Background WavePink WaveYellow Wave

WELLINGTON COURT (ST. JOHN'S WOOD) RESIDENTS MANAGEMENT LIMITED (01213569)

WELLINGTON COURT (ST. JOHN'S WOOD) RESIDENTS MANAGEMENT LIMITED (01213569) is an active UK company. incorporated on 22 May 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON COURT (ST. JOHN'S WOOD) RESIDENTS MANAGEMENT LIMITED has been registered for 50 years. Current directors include BHIMJIYANI, Mitesh, KHAN, Saqib Ayub, SMITH, Elaine Angela and 1 others.

Company Number
01213569
Status
active
Type
ltd
Incorporated
22 May 1975
Age
50 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHIMJIYANI, Mitesh, KHAN, Saqib Ayub, SMITH, Elaine Angela, TUDOR, Jason Amos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON COURT (ST. JOHN'S WOOD) RESIDENTS MANAGEMENT LIMITED

WELLINGTON COURT (ST. JOHN'S WOOD) RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 22 May 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON COURT (ST. JOHN'S WOOD) RESIDENTS MANAGEMENT LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01213569

LTD Company

Age

50 Years

Incorporated 22 May 1975

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

52 Brighton Road Surbiton Surrey KT6 5PL
From: 22 May 1975To: 30 September 2024
Timeline

17 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
May 75
Director Joined
Nov 09
Funding Round
May 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Jan 16
Funding Round
Mar 16
Director Left
May 24
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BHIMJIYANI, Mitesh

Active
Wellington Road, LondonNW8 9TB
Born March 1980
Director
Appointed 23 May 2011

KHAN, Saqib Ayub

Active
Wellington Road, LondonNW8 9TA
Born March 1959
Director
Appointed 21 May 2012

SMITH, Elaine Angela

Active
East 50th Street, New York
Born July 1957
Director
Appointed 09 Dec 2014

TUDOR, Jason Amos

Active
Wellington Court Circus Road, LondonNW8 9BF
Born June 1969
Director
Appointed 20 May 2011

BURR, Timothy

Resigned
3 Ravenstone Road, CamberleyGU15 1SN
Secretary
Appointed 13 Jun 1996
Resigned 12 Jun 2006

CODD, Anthony David

Resigned
5 Regency Parade, LondonNW3 5EQ
Secretary
Appointed N/A
Resigned 29 Sept 1995

GUMBINER, Arthur

Resigned
64 Wellington Court, LondonNW8 9TD
Secretary
Appointed 29 Sept 1995
Resigned 13 Jun 1996

J & B CARROLL LIMITED

Resigned
52 Brighton Road, SurbitonKT6 5PL
Corporate secretary
Appointed 19 Jun 2006
Resigned 01 Oct 2020

CHASE, Elliott

Resigned
43 Wellington Court, LondonNW8 9TB
Born February 1950
Director
Appointed 17 Aug 2006
Resigned 19 Aug 2009

DANGOOR, Simon

Resigned
Wellington Road, LondonNW8 9TB
Born August 1982
Director
Appointed 23 Oct 2009
Resigned 14 Mar 2011

DATTA, Akash

Resigned
72 Wellington Court, LondonNW8 9TD
Born July 1971
Director
Appointed 02 Jun 2005
Resigned 01 Jun 2012

EBENAY, Irwin

Resigned
47 Wellington Court, LondonNW8 9TD
Born June 1923
Director
Appointed N/A
Resigned 01 Nov 1996

GUMBINER, Arthur

Resigned
64 Wellington Court, LondonNW8 9TD
Born August 1916
Director
Appointed N/A
Resigned 10 May 2000

HEZAREH, Ali

Resigned
55-67 Wellington Road, LondonNW8 9TD
Born April 1930
Director
Appointed 14 Mar 2011
Resigned 06 Sept 2012

MILLS, David William

Resigned
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed N/A
Resigned 12 Jun 2006

MYERS, Daphne

Resigned
14 Wellington Court, LondonNW8 9TO
Born November 1923
Director
Appointed N/A
Resigned 20 Nov 2005

RINSLER, Michael Gerald, Dr

Resigned
49 Wellington Court, LondonNW8 9TB
Born September 1927
Director
Appointed 01 Jun 2000
Resigned 28 Nov 2006

SELWYN, Stephen Leigh

Resigned
57 Wellington Court, LondonNW8 9TD
Born September 1945
Director
Appointed N/A
Resigned 25 Jun 2015

SHAH, Syed Asad, Mr.

Resigned
Copse Wood Way, NorthwoodHA6 2TZ
Born June 1963
Director
Appointed 21 May 2012
Resigned 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
12 October 2009
AR01AR01
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
12 November 1999
287Change of Registered Office
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
21 July 1998
88(2)R88(2)R
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
123Notice of Increase in Nominal Capital
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
26 January 1993
363b363b
Legacy
19 January 1993
288288
Resolution
19 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
21 July 1992
287Change of Registered Office
Auditors Resignation Company
21 July 1992
AUDAUD
Legacy
21 July 1992
288288
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
15 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
11 November 1986
288288
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Memorandum Articles
10 December 1975
MEM/ARTSMEM/ARTS
Incorporation Company
22 May 1975
NEWINCIncorporation