Background WavePink WaveYellow Wave

WELBECK HOUSE (MANAGEMENT COMPANY) LIMITED (02316643)

WELBECK HOUSE (MANAGEMENT COMPANY) LIMITED (02316643) is an active UK company. incorporated on 14 November 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WELBECK HOUSE (MANAGEMENT COMPANY) LIMITED has been registered for 37 years. Current directors include BONE, Kevin Alan, EDWARDS, Linda Harrison.

Company Number
02316643
Status
active
Type
ltd
Incorporated
14 November 1988
Age
37 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONE, Kevin Alan, EDWARDS, Linda Harrison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK HOUSE (MANAGEMENT COMPANY) LIMITED

WELBECK HOUSE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 14 November 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELBECK HOUSE (MANAGEMENT COMPANY) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02316643

LTD Company

Age

37 Years

Incorporated 14 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 9 January 2013To: 12 January 2021
8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6JY
From: 14 November 1988To: 9 January 2013
Timeline

7 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Sept 10
Director Left
Jan 12
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jan 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 30 Nov 2012

BONE, Kevin Alan

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1970
Director
Appointed 12 Dec 2007

EDWARDS, Linda Harrison

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1966
Director
Appointed 09 Jan 2017

BAMIEH, Tadia

Resigned
Flat 11 Welbeck House, LondonW1M 7HB
Secretary
Appointed 16 Jun 1993
Resigned 15 Dec 1997

CHOPRA, Sunil

Resigned
Brackman Chopra Llp, Swiss CottageNW3 6JY
Secretary
Appointed 16 May 2008
Resigned 30 Nov 2012

DONNIGAN, Michelle

Resigned
214 Bentinck Mews, LondonW1 2AJ
Secretary
Appointed 10 Mar 2006
Resigned 10 Jul 2007

ELGHANAYAN, Michael Isaac Martin

Resigned
60 Portland Place, LondonW1B 1NL
Secretary
Appointed N/A
Resigned 23 Mar 1993

MOONSHINE, Annabelle Karen

Resigned
132 Biddulph Mansions, LondonW9 1HU
Secretary
Appointed 27 Jun 1993
Resigned 17 Mar 1994

WILLIAMS, Joseph

Resigned
3 Welbeck House, LondonW1G 9XE
Secretary
Appointed 30 Mar 1999
Resigned 10 Mar 2006

WILLIAMS, Joseph

Resigned
Wellbeck House 62, LondonW1M 7HB
Secretary
Appointed 17 Dec 1997
Resigned 05 Aug 1998

ALLEN, David Hollis

Resigned
Welbeck Street, LondonW1G 9XE
Born February 1969
Director
Appointed 08 Dec 2008
Resigned 16 Jul 2013

BIRSE, Peter Malcolm

Resigned
Langscott Lower Street, DartmouthTQ6 0HY
Born November 1942
Director
Appointed 30 Mar 1999
Resigned 28 May 1999

DONOVAN, Kevin Patrick

Resigned
9 Welbeck House, LondonW16 9XE
Born July 1954
Director
Appointed 13 Jun 2007
Resigned 06 Mar 2014

ELGHANAYAN, Michael Isaac Martin

Resigned
60 Portland Place, LondonW1B 1NL
Born May 1956
Director
Appointed N/A
Resigned 14 Nov 1994

ELISSEEV, Guennadi

Resigned
Flat 1 Welbeck House, LondonW1M 7HB
Born June 1948
Director
Appointed 13 Jul 1998
Resigned 05 Aug 1998

HAROUNI, Michael Dan

Resigned
Flat 3 Elsworthy Road, LondonNW3 3DS
Born December 1957
Director
Appointed N/A
Resigned 10 Jan 1993

LEVENSON, Jack Glass

Resigned
Flat 1 Weljeck House, LondonW1M 7HB
Born August 1928
Director
Appointed 23 Mar 1993
Resigned 18 Jun 1997

LOH, Wei Lyn

Resigned
62 Welbeck Street, LondonW1G 9XE
Born November 1982
Director
Appointed 10 Sept 2010
Resigned 10 Oct 2010

MURTON, Graeme Keith

Resigned
Welbeck House 62 Welbeck Street, LondonW1M 7HB
Born January 1957
Director
Appointed 23 Mar 1993
Resigned 19 Feb 1998

RUNELAND, Per Hjalmar

Resigned
12a Welbeck House, LondonW1G 9XE
Born May 1942
Director
Appointed 30 Mar 1999
Resigned 10 Mar 2006

SHASHOU, Saleem

Resigned
Flat 43 Abbey Lodge, LondonNW8 7RL
Born February 1905
Director
Appointed 23 Mar 1993
Resigned 19 May 1994

TOURTSEVICH, Sergei

Resigned
Flat 20, 62 Welbeck StreetW1
Born October 1955
Director
Appointed 13 Feb 1998
Resigned 14 Jul 1998

WILLIAMS, Joseph

Resigned
3 Welbeck House, LondonW1G 9XE
Born May 1940
Director
Appointed 30 Mar 1999
Resigned 10 Jul 2007
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
11 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
7 August 2008
287Change of Registered Office
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
6 July 1999
88(2)R88(2)R
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363b363b
Legacy
23 June 1999
363b363b
Legacy
23 June 1999
363b363b
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
287Change of Registered Office
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
13 November 1995
287Change of Registered Office
Legacy
27 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
12 April 1994
287Change of Registered Office
Legacy
21 June 1993
288288
Legacy
11 June 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Legacy
24 May 1993
288288
Legacy
25 April 1993
288288
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
22 September 1992
288288
Legacy
13 April 1992
363b363b
Legacy
16 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
1 November 1991
403aParticulars of Charge Subject to s859A
Legacy
17 June 1991
363aAnnual Return
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
18 July 1990
88(2)R88(2)R
Legacy
18 July 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
18 July 1990
MEM/ARTSMEM/ARTS
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
7 February 1990
363363
Legacy
24 April 1989
395Particulars of Mortgage or Charge
Legacy
20 April 1989
287Change of Registered Office
Legacy
4 April 1989
288288
Resolution
6 March 1989
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Legacy
25 November 1988
288288
Incorporation Company
14 November 1988
NEWINCIncorporation