Wellington Road (freehold) Limited TEDDINGTON


Wellington Road (freehold) started in year 2009 as Private Limited Company with registration number 06794989. The Wellington Road (freehold) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Teddington at Bridge House. Postal code: TW11 8QT.

The company has 3 directors, namely Robert C., Zara P. and Zoe B.. Of them, Zoe B. has been with the company the longest, being appointed on 14 February 2009 and Robert C. has been with the company for the least time - from 5 April 2023. 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 - Jane W. who worked with the the company until 19 October 2011.

Wellington Road (freehold) Limited Address / Contact

Office Address Bridge House
Office Address2 74 Broad Street
Town Teddington
Post code TW11 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06794989
Date of Incorporation Mon, 19th Jan 2009
Industry Residents property management
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Robert C.

Position: Director

Appointed: 05 April 2023

Zara P.

Position: Director

Appointed: 28 March 2023

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 02 August 2010

Zoe B.

Position: Director

Appointed: 14 February 2009

Jamie A.

Position: Director

Appointed: 10 July 2015

Resigned: 11 January 2021

Natalie S.

Position: Director

Appointed: 01 April 2015

Resigned: 17 December 2020

Zoe J.

Position: Director

Appointed: 01 April 2015

Resigned: 17 December 2020

Michael O.

Position: Director

Appointed: 01 February 2015

Resigned: 02 August 2018

Nathalie B.

Position: Director

Appointed: 01 February 2015

Resigned: 02 August 2018

Lillian L.

Position: Director

Appointed: 03 October 2013

Resigned: 09 January 2020

Lisa J.

Position: Director

Appointed: 19 July 2013

Resigned: 10 January 2015

Amanda K.

Position: Director

Appointed: 27 September 2010

Resigned: 03 January 2013

Samantha B.

Position: Director

Appointed: 16 February 2009

Resigned: 01 March 2015

Amy S.

Position: Director

Appointed: 14 February 2009

Resigned: 01 October 2009

Justin S.

Position: Director

Appointed: 14 February 2009

Resigned: 01 October 2009

Jane W.

Position: Director

Appointed: 29 January 2009

Resigned: 19 July 2013

Jane W.

Position: Secretary

Appointed: 29 January 2009

Resigned: 19 October 2011

Kate O.

Position: Director

Appointed: 29 January 2009

Resigned: 03 October 2013

Victor K.

Position: Director

Appointed: 19 January 2009

Resigned: 25 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth55
Balance Sheet
Current Assets55
Net Assets Liabilities Including Pension Asset Liability55
Reserves/Capital
Shareholder Funds55
Other
Creditors Due After One Year49 37749 377
Fixed Assets49 37749 377
Net Current Assets Liabilities55
Total Assets Less Current Liabilities49 38249 382

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (2 pages)

Company search

Advertisements