Company NameNine Wellington Properties Ltd
DirectorsJonothan David Taylor and Melanie Jean Blackburn
Company StatusActive
Company Number07228766
CategoryPrivate Limited Company
Incorporation Date20 April 2010(13 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jonothan David Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2018(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleMachine Driver
Country of ResidenceUnited Kingdom
Correspondence Address93 Bramcote Drive West
Beeston
Nottingham
NG9 1DU
Director NameMiss Melanie Jean Blackburn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Church Street
Whitby
YO22 4AE
Director NameMrs Jacqueline Heffernan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellington Terrace
Whitby
North Yorkshire
YO21 3HF
Director NameMr David Randle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9b Wellington Terrace
Whitby
North Yorkshire
YO21 3HF
Director NameMr Paul Barker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Wellington Terrace
Whitby
North Yorkshire
YO21 3HF
Director NameMr Martin Paul Thistle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 June 2018)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address8 Ridge Lane
Carr Hill, Briggswath
Whitby
North Yorkshire
YO21 1SA
Secretary NameMrs Kathryn Sarah Dawson
StatusResigned
Appointed26 June 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 2023)
RoleCompany Director
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL
Director NameMrs Kathryn Sarah Dawson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2023(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL

Location

Registered AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Randle
33.33%
Ordinary
1 at £1Jacqueline Heffernan
33.33%
Ordinary
1 at £1Paul Barker
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

19 January 2024Termination of appointment of Kathryn Sarah Dawson as a director on 16 January 2024 (1 page)
25 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
25 October 2023Notification of Jean Blackburn as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Cessation of Kathryn Sarah Dawson as a person with significant control on 25 October 2023 (1 page)
29 August 2023Director's details changed for Mrs Melanie Jean Blackburn on 29 August 2023 (2 pages)
29 August 2023Notification of Kathryn Sarah Dawson as a person with significant control on 29 August 2023 (2 pages)
29 August 2023Appointment of Mrs Kathryn Sarah Dawson as a director on 29 August 2023 (2 pages)
18 August 2023Cessation of Kathryn Sarah Dawson as a person with significant control on 18 August 2023 (1 page)
18 August 2023Termination of appointment of Kathryn Sarah Dawson as a secretary on 18 August 2023 (1 page)
18 August 2023Appointment of Mrs Melanie Jean Blackburn as a director on 18 August 2023 (2 pages)
27 June 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
22 June 2022Registered office address changed from 9a Wellington Terrace Whitby North Yorkshire YO21 3HF to Maling Exchange C/O Jaccountancy Hoults Yard, Walker Road Newcastle Tyne and Wear NE6 2HL on 22 June 2022 (1 page)
21 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
7 April 2022Change of details for Mrs Kathryn Sarah Dawson as a person with significant control on 11 January 2022 (2 pages)
5 April 2022Secretary's details changed for Mrs Kathryn Sarah Dawson on 11 January 2022 (1 page)
4 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 April 2021Change of details for Mrs Kathryn Sarah Dawson as a person with significant control on 1 February 2021 (2 pages)
29 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
21 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 May 2020Notification of Kathryn Sarah Dawson as a person with significant control on 1 May 2020 (2 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
28 June 2018Termination of appointment of Martin Paul Thistle as a director on 26 June 2018 (1 page)
28 June 2018Appointment of Mrs Kathryn Sarah Dawson as a secretary on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Paul Barker as a director on 26 June 2018 (1 page)
20 June 2018Withdrawal of a person with significant control statement on 20 June 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
19 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 February 2018Appointment of Mr Jonothan David Taylor as a director on 10 February 2018 (2 pages)
7 November 2017Appointment of Mr Martin Paul Thistle as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Martin Paul Thistle as a director on 7 November 2017 (2 pages)
24 September 2017Termination of appointment of David Randle as a director on 24 September 2017 (1 page)
24 September 2017Termination of appointment of David Randle as a director on 24 September 2017 (1 page)
24 September 2017Termination of appointment of Jacqueline Heffernan as a director on 24 September 2017 (1 page)
24 September 2017Termination of appointment of Jacqueline Heffernan as a director on 24 September 2017 (1 page)
6 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
1 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(5 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(5 pages)
3 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 3
(5 pages)
3 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 3
(5 pages)
3 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
27 April 2014Accounts for a dormant company made up to 27 April 2014 (2 pages)
27 April 2014Accounts for a dormant company made up to 27 April 2014 (2 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 April 2012Registered office address changed from 9 Wellington Terrace Whitby North Yorkshire YO21 3HF England on 15 April 2012 (1 page)
15 April 2012Registered office address changed from 9 Wellington Terrace Whitby North Yorkshire YO21 3HF England on 15 April 2012 (1 page)
7 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)