Wellington Crescent (no.8) Ramsgate Limited LONDON


Founded in 1993, Wellington Crescent (no.8) Ramsgate, classified under reg no. 02794155 is an active company. Currently registered at Mews Cottage 37a SE10 8PE, London the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Craig B., Ashley S. and Jacqueline K. and others. In addition one secretary - Jane D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the company until 6 March 2004.

Wellington Crescent (no.8) Ramsgate Limited Address / Contact

Office Address Mews Cottage 37a
Office Address2 Blackheath Road
Town London
Post code SE10 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794155
Date of Incorporation Fri, 26th Feb 1993
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Craig B.

Position: Director

Appointed: 24 February 2025

Ashley S.

Position: Director

Appointed: 24 January 2025

Jacqueline K.

Position: Director

Appointed: 30 November 2013

Alan D.

Position: Director

Appointed: 08 August 2005

Jane D.

Position: Secretary

Appointed: 06 March 2004

Jane D.

Position: Director

Appointed: 06 March 2004

Jonathan P.

Position: Director

Appointed: 02 November 2010

Resigned: 24 February 2025

Jason D.

Position: Director

Appointed: 07 March 2009

Resigned: 01 March 2011

Taiwo A.

Position: Director

Appointed: 08 August 2005

Resigned: 07 March 2009

Claudia H.

Position: Director

Appointed: 30 March 2002

Resigned: 08 August 2005

Peter H.

Position: Director

Appointed: 17 October 1995

Resigned: 30 March 2002

David C.

Position: Secretary

Appointed: 17 October 1995

Resigned: 06 March 2004

David C.

Position: Director

Appointed: 17 October 1995

Resigned: 06 March 2004

Paul C.

Position: Director

Appointed: 17 October 1995

Resigned: 30 November 2013

John M.

Position: Director

Appointed: 17 October 1995

Resigned: 23 January 2025

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 26 February 1993

Resigned: 26 February 1993

John R.

Position: Director

Appointed: 26 February 1993

Resigned: 17 October 1995

Medway Registrars Limited

Position: Corporate Secretary

Appointed: 26 February 1993

Resigned: 17 October 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1993

Resigned: 26 February 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Jonathan P. The abovementioned PSC has significiant influence or control over the company,.

Jonathan P.

Notified on 16 August 2016
Ceased on 24 February 2025
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 2024-12-31
filed on: 28th, February 2025
Free Download (5 pages)

Company search

Advertisements