Background WavePink WaveYellow Wave

WELLS CLOSE MANAGEMENT COMPANY LIMITED (02066372)

WELLS CLOSE MANAGEMENT COMPANY LIMITED (02066372) is an active UK company. incorporated on 21 October 1986. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLS CLOSE MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BAGNALL, Jonathan Paul, JOYNES, Robert Edward, RUSSELL, Alison Lynn.

Company Number
02066372
Status
active
Type
ltd
Incorporated
21 October 1986
Age
39 years
Address
6 Wells Close, Tunbridge Wells, TN1 1HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGNALL, Jonathan Paul, JOYNES, Robert Edward, RUSSELL, Alison Lynn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLS CLOSE MANAGEMENT COMPANY LIMITED

WELLS CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 October 1986 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLS CLOSE MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02066372

LTD Company

Age

39 Years

Incorporated 21 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

6 Wells Close Clarence Road Tunbridge Wells, TN1 1HF,

Previous Addresses

11 Wells Close Clarence Road Tunbridge Wells Kent TN1 1HF
From: 24 March 2015To: 22 March 2019
8 Wells Close Clarence Road Tunbridge Wells Kent TN1 1HF
From: 15 January 2013To: 24 March 2015
6 Wells Close Wells Close, Clarence Road Tunbridge Wells Kent TN1 1HF
From: 21 October 1986To: 15 January 2013
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

JOYNES, Robert Edward

Active
Wells Close, Tunbridge WellsTN1 1HF
Secretary
Appointed 11 Nov 2015

BAGNALL, Jonathan Paul

Active
Clarence Road, Tunbridge WellsTN1 1HF
Born December 1959
Director
Appointed 04 Jan 2025

JOYNES, Robert Edward

Active
Wells Close, Tunbridge WellsTN1 1HF
Born October 1985
Director
Appointed 30 Nov 2021

RUSSELL, Alison Lynn

Active
Camden Park, Tunbridge WellsTN2 5AA
Born February 1970
Director
Appointed 04 Jan 2025

BECKETT, Christopher John

Resigned
Wells Close, Tunbridge WellsTN1 1HF
Secretary
Appointed 16 Dec 2012
Resigned 24 Apr 2015

COUSINS, David Stuart

Resigned
6 Wells Close, Tunbridge WellsTN1 1HF
Secretary
Appointed 01 Nov 2007
Resigned 15 Dec 2012

HALPIN, Garth John

Resigned
Wells Close, Tunbridge WellsTN1 1HF
Secretary
Appointed 25 Apr 2015
Resigned 11 Nov 2015

KEUN, Philip Whittall

Resigned
9 Wells Close, Tunbridge WellsTN1 1HF
Secretary
Appointed 22 Nov 2000
Resigned 01 May 2003

KODER, Zai Evans

Resigned
The Oast House Hope Farm, RyeTN31 6TU
Secretary
Appointed 05 Jun 2004
Resigned 04 Oct 2007

STATHAM, Elizabeth Jocelyn

Resigned
11 Wells Close, Tonbridge WellsTN1 1HF
Secretary
Appointed N/A
Resigned 22 Nov 2000

TER AVERST, John

Resigned
6 Langton Ridge, Tunbridge WellsTN3 0BE
Secretary
Appointed 26 Apr 2003
Resigned 05 Jun 2004

BRUSH, Kenneth Ernest Andrew

Resigned
5 Wells Close, Tunbridge WellsTN1 1HF
Born October 1928
Director
Appointed N/A
Resigned 17 Feb 1994

EDWARDS, Pauline

Resigned
11 Wells Close, Tunbridge WellsTN1 1HF
Born February 1940
Director
Appointed 30 Sept 2006
Resigned 15 Dec 2017

EVANS, Sadie May Audrey

Resigned
1 Wells Close, Tunbridge WellsTN1 1HF
Born September 1925
Director
Appointed 17 Feb 1994
Resigned 30 Jun 1998

ILOTT, Jack Antony

Resigned
Wells Close, Tunbridge WellsTN1 1HF
Born November 1992
Director
Appointed 30 Nov 2021
Resigned 04 Jan 2025

KEUN, Philip Whittall

Resigned
9 Wells Close, Tunbridge WellsTN1 1HF
Born July 1911
Director
Appointed N/A
Resigned 13 May 2000

KING, Sally Elizabeth

Resigned
Little Barden Barden Road, Tunbridge WellsTN3 0LG
Born November 1930
Director
Appointed 01 Jul 1998
Resigned 01 Jun 2008

KODER, Zai Evans

Resigned
The Oast House Hope Farm, RyeTN31 6TU
Born August 1950
Director
Appointed 19 May 2001
Resigned 04 Oct 2007

RUSSELL, Peter Brian

Resigned
Camden Park, Tunbridge WellsTN2 5AA
Born July 1968
Director
Appointed 17 Mar 2016
Resigned 30 Nov 2021

SHAW, Beverli Anne Patricia

Resigned
Wells Close, Tunbridge WellsTN1 1HF
Born August 1957
Director
Appointed 15 Dec 2017
Resigned 31 Dec 2020

SIMS, Caroline Jane

Resigned
Wells Close, Clarence Road, Tunbridge WellsTN1 1HF
Born February 1966
Director
Appointed 01 Jun 2008
Resigned 11 Nov 2015

THOMPSON, Christopher

Resigned
Maidstone Road, SevenoaksTN15 0EH
Born August 1939
Director
Appointed 13 May 2000
Resigned 20 Feb 2001

Persons with significant control

1

Mr Robert Edward Joynes

Active
Wells Close, Clarence Road, Tunbridge WellsTN1 1HF
Born October 1985

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
25 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
353353
Legacy
28 May 2009
190190
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
18 October 2006
288cChange of Particulars
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
287Change of Registered Office
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
30 August 1988
363363
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
10 March 1987
225(1)225(1)
Legacy
16 February 1987
287Change of Registered Office
Legacy
16 February 1987
288288
Legacy
31 January 1987
287Change of Registered Office
Legacy
31 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
21 October 1986
CERTINCCertificate of Incorporation