Background WavePink WaveYellow Wave

WELFARE DWELLINGS MANAGEMENT LTD (03656458)

WELFARE DWELLINGS MANAGEMENT LTD (03656458) is an active UK company. incorporated on 26 October 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WELFARE DWELLINGS MANAGEMENT LTD has been registered for 27 years. Current directors include HENSHER, Paul David.

Company Number
03656458
Status
active
Type
ltd
Incorporated
26 October 1998
Age
27 years
Address
11a Ivor Place, London, NW1 6HS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HENSHER, Paul David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELFARE DWELLINGS MANAGEMENT LTD

WELFARE DWELLINGS MANAGEMENT LTD is an active company incorporated on 26 October 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WELFARE DWELLINGS MANAGEMENT LTD was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03656458

LTD Company

Age

27 Years

Incorporated 26 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

11a Ivor Place London, NW1 6HS,

Previous Addresses

11a Ivor Place 11a Ivor Place London NW1 6HS United Kingdom
From: 22 November 2023To: 27 November 2023
23 Porters Wood St. Albans Herts AL3 6PQ England
From: 11 October 2018To: 22 November 2023
Suite 1 Alban House 22a the Common Hatfield Hertfordshire AL10 0nd
From: 26 October 1998To: 11 October 2018
Timeline

4 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Oct 98
Owner Exit
Dec 18
New Owner
Dec 18
Funding Round
Dec 18
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

R G C CORPORATE SERVICES LTD

Active
Porters Wood, St. AlbansAL3 6PQ
Corporate secretary
Appointed 01 Dec 2003

HENSHER, Paul David

Active
Ivor Place, LondonNW1 6HS
Born February 1964
Director
Appointed 26 Oct 1998

ALBAN CORPORATE SERVICES LTD

Resigned
23 Porters Wood, St AlbansAL3 6PQ
Corporate secretary
Appointed 26 Oct 1998
Resigned 01 Dec 2003

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 26 Oct 1998
Resigned 26 Oct 1998

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 26 Oct 1998
Resigned 26 Oct 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Paul David Hensher

Active
Ivor Place, LondonNW1 6HS
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Oct 2018

Mr Paul David Hensher

Ceased
Ivor Place, LondonNW1 6HS
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Oct 2016
Ceased 08 Nov 2016

Ms Jane Butterworth

Ceased
Porters Wood, St. AlbansAL3 6PQ
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
287Change of Registered Office
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
18 July 2003
88(2)R88(2)R
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
29 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
225Change of Accounting Reference Date
Legacy
30 October 1998
88(2)R88(2)R
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
287Change of Registered Office
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Incorporation Company
26 October 1998
NEWINCIncorporation