Background WavePink WaveYellow Wave

WELLINGTON (MILL) MANAGEMENT LIMITED (04208000)

WELLINGTON (MILL) MANAGEMENT LIMITED (04208000) is an active UK company. incorporated on 30 April 2001. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON (MILL) MANAGEMENT LIMITED has been registered for 24 years. Current directors include SHILLITO, Wayne Thomas.

Company Number
04208000
Status
active
Type
ltd
Incorporated
30 April 2001
Age
24 years
Address
Arden Hall, Sale, M33 3SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHILLITO, Wayne Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON (MILL) MANAGEMENT LIMITED

WELLINGTON (MILL) MANAGEMENT LIMITED is an active company incorporated on 30 April 2001 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON (MILL) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04208000

LTD Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Arden Hall 66 Brooklands Road Sale, M33 3SJ,

Previous Addresses

Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL
From: 30 April 2001To: 16 August 2022
Timeline

3 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Apr 01
Director Left
May 21
Director Joined
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SHILLITO, Wayne Thomas

Active
66 Brooklands Road, SaleM33 3SJ
Secretary
Appointed 27 Jun 2008

SHILLITO, Wayne Thomas

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967
Director
Appointed 06 May 2021

PEPPER, Brian Gerrard

Resigned
8 Britannia Road, SaleM33 2AA
Secretary
Appointed 30 Apr 2001
Resigned 01 Jul 2004

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Richmond House, Hale AltrinchamWA14 2XP
Corporate secretary
Appointed 01 Nov 2007
Resigned 01 May 2008

MAIN AND MAIN DEVELOPMENTS LIMITED

Resigned
252a Finney Lane, CheadleSK8 3QD
Corporate secretary
Appointed 01 Jul 2004
Resigned 01 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2001
Resigned 30 Apr 2001

CRAVEN, Paul Dermot

Resigned
3 South Downs Road, AltrinchamWA14 3HU
Born May 1961
Director
Appointed 30 Apr 2001
Resigned 01 Jul 2004

HATFIELD, Darryl

Resigned
202 Walmley Ash Road, Sutton ColdfieldB76 1XJ
Born August 1959
Director
Appointed 01 Jul 2004
Resigned 09 Jan 2008

PACKMAN, Mark Frederick

Resigned
Merlin Court, AltrinchamWA14 5NL
Born October 1961
Director
Appointed 01 Jul 2004
Resigned 06 May 2021

Persons with significant control

1

Waymark Homes Limited

Active
66 Brooklands Road, SaleM33 3SJ

Nature of Control

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

Filing History

83

Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
9 September 2003
88(2)R88(2)R
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
9 October 2002
88(2)R88(2)R
Legacy
6 October 2002
88(2)R88(2)R
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
88(2)R88(2)R
Legacy
1 June 2002
88(2)R88(2)R
Legacy
15 April 2002
88(2)R88(2)R
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
9 January 2002
88(2)R88(2)R
Legacy
31 August 2001
88(2)R88(2)R
Legacy
10 August 2001
88(2)R88(2)R
Legacy
31 July 2001
88(2)R88(2)R
Legacy
31 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
8 May 2001
288bResignation of Director or Secretary
Incorporation Company
30 April 2001
NEWINCIncorporation