Background WavePink WaveYellow Wave

WELLSBOROUGH DEVELOPMENTS LIMITED (03623704)

WELLSBOROUGH DEVELOPMENTS LIMITED (03623704) is an active UK company. incorporated on 28 August 1998. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLSBOROUGH DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include COWDERY, Arthur Charles, O'CALLAGHAN, Christopher Anthony.

Company Number
03623704
Status
active
Type
ltd
Incorporated
28 August 1998
Age
27 years
Address
131-133 Red Lion Road, Surrey, KT6 7RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COWDERY, Arthur Charles, O'CALLAGHAN, Christopher Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLSBOROUGH DEVELOPMENTS LIMITED

WELLSBOROUGH DEVELOPMENTS LIMITED is an active company incorporated on 28 August 1998 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLSBOROUGH DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03623704

LTD Company

Age

27 Years

Incorporated 28 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

131-133 Red Lion Road Surbiton Surrey, KT6 7RQ,

Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Loan Secured
Nov 14
Loan Secured
Mar 16
Loan Cleared
Nov 17
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COWDERY, Arthur Charles

Active
Denbigh Gardens, RichmondTW10 6EN
Secretary
Appointed 05 Feb 1999

COWDERY, Arthur Charles

Active
Denbigh Gardens, RichmondTW10 6EN
Born June 1953
Director
Appointed 05 Feb 1999

O'CALLAGHAN, Christopher Anthony

Active
Canterbury Mansions, LondonNW6 1SE
Born December 1954
Director
Appointed 05 Feb 1999

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 28 Aug 1998
Resigned 05 Feb 1999

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 28 Aug 1998
Resigned 05 Feb 1999

Persons with significant control

5

2 Active
3 Ceased
Red Lion Road, SurbitonKT6 7RQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Lymington Road, LondonNW6 1SE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
SurbitonKT6 7RQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Lymington Road, LondonNW6 1SE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
SurbitonKT6 7RQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 November 2012
AA01Change of Accounting Reference Date
Legacy
14 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Legacy
29 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Accounts With Accounts Type Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
28 August 2007
363aAnnual Return
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
287Change of Registered Office
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Incorporation Company
28 August 1998
NEWINCIncorporation