WELLINGTON PROPERTIES LIMITED
WALLINGTON COLPEN DEVELOPMENTS LIMITED

Hellopages » Greater London » Sutton » SM6 9AY

Company number 05858444
Status Active
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address ENDEAVOUR HOUSE 78, STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 200 ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of WELLINGTON PROPERTIES LIMITED are www.wellingtonproperties.co.uk, and www.wellington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Wellington Properties Limited is a Private Limited Company. The company registration number is 05858444. Wellington Properties Limited has been working since 27 June 2006. The present status of the company is Active. The registered address of Wellington Properties Limited is Endeavour House 78 Stafford Road Wallington Surrey Sm6 9ay. . COLDWELL, David is a Secretary of the company. COLDWELL, Alan James is a Director of the company. COLDWELL, David James is a Director of the company. COLDWELL JNR, Alan John is a Director of the company. PENNINGTON, James is a Director of the company. Secretary COLDWELL, Alan James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLDWELL, David
Appointed Date: 01 June 2014

Director
COLDWELL, Alan James
Appointed Date: 27 June 2006
87 years old

Director
COLDWELL, David James
Appointed Date: 27 June 2006
53 years old

Director
COLDWELL JNR, Alan John
Appointed Date: 30 June 2008
61 years old

Director
PENNINGTON, James
Appointed Date: 27 June 2006
56 years old

Resigned Directors

Secretary
COLDWELL, Alan James
Resigned: 01 June 2014
Appointed Date: 27 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 2006
Appointed Date: 27 June 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 2006
Appointed Date: 27 June 2006

WELLINGTON PROPERTIES LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200

13 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

10 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

10 May 2016
Particulars of variation of rights attached to shares
...
... and 40 more events
20 Jul 2006
New director appointed
20 Jul 2006
New secretary appointed;new director appointed
20 Jul 2006
Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100
18 Jul 2006
Company name changed colpen developments LIMITED\certificate issued on 18/07/06
27 Jun 2006
Incorporation

WELLINGTON PROPERTIES LIMITED Charges

28 February 2015
Charge code 0585 8444 0009
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 2 bramber close crawley west sussex…
13 January 2015
Charge code 0585 8444 0008
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 23 wellington close crawley west sussex…
13 January 2015
Charge code 0585 8444 0007
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 64 and l/h 64A high street caterham surrey…
16 December 2014
Charge code 0585 8444 0006
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 24, 26 and 26A high street, caterham, surrey…
16 December 2014
Charge code 0585 8444 0005
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 10 the rise, crawley, west sussex…
8 November 2014
Charge code 0585 8444 0004
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 October 2014
Charge code 0585 8444 0003
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC Formerly Lloyds Tsb Bank PLC
Description: F/H 31 friars rookery three bridges crawley west sussex…
10 October 2014
Charge code 0585 8444 0002
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC Formerly Lloyds Tsb Bank PLC
Description: F/H 7 railey road northgate crawley west sussex…
8 October 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…