Wellwinch Property Limited SITTINGBOURNE


Founded in 1995, Wellwinch Property, classified under reg no. 03098346 is an active company. Currently registered at 150 Staplehurst Road ME10 1XS, Sittingbourne the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 18, 2018 Wellwinch Property Limited is no longer carrying the name Wellwinch.

At present there are 3 directors in the the company, namely Emma B., Clare R. and James B.. In addition one secretary - Shane C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wellwinch Property Limited Address / Contact

Office Address 150 Staplehurst Road
Town Sittingbourne
Post code ME10 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03098346
Date of Incorporation Tue, 5th Sep 1995
Industry Non-trading company
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Shane C.

Position: Secretary

Appointed: 14 February 2018

Emma B.

Position: Director

Appointed: 01 September 2016

Clare R.

Position: Director

Appointed: 01 September 2016

James B.

Position: Director

Appointed: 01 November 1995

Roger B.

Position: Secretary

Appointed: 31 March 2009

Resigned: 14 February 2018

Douglas E.

Position: Secretary

Appointed: 30 November 2007

Resigned: 31 March 2009

Peter N.

Position: Director

Appointed: 18 May 1999

Resigned: 30 November 2007

Peter N.

Position: Secretary

Appointed: 19 January 1999

Resigned: 30 November 2007

Leigh W.

Position: Secretary

Appointed: 21 November 1996

Resigned: 06 January 1999

Douglas E.

Position: Director

Appointed: 21 November 1996

Resigned: 30 April 1999

Leonard B.

Position: Director

Appointed: 21 November 1996

Resigned: 03 June 1997

Douglas E.

Position: Secretary

Appointed: 22 January 1996

Resigned: 21 November 1996

Roy F.

Position: Secretary

Appointed: 05 September 1995

Resigned: 22 January 1996

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 September 1995

Resigned: 05 September 1995

Hugh B.

Position: Director

Appointed: 05 September 1995

Resigned: 07 July 2016

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1995

Resigned: 05 September 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Sarah B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Sarah B.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Wellwinch January 18, 2018
Eps Trading December 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 0091 0161 0201 0201 020
Current Assets1 400 0001 401 0091 401 0161 401 0201 401 0201 400 020
Debtors1 400 0001 400 0001 400 0001 400 0001 400 0001 399 000
Net Assets Liabilities    1 400 0171 400 017
Other
Amounts Owed By Group Undertakings Participating Interests1 400 0001 400 0001 400 0001 400 0001 400 000 
Amounts Owed By Related Parties    1 399 0001 399 000
Amounts Owed To Group Undertakings Participating Interests 1 0001 0001 0001 000 
Corporation Tax Payable 2344 
Creditors 1 0021 0031 0041 0044
Investments3 420 0001111 
Investments Fixed Assets3 420 00011111
Investments In Group Undertakings3 420 0001111 
Investments In Subsidiaries    11
Net Current Assets Liabilities1 400 0001 400 0071 400 0131 400 0161 400 0161 400 016
Taxation Social Security Payable    44
Total Assets Less Current Liabilities4 820 0001 400 0081 400 0141 400 0171 400 017 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements