5 WELLINGTON ROAD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

01/08/241 August 2024 Appointment of Ms Valentina Beccari as a director on 2024-05-01

View Document

31/07/2431 July 2024 Cessation of Charlotte Bristley as a person with significant control on 2023-07-21

View Document

31/07/2431 July 2024 Termination of appointment of Francis Bernard Sheehan as a director on 2023-07-23

View Document

31/07/2431 July 2024 Cessation of Christine Mary Holroyd as a person with significant control on 2023-07-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON COLLINS

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MANNION

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR SIMON JAMES COLLINS

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED DR DAVID MANNION

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BRISTLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 171 EDMUND ROAD HASTINGS EAST SUSSEX TN35 5LG

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 DIRECTOR APPOINTED MISS CHARLOTTE BRISTLEY

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BRISTLEY

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS TARA JANE BLACKMAN / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA JANE BLACKMAN / 24/10/2014

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Appointment of Miss Charlotte Bristley as a director on 2014-10-16

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM, 164 EDMUND ROAD, HASTINGS, EAST SUSSEX, TN35 5LQ

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MISS CHARLOTTE BRISTLEY

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSANNA DAWSON

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR FRANCIS BERNARD SHEEHAN

View Document

06/04/146 April 2014 DIRECTOR APPOINTED MISS CHRISTINE MARY HOLROYD

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM, C/O JAY MILES, 5 WELLINGTON ROAD, HASTINGS, EAST SUSSEX, TN34 3RN

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY JAY MILES

View Document

04/04/144 April 2014 SECRETARY APPOINTED MISS TARA JANE BLACKMAN

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA JANE BLACKMAN / 06/03/2013

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAY MILES

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAY MILES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MISS TARA JANE BLACKMAN

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY BRIDGEFORD & CO LTD

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MR JAY GREGOR MILES

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM, 13 QUAY HILL, LYMINGTON, HAMPSHIRE, SO41 3AR, UNITED KINGDOM

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM, TOP FLOOR FLAT 5 WELLINGTON ROAD, HASTINGS, EAST SUSSEX, TN34 3RN

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY SUSANNA DAWSON

View Document

14/06/1214 June 2012 CORPORATE SECRETARY APPOINTED BRIDGEFORD & CO LTD

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAY GREGOR MILES / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA JANE DAWSON / 01/10/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSANNA JANE DAWSON / 01/10/2009

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, 40 SPRINGFIELD AVENUE, MUSWELL HILL, LONDON, N10 3SY

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, 40 SPRINGFIELD AVENUE, LONDON, N10 3SY

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSANNA DAWSON / 01/12/2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, 67 HILLFIELD PARK, LONDON, N10 3QU

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information