Company NameWellington Street (Bridlington) Management Company Limited
DirectorSeamus Forde
Company StatusActive
Company Number06322151
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Seamus Forde
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
Secretary NameMrs Angela Margaret Forde
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
Director NameMrs Angela Margaret Forde
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence AddressGate House
Broad Dubb Road, Norwood
Harrogate
North Yorkshire
HG3 1TE
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed24 July 1920
Appointment Duration87 years (resigned 24 July 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1920
Appointment Duration87 years (resigned 24 July 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1920
Appointment Duration87 years (resigned 24 July 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Forde
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,849
Cash£13
Current Liabilities£101,938

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
6 June 2019Secretary's details changed for Mrs Angela Margaret Forde on 1 May 2019 (1 page)
6 June 2019Director's details changed for Mr Seamus Forde on 1 May 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
19 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 19 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
22 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 22 November 2012 (1 page)
22 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 October 2011Annual return made up to 24 July 2011 (14 pages)
13 October 2011Annual return made up to 24 July 2011 (14 pages)
29 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
27 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 October 2010Termination of appointment of Angela Forde as a director (2 pages)
21 October 2010Termination of appointment of Angela Forde as a director (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 October 2009Annual return made up to 24 July 2009 (4 pages)
16 October 2009Annual return made up to 24 July 2009 (4 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
10 November 2008Return made up to 24/07/08; full list of members (8 pages)
10 November 2008Return made up to 24/07/08; full list of members (8 pages)
2 October 2008Registered office changed on 02/10/2008 from the old bank 112 heaton moor road heaton moor stockport cheshire SK4 4AN (1 page)
2 October 2008Registered office changed on 02/10/2008 from the old bank 112 heaton moor road heaton moor stockport cheshire SK4 4AN (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
24 July 2007Incorporation (19 pages)
24 July 2007Incorporation (19 pages)