Wellington & Waterloo Services Limited WASHINGTON


Wellington & Waterloo Services started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02719047. The Wellington & Waterloo Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Washington at 23 Waterloo Court. Postal code: NE37 3DX.

At present there are 8 directors in the the firm, namely Sheila L., Martin W. and Martin J. and others. In addition one secretary - Nicholas L. - is with the company. 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 & Waterloo Services Limited Address / Contact

Office Address 23 Waterloo Court
Office Address2 Sulgrave
Town Washington
Post code NE37 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719047
Date of Incorporation Mon, 1st Jun 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sheila L.

Position: Director

Appointed: 20 March 2024

Martin W.

Position: Director

Appointed: 24 August 2022

Martin J.

Position: Director

Appointed: 23 March 2022

Keith P.

Position: Director

Appointed: 02 June 2021

Howard T.

Position: Director

Appointed: 22 March 2011

Nicholas L.

Position: Secretary

Appointed: 08 April 2002

Jennifer L.

Position: Director

Appointed: 18 April 2000

George L.

Position: Director

Appointed: 13 May 1997

Nicholas L.

Position: Director

Appointed: 13 May 1997

Steven D.

Position: Director

Appointed: 11 March 2020

Resigned: 23 March 2022

Anthony K.

Position: Director

Appointed: 22 March 2011

Resigned: 08 September 2023

Geoffrey P.

Position: Director

Appointed: 22 March 2011

Resigned: 23 March 2015

Brian D.

Position: Director

Appointed: 23 April 2009

Resigned: 07 June 2011

Jane H.

Position: Director

Appointed: 05 April 2006

Resigned: 23 April 2009

John P.

Position: Director

Appointed: 13 April 2005

Resigned: 06 May 2016

Simon M.

Position: Director

Appointed: 13 April 2005

Resigned: 25 April 2007

Karen W.

Position: Director

Appointed: 28 April 2003

Resigned: 05 April 2006

Kenneth B.

Position: Director

Appointed: 28 April 2003

Resigned: 06 April 2004

Sheila L.

Position: Director

Appointed: 25 March 2002

Resigned: 24 July 2023

Sheila M.

Position: Director

Appointed: 10 April 2001

Resigned: 28 April 2003

Margaret A.

Position: Director

Appointed: 18 April 2000

Resigned: 13 April 2005

Martin J.

Position: Director

Appointed: 18 April 2000

Resigned: 25 March 2002

Martin J.

Position: Secretary

Appointed: 18 April 2000

Resigned: 25 March 2002

Brian D.

Position: Director

Appointed: 18 April 2000

Resigned: 13 April 2005

Simon J.

Position: Director

Appointed: 27 April 1999

Resigned: 10 April 2001

Doris H.

Position: Director

Appointed: 18 May 1998

Resigned: 28 April 2003

Debra T.

Position: Director

Appointed: 06 August 1996

Resigned: 18 April 2000

Bryan K.

Position: Director

Appointed: 16 July 1996

Resigned: 13 May 1997

Philip K.

Position: Secretary

Appointed: 09 April 1996

Resigned: 14 October 2000

Ian L.

Position: Director

Appointed: 25 March 1996

Resigned: 18 April 2000

Jane H.

Position: Director

Appointed: 25 March 1996

Resigned: 17 April 2000

John G.

Position: Director

Appointed: 21 March 1995

Resigned: 04 July 1995

Nicholas L.

Position: Secretary

Appointed: 14 March 1995

Resigned: 25 March 1996

Stephen G.

Position: Director

Appointed: 14 March 1995

Resigned: 25 March 1996

Susan G.

Position: Director

Appointed: 14 March 1995

Resigned: 25 March 1996

Alexander B.

Position: Director

Appointed: 06 February 1995

Resigned: 07 April 1998

Jane B.

Position: Director

Appointed: 06 February 1995

Resigned: 07 April 1998

Philip K.

Position: Director

Appointed: 06 February 1995

Resigned: 19 June 2000

Karen W.

Position: Director

Appointed: 30 November 1993

Resigned: 25 March 1996

David P.

Position: Director

Appointed: 30 November 1993

Resigned: 13 May 1997

Norman R.

Position: Director

Appointed: 30 November 1993

Resigned: 01 June 1994

Kenneth B.

Position: Director

Appointed: 30 November 1993

Resigned: 06 February 1995

Nicholas L.

Position: Director

Appointed: 30 November 1993

Resigned: 25 March 1996

Sheila L.

Position: Director

Appointed: 30 November 1993

Resigned: 06 March 1995

David B.

Position: Director

Appointed: 30 November 1993

Resigned: 06 February 1995

Raymond L.

Position: Director

Appointed: 30 November 1993

Resigned: 30 May 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 June 1992

Resigned: 01 June 1992

Ian L.

Position: Director

Appointed: 01 June 1992

Resigned: 06 February 1995

Brian D.

Position: Director

Appointed: 01 June 1992

Resigned: 25 March 1996

George L.

Position: Director

Appointed: 01 June 1992

Resigned: 25 March 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1992

Resigned: 01 June 1992

Neville T.

Position: Director

Appointed: 01 June 1992

Resigned: 30 November 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 June 1992

Resigned: 01 June 1992

Ian L.

Position: Secretary

Appointed: 01 June 1992

Resigned: 06 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets29 20123 90536 32637 03352 91059 78165 45426 812
Net Assets Liabilities    -50 597-62 402-62 267 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal768768      
Creditors37 80075 60690 67290 951103 509122 184127 72289 223
Fixed Assets1111111412
Net Current Assets Liabilities-8 599-51 701-54 346-53 918-50 599-62 403-62 268 
Total Assets Less Current Liabilities-8 598-51 700-54 345-53 917-50 598-62 402-62 267 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (4 pages)

Company search

Advertisements