Wellington Park Management Limited FLEET


Founded in 1990, Wellington Park Management, classified under reg no. 02557333 is an active company. Currently registered at C/o Hurst Warne Commercial Property Management Ltd Atlantic House GU51 3XU, Fleet the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Mark H., appointed on 21 September 2021. In addition, a secretary was appointed - Mark H., appointed on 25 September 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wellington Park Management Limited Address / Contact

Office Address C/o Hurst Warne Commercial Property Management Ltd Atlantic House
Office Address2 96a Clarence Road
Town Fleet
Post code GU51 3XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02557333
Date of Incorporation Mon, 12th Nov 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Mark H.

Position: Director

Appointed: 21 September 2021

Mark H.

Position: Secretary

Appointed: 25 September 2017

Miriam S.

Position: Secretary

Resigned: 05 October 2000

Lee I.

Position: Director

Appointed: 10 February 2014

Resigned: 21 September 2021

Timothy L.

Position: Director

Appointed: 17 May 2012

Resigned: 05 May 2015

Nicholas A.

Position: Director

Appointed: 12 November 2011

Resigned: 17 May 2012

Cb Richard Ellis Investors Corporate Director Ltd

Position: Corporate Director

Appointed: 31 December 2007

Resigned: 12 November 2011

Michael M.

Position: Director

Appointed: 12 December 2005

Resigned: 31 December 2007

Nicholas A.

Position: Secretary

Appointed: 07 December 2005

Resigned: 25 September 2017

Nicholas S.

Position: Secretary

Appointed: 11 February 2004

Resigned: 07 December 2005

Roland P.

Position: Secretary

Appointed: 05 October 2000

Resigned: 11 February 2004

John F.

Position: Director

Appointed: 12 November 1991

Resigned: 12 December 2005

Miriam S.

Position: Director

Appointed: 12 November 1991

Resigned: 31 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets72 32049 84449 41548 13455 63963 38273 52381 269
Net Assets Liabilities 33 07733 08533 10933 16733 18833 19233 232
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 276-1 420-5 611-2 340-6 410-17 668-21 504
Average Number Employees During Period     111
Creditors39 29116 76714 9109 41420 13223 78422 66326 533
Total Assets Less Current Liabilities33 02933 07734 50538 72035 50739 59850 86054 736
Net Current Assets Liabilities33 02933 077      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, May 2023
Free Download (6 pages)

Company search