Background WavePink WaveYellow Wave

WELLINGTON VILLA BRISTOL LIMITED (03796192)

WELLINGTON VILLA BRISTOL LIMITED (03796192) is an active UK company. incorporated on 25 June 1999. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON VILLA BRISTOL LIMITED has been registered for 26 years. Current directors include BAILEY, Nicholas Leigh, BLYTHMAN, Paul Anthony.

Company Number
03796192
Status
active
Type
ltd
Incorporated
25 June 1999
Age
26 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Nicholas Leigh, BLYTHMAN, Paul Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON VILLA BRISTOL LIMITED

WELLINGTON VILLA BRISTOL LIMITED is an active company incorporated on 25 June 1999 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON VILLA BRISTOL LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03796192

LTD Company

Age

26 Years

Incorporated 25 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

134 Cheltenham Road Gloucester GL2 0LY
From: 25 June 1999To: 25 February 2014
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jun 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BNS SERVICES LTD

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jan 2014

BAILEY, Nicholas Leigh

Active
Badminton Road, BristolBS16 6BQ
Born February 1952
Director
Appointed 25 Jun 1999

BLYTHMAN, Paul Anthony

Active
Badminton Road, BristolBS16 6BQ
Born October 1950
Director
Appointed 25 Apr 2001

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 12 May 2004
Resigned 25 Mar 2009

CMG LEASEHOLD MANAGEMENT LIMITED

Resigned
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 25 Mar 2009
Resigned 01 Jan 2014

EASY COMPANY FORMATIONS LIMITED

Resigned
41 Alma Vale Road, BristolBS8 2HL
Corporate secretary
Appointed 25 Jun 1999
Resigned 10 May 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 25 Jun 1999
Resigned 25 Jun 1999

BENEFIELD, Sarah

Resigned
Flat 4 71 Lower Redland Road, BristolBS6 6SP
Born June 1972
Director
Appointed 25 Apr 2001
Resigned 25 May 2002

DAVIES, Paul Raymond

Resigned
Flat 4 73 Lower Redland Road, BristolBS6 6SP
Born July 1972
Director
Appointed 25 Apr 2001
Resigned 07 Apr 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 25 Jun 1999
Resigned 25 Jun 1999
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
353353
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
21 September 2007
287Change of Registered Office
Legacy
21 September 2007
288cChange of Particulars
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
287Change of Registered Office
Legacy
13 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
287Change of Registered Office
Gazette Notice Compulsary
19 December 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Legacy
1 July 1999
287Change of Registered Office
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Incorporation Company
25 June 1999
NEWINCIncorporation