Background WavePink WaveYellow Wave

WELGATE DEVELOPMENTS LIMITED (03437688)

WELGATE DEVELOPMENTS LIMITED (03437688) is an active UK company. incorporated on 22 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WELGATE DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include MCMILLAN, Dominic Lewis, MCMILLAN, Myles Jordan, MCMILLAN, Sheron Teresa.

Company Number
03437688
Status
active
Type
ltd
Incorporated
22 September 1997
Age
28 years
Address
Studio One, London, SE1 4PD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCMILLAN, Dominic Lewis, MCMILLAN, Myles Jordan, MCMILLAN, Sheron Teresa
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELGATE DEVELOPMENTS LIMITED

WELGATE DEVELOPMENTS LIMITED is an active company incorporated on 22 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WELGATE DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03437688

LTD Company

Age

28 Years

Incorporated 22 September 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Studio One 197 Long Lane London, SE1 4PD,

Previous Addresses

117 Charterhouse Street London EC1M 6AA
From: 22 September 1997To: 29 July 2019
Timeline

37 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Dec 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCMILLAN, Sheron

Active
Studio One, LondonSE1 4PD
Secretary
Appointed 02 Jul 1999

MCMILLAN, Dominic Lewis

Active
197 Long Lane, LondonSE1 4PD
Born September 2002
Director
Appointed 16 Sept 2025

MCMILLAN, Myles Jordan

Active
197 Long Lane, LondonSE1 4PD
Born November 1993
Director
Appointed 31 Jul 2025

MCMILLAN, Sheron Teresa

Active
197 Long Lane, LondonSE1 4PD
Born July 1964
Director
Appointed 16 Sept 2025

MCMILLAN, Terry

Resigned
Unit One 10 The Grange, LondonSE1 3AG
Secretary
Appointed 22 Sept 1997
Resigned 02 Jul 1999

MCMILLAN, Sheron Teresa

Resigned
197 Long Lane, LondonSE1 4PD
Born July 1964
Director
Appointed 12 Sept 2023
Resigned 18 Dec 2023

MCMILLAN, Terry

Resigned
Studio One, LondonSE1 4PD
Born May 1967
Director
Appointed 02 Jul 1999
Resigned 28 Jul 2025

TUITT, Gillian

Resigned
57 Darville Road, LondonN16 7PT
Born July 1967
Director
Appointed 22 Sept 1997
Resigned 02 Jul 1999

Persons with significant control

1

197 Long Lane, LondonSE1 4PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Sail Address Company
24 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
353353
Legacy
19 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Small
15 February 2005
AAAnnual Accounts
Legacy
17 January 2005
287Change of Registered Office
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
225Change of Accounting Reference Date
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363aAnnual Return
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
12 November 1999
88(2)R88(2)R
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
287Change of Registered Office
Legacy
12 November 1999
363sAnnual Return (shuttle)
Restoration Order Of Court
11 November 1999
AC92AC92
Gazette Dissolved Compulsory
20 July 1999
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
16 March 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
2 November 1998
RESOLUTIONSResolutions
Incorporation Company
22 September 1997
NEWINCIncorporation