Background WavePink WaveYellow Wave

51 WADESON STREET MANAGEMENT COMPANY LIMITED (04440140)

51 WADESON STREET MANAGEMENT COMPANY LIMITED (04440140) is an active UK company. incorporated on 16 May 2002. with registered office in 51 Wadeson Street. The company operates in the Real Estate Activities sector, engaged in residents property management. 51 WADESON STREET MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BALLINGER, Stephen Anthony, JENNER, Katharine Helen, WARD, Natalie Lynne.

Company Number
04440140
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
51 Wadeson Street, E2 9DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALLINGER, Stephen Anthony, JENNER, Katharine Helen, WARD, Natalie Lynne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 WADESON STREET MANAGEMENT COMPANY LIMITED

51 WADESON STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 2002 with the registered office located in 51 Wadeson Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 51 WADESON STREET MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04440140

LTD Company

Age

23 Years

Incorporated 16 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

51 Wadeson Street London , E2 9DP,

Timeline

5 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
May 02
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jan 18
Director Joined
Feb 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BOYD, Katharine Helen

Active
Kenilworth Avenue, LondonE17 4PD
Secretary
Appointed 02 Jul 2010

BALLINGER, Stephen Anthony

Active
51c Wadeson Street, LondonE2 9DP
Born March 1973
Director
Appointed 14 Jul 2006

JENNER, Katharine Helen

Active
51 Wadeson StreetE2 9DP
Born July 1978
Director
Appointed 21 Jun 2010

WARD, Natalie Lynne

Active
51 Wadeson StreetE2 9DP
Born May 1984
Director
Appointed 22 Sept 2017

GAMMAGE, Derek

Resigned
Parkers, Little HallingburyCM22 7QT
Secretary
Appointed 23 Aug 2005
Resigned 21 Jun 2007

HEIBERG, Erlend

Resigned
51a Wadeson Street, LondonE2 9DP
Secretary
Appointed 16 May 2002
Resigned 22 May 2005

SMITH, Joni

Resigned
Parkers, Gaston GreenCM22 7QT
Secretary
Appointed 21 Jun 2007
Resigned 02 Jul 2010

WOLFF, Esther Lucy

Resigned
3 Rickyard Close, OxfordOX1 2RE
Secretary
Appointed 22 May 2005
Resigned 28 Nov 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 16 May 2002
Resigned 16 May 2002

DI BENEDETTO, Antonio

Resigned
51b Wadeson Street, LondonE2 9DP
Born April 1973
Director
Appointed 16 May 2002
Resigned 29 Oct 2017

GAMMAGE, Derek

Resigned
Rye Street, Bishop's StortfordCM23 2HE
Born January 1963
Director
Appointed 23 Aug 2005
Resigned 20 Jun 2010

HEIBERG, Erlend

Resigned
51a Wadeson Street, LondonE2 9DP
Born January 1966
Director
Appointed 16 May 2002
Resigned 23 Aug 2005

WOLFF, Esther Lucy

Resigned
51c Wadeson Street, LondonE2 9DP
Born October 1973
Director
Appointed 16 May 2002
Resigned 28 Nov 2005

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 16 May 2002
Resigned 16 May 2002

Persons with significant control

1

Mrs Katharine Boyd

Active
Kenilworth Avenue, LondonE17 4PD
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
24 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
88(2)R88(2)R
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
287Change of Registered Office
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Incorporation Company
16 May 2002
NEWINCIncorporation