Background WavePink WaveYellow Wave

WELLINGTON PLACE (WORMLEYBURY) MANAGEMENT LIMITED (03118394)

WELLINGTON PLACE (WORMLEYBURY) MANAGEMENT LIMITED (03118394) is an active UK company. incorporated on 26 October 1995. with registered office in Broxbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON PLACE (WORMLEYBURY) MANAGEMENT LIMITED has been registered for 30 years. Current directors include AUGER, Pauline June, D'URSO, Christopher Jason, HODGE, Tanya Patricia and 1 others.

Company Number
03118394
Status
active
Type
ltd
Incorporated
26 October 1995
Age
30 years
Address
2 Wellington Place, Broxbourne, EN10 7JB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUGER, Pauline June, D'URSO, Christopher Jason, HODGE, Tanya Patricia, WADE, Sharon Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON PLACE (WORMLEYBURY) MANAGEMENT LIMITED

WELLINGTON PLACE (WORMLEYBURY) MANAGEMENT LIMITED is an active company incorporated on 26 October 1995 with the registered office located in Broxbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON PLACE (WORMLEYBURY) MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03118394

LTD Company

Age

30 Years

Incorporated 26 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

2 Wellington Place Wormleybury Broxbourne, EN10 7JB,

Previous Addresses

PO Box EN10 7JB 2 Wellington Place, Wormleybury Wellington Place Broxbourne Hertfordshire EN10 7JB United Kingdom
From: 31 October 2016To: 9 November 2016
1 Wellington Place Wormleybury Church Lane Wormley Hertfordshire EN10 7JB
From: 26 October 1995To: 31 October 2016
Timeline

8 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Sept 10
Director Joined
Oct 10
Director Left
May 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HODGE, Tanya Patricia

Active
Wellington Place, Wormleybury, BroxbourneEN10 7JB
Secretary
Appointed 16 Sept 2016

AUGER, Pauline June

Active
1 Wellington Place, BroxbourneEN10 7JB
Born June 1938
Director
Appointed 05 Oct 1997

D'URSO, Christopher Jason

Active
Theobalds Lane, Waltham CrossEN8 8RS
Born March 1981
Director
Appointed 15 Apr 2017

HODGE, Tanya Patricia

Active
2 Wellington Place, BroxbourneEN10 7JB
Born May 1975
Director
Appointed 13 Nov 2002

WADE, Sharon Ann

Active
Wellington Place, Wormleybury, BroxbourneEN10 7JB
Born April 1966
Director
Appointed 16 Sept 2016

AUGER, Pauline June

Resigned
1 Wellington Place, BroxbourneEN10 7JB
Secretary
Appointed 05 Oct 1997
Resigned 16 Sept 2016

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 26 Oct 1995
Resigned 05 Oct 1997

BOULTON, Gillian

Resigned
4 Wellington Place, BroxbourneEN10 7JB
Born August 1960
Director
Appointed 04 Mar 2000
Resigned 15 Sept 2010

CARTER, Jeanette Ellen

Resigned
4 Wellington Place, BroxbourneEN10 7JB
Born January 1965
Director
Appointed 05 Oct 1997
Resigned 03 Dec 1999

LEFTWICH, Emma Louise

Resigned
3 Wellington Place, BroxbourneEN10 7JB
Born January 1968
Director
Appointed 05 Oct 1997
Resigned 16 May 2016

LUNGLEY, Gillian Denise Guy

Resigned
2 Wellington Place, BroxbourneEN10 7JB
Born September 1959
Director
Appointed 05 Oct 1997
Resigned 23 Sept 2002

MANDEVILLE, Leslie Ronald

Resigned
52 Harebell Close, BasingstokeRG27 8TW
Born June 1954
Director
Appointed 26 Oct 1995
Resigned 05 Oct 1997

RUSTEM, Timur Dilaver

Resigned
15 New Bridge Street 4th Floor, LondonEC4V 6AU
Born March 1968
Director
Appointed 09 Oct 2010
Resigned 15 Apr 2017

THOMSON, Edgar Graham

Resigned
Brays Cottage Chalk Lane, AmershamHP6 5SA
Born November 1955
Director
Appointed 26 Oct 1995
Resigned 05 Oct 1997
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
11 November 2006
363sAnnual Return (shuttle)
Resolution
11 November 2006
RESOLUTIONSResolutions
Resolution
11 November 2006
RESOLUTIONSResolutions
Resolution
11 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Resolution
7 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Resolution
10 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1998
AAAnnual Accounts
Resolution
30 November 1998
RESOLUTIONSResolutions
Legacy
18 November 1998
363sAnnual Return (shuttle)
Resolution
10 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 1997
AAAnnual Accounts
Legacy
10 November 1997
363aAnnual Return
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Resolution
13 October 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
88(2)R88(2)R
Legacy
13 October 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
13 October 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Incorporation Company
26 October 1995
NEWINCIncorporation