Wellington Real Estate Limited KINGSWINFORD


Wellington Real Estate started in year 2001 as Private Limited Company with registration number 04320746. The Wellington Real Estate company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Kingswinford at L.c.p. House. Postal code: DY6 7NA. Since 7th February 2002 Wellington Real Estate Limited is no longer carrying the name Hackremco (no.1904).

At the moment there are 11 directors in the the firm, namely Benjamin C., Adam M. and James B. and others. In addition one secretary - Christopher T. - is with the company. At the moment 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 Real Estate Limited Address / Contact

Office Address L.c.p. House
Office Address2 The Pensnett Estate
Town Kingswinford
Post code DY6 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320746
Date of Incorporation Mon, 12th Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Benjamin C.

Position: Director

Appointed: 01 November 2022

Adam M.

Position: Director

Appointed: 26 October 2021

James B.

Position: Director

Appointed: 20 July 2021

Robin M.

Position: Director

Appointed: 01 January 2018

James F.

Position: Director

Appointed: 02 February 2017

Anthony C.

Position: Director

Appointed: 31 March 2016

Sebastian M.

Position: Director

Appointed: 01 February 2016

Christopher T.

Position: Secretary

Appointed: 31 January 2016

Dimitri C.

Position: Director

Appointed: 31 March 2015

Caspar M.

Position: Director

Appointed: 15 August 2014

Christopher T.

Position: Director

Appointed: 05 March 2012

Anthony T.

Position: Director

Appointed: 09 September 2002

John R.

Position: Director

Appointed: 05 September 2019

Resigned: 11 November 2022

Julian D.

Position: Director

Appointed: 28 July 2017

Resigned: 30 April 2022

Andrew B.

Position: Director

Appointed: 01 September 2016

Resigned: 25 October 2022

Edward M.

Position: Director

Appointed: 23 December 2015

Resigned: 24 July 2020

Nicholas B.

Position: Director

Appointed: 16 September 2015

Resigned: 31 March 2021

Edward M.

Position: Director

Appointed: 20 October 2014

Resigned: 23 December 2015

Steven F.

Position: Director

Appointed: 15 August 2014

Resigned: 16 August 2017

David C.

Position: Secretary

Appointed: 12 February 2003

Resigned: 14 March 2003

Michael C.

Position: Director

Appointed: 25 September 2002

Resigned: 31 March 2016

Emmanuel T.

Position: Director

Appointed: 25 September 2002

Resigned: 31 March 2015

John C.

Position: Director

Appointed: 25 September 2002

Resigned: 31 March 2016

John D.

Position: Director

Appointed: 09 September 2002

Resigned: 29 June 2006

Caspar M.

Position: Director

Appointed: 09 September 2002

Resigned: 23 May 2007

David C.

Position: Secretary

Appointed: 02 September 2002

Resigned: 25 September 2002

Stephen M.

Position: Director

Appointed: 02 September 2002

Resigned: 31 January 2016

Stephen M.

Position: Secretary

Appointed: 02 September 2002

Resigned: 31 January 2016

Stephen C.

Position: Director

Appointed: 30 July 2002

Resigned: 30 June 2014

Ian C.

Position: Director

Appointed: 08 February 2002

Resigned: 02 September 2002

Rosemary T.

Position: Director

Appointed: 08 February 2002

Resigned: 02 September 2002

Paul H.

Position: Director

Appointed: 08 February 2002

Resigned: 02 September 2002

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2001

Resigned: 02 September 2002

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 12 November 2001

Resigned: 08 February 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is L&C Investments Limited from Kingswinford, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

L&C Investments Limited

L.C.P. House First Avenue, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 3855102
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hackremco (no.1904) February 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 3rd, January 2024
Free Download (17 pages)

Company search

Advertisements