Background WavePink WaveYellow Wave

WELCOMESTART PROPERTY MANAGEMENT LIMITED (02732476)

WELCOMESTART PROPERTY MANAGEMENT LIMITED (02732476) is an active UK company. incorporated on 17 July 1992. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. WELCOMESTART PROPERTY MANAGEMENT LIMITED has been registered for 33 years. Current directors include BEAGLEY, Judith Ann, LEONG, Leo Vijay, MOORES, Sharon Lesley and 1 others.

Company Number
02732476
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 1992
Age
33 years
Address
13 Tothill Avenue, Plymouth, PL4 8PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAGLEY, Judith Ann, LEONG, Leo Vijay, MOORES, Sharon Lesley, SAYER, Lucy Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOMESTART PROPERTY MANAGEMENT LIMITED

WELCOMESTART PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 July 1992 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELCOMESTART PROPERTY MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02732476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 17 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

13 Tothill Avenue Plymouth, PL4 8PJ,

Previous Addresses

13 Tothill Avenue St Judes Plymouth
From: 17 July 1992To: 13 January 2020
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MOORES, Sharon Lesley

Active
Tothill Avenue, PlymouthPL4 8PJ
Secretary
Appointed 06 Jan 2020

BEAGLEY, Judith Ann

Active
Tothill Avenue, PlymouthPL4 8PJ
Born January 1957
Director
Appointed 28 Feb 2014

LEONG, Leo Vijay

Active
Flat 3 Tothill Avenue, PlymouthPL4 8PJ
Born April 1998
Director
Appointed 07 Sept 2017

MOORES, Sharon Lesley

Active
Flat 2, PlymouthPL4 8PJ
Born June 1957
Director
Appointed N/A

SAYER, Lucy Anne

Active
Flat 4, 13 Tothill Avenue, PlymouthPL4 8PJ
Born October 1997
Director
Appointed 18 Aug 2025

BENNETT, Rachel Lisa

Resigned
Flat 4, PlymouthPL4 8PJ
Secretary
Appointed 14 Feb 2005
Resigned 06 Jan 2020

JONES, Richard Mark

Resigned
Flat 3, PlymouthPL4 8PJ
Secretary
Appointed N/A
Resigned 06 Feb 1997

PILLAR, Richard James

Resigned
The Laurels, PlymouthPL8 1JQ
Secretary
Appointed 15 Sept 1992
Resigned 26 Oct 1993

RICKETTS, Adrian Charles

Resigned
Flat 3 13 Tothill Avenue, PlymouthPL4 8PJ
Secretary
Appointed 07 Feb 1997
Resigned 14 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1992
Resigned 15 Sept 1992

BENNETT, Rachel Lisa

Resigned
Flat 4, PlymouthPL4 8PJ
Born May 1972
Director
Appointed 03 Sept 2001
Resigned 13 Mar 2020

CHUBB, Julian Timothy

Resigned
Flat 1 13 Tothill Avenue, PlymouthPL4 8PJ
Born July 1947
Director
Appointed 15 Mar 2002
Resigned 18 Sept 2009

COLES, Calum

Resigned
Flat 4, 13 Tothill Avenue, PlymouthPL4 8PJ
Born March 1994
Director
Appointed 13 Mar 2020
Resigned 18 Aug 2025

DICKIE, Heather Marie

Resigned
Trelawn 16 Nargate Street, CanterburyCT3 1UH
Born October 1944
Director
Appointed N/A
Resigned 01 Nov 1999

JEVON, Sarah

Resigned
2 Copthorne Gardens, PlymouthPL9 9JR
Born October 1973
Director
Appointed 12 Nov 1999
Resigned 03 Sept 2001

JONES, Richard Mark

Resigned
Flat 3, PlymouthPL4 8PJ
Born January 1972
Director
Appointed N/A
Resigned 07 Feb 1997

LISTER, Kim Dalton

Resigned
Flat 3, PlymouthPL4 8PJ
Born February 1964
Director
Appointed 24 Jun 2005
Resigned 19 Dec 2014

MILLAR, Haley

Resigned
Flat 1 13 Tothill Avenue, PlymouthPL4 8PJ
Born August 1972
Director
Appointed 29 Jun 1993
Resigned 15 Mar 2002

PILLAR, Joanne

Resigned
18 Hallerton Closer, Plymouth
Born April 1972
Director
Appointed 15 Sept 1992
Resigned 26 Oct 1993

PILLAR, Richard James

Resigned
The Laurels, PlymouthPL8 1JQ
Born April 1966
Director
Appointed 15 Sept 1992
Resigned 26 Oct 1993

RICKETTS, Adrian Charles

Resigned
Flat 3 13 Tothill Avenue, PlymouthPL4 8PJ
Born September 1970
Director
Appointed 07 Feb 1997
Resigned 24 Jun 2005

SHILLITO, Elizabeth

Resigned
Flat 3, Tothill Avenue, PlymouthPL4 8PJ
Born June 1970
Director
Appointed 19 Dec 2014
Resigned 07 Sept 2017

WARDEN, Andrew

Resigned
13 Tothill Avenue, PlymouthPL4 8PJ
Born March 1987
Director
Appointed 18 Sept 2009
Resigned 28 Feb 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 1992
Resigned 15 Sept 1992
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
363sAnnual Return (shuttle)
Resolution
2 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2002
AAAnnual Accounts
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2000
AAAnnual Accounts
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1998
AAAnnual Accounts
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1994
AAAnnual Accounts
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
287Change of Registered Office
Incorporation Company
17 July 1992
NEWINCIncorporation