Background WavePink WaveYellow Wave

WELLCOME PROPERTIES LTD (03511829)

WELLCOME PROPERTIES LTD (03511829) is an active UK company. incorporated on 17 February 1998. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLCOME PROPERTIES LTD has been registered for 28 years. Current directors include ROTHBART, Joseph.

Company Number
03511829
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHBART, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCOME PROPERTIES LTD

WELLCOME PROPERTIES LTD is an active company incorporated on 17 February 1998 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLCOME PROPERTIES LTD was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03511829

LTD Company

Age

28 Years

Incorporated 17 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

15 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Feb 98
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROTHBART, Leah

Active
58 Moresby Road, LondonE5 9LF
Secretary
Appointed 19 Feb 1998

ROTHBART, Joseph

Active
58 Moresby Road, LondonE5 9LF
Born November 1961
Director
Appointed 19 Feb 1998

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Feb 1998
Resigned 19 Feb 1998

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Feb 1998
Resigned 19 Feb 1998

Persons with significant control

1

Mr Joseph Rothbart

Active
South TottenhamE5 9LF
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363aAnnual Return
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
24 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
2 April 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 November 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 January 2001
AAMDAAMD
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
88(2)R88(2)R
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Incorporation Company
17 February 1998
NEWINCIncorporation