15
dot icon23/12/2021
Termination of appointment of John Charles Treacher as a director on 2021-12-17
dot icon27/11/2021
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/11/2017
Registered office address changed from 5 Lucille House Park Court Lawrie Park Road London SE26 6EP England to Bank House the Warren Hinderwell Saltburn-by-the-Sea TS13 5JL on 2017-11-29
dot icon29/11/2017
Director's details changed for John Charles Treacher on 2017-11-29
dot icon29/11/2017
Appointment of Mr Nigel Robert Taylor as a secretary on 2017-11-29
dot icon22/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon19/05/2017
Micro company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon30/06/2016
Registered office address changed from C/O Clare Gurney House2Rent 25a Goodlass Road Liverpool L24 9HJ to 5 Lucille House Park Court Lawrie Park Road London SE26 6EP on 2016-06-30
dot icon30/06/2016
Director's details changed for John Charles Treacher on 2015-08-01
dot icon22/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon05/03/2015
Micro company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/05/2014
Registered office address changed from C/O Clare Gurney House2Rent Goodlass Road Liverpool L24 9HJ England on 2014-05-21
dot icon21/05/2014
Registered office address changed from C/O House 2 Rent Suite 16 St Andrews Business Centre 91 St Marys Road Garston Liverpool Merseyside L19 2NL England on 2014-05-21
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon29/07/2011
Registered office address changed from 13 Towers Road Liverpool Merseyside L16 8NT on 2011-07-29
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon06/07/2010
Director's details changed for Nigel Robert Taylor on 2010-06-09
dot icon06/07/2010
Director's details changed for John Charles Treacher on 2010-06-09
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 09/06/09; full list of members
dot icon09/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/07/2008
Return made up to 09/06/08; full list of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from 77 wellington avenue liverpool merseyside L15 0EH
dot icon07/07/2008
Location of debenture register
dot icon07/07/2008
Location of register of members
dot icon25/06/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/07/2007
Return made up to 09/06/07; full list of members
dot icon02/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/03/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Return made up to 09/06/06; full list of members
dot icon04/09/2006
New director appointed
dot icon23/06/2005
Secretary resigned
dot icon09/06/2005
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
30/06/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.45K
-
0.00
-
-
2022
0
911.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Karen
Director
26/02/2023 - Present
3
Thomas, Howard
Nominee Secretary
09/06/2005 - 09/06/2005
3157
Macaulay, Simon Mark James
Director
09/06/2005 - 05/01/2007
1
Taylor, Nigel Robert
Secretary
28/11/2017 - 19/01/2023
-
Coffey, Adam Mathew
Director
15/01/2022 - Present
2

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 77 WELLINGTON AVENUE MANAGEMENT CO LIMITED

77 WELLINGTON AVENUE MANAGEMENT CO LIMITED is an(a) Active company incorporated on 09/06/2005 with the registered office located at Flat 1 77 Wellington Avenue, Liverpool L15 0EH. There are currently 4 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 77 WELLINGTON AVENUE MANAGEMENT CO LIMITED?

toggle

77 WELLINGTON AVENUE MANAGEMENT CO LIMITED is currently Active. It was registered on 09/06/2005 .

Where is 77 WELLINGTON AVENUE MANAGEMENT CO LIMITED located?

toggle

77 WELLINGTON AVENUE MANAGEMENT CO LIMITED is registered at Flat 1 77 Wellington Avenue, Liverpool L15 0EH.

What does 77 WELLINGTON AVENUE MANAGEMENT CO LIMITED do?

toggle

77 WELLINGTON AVENUE MANAGEMENT CO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 77 WELLINGTON AVENUE MANAGEMENT CO LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.