Background WavePink WaveYellow Wave

WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED (04667896)

WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED (04667896) is an active UK company. incorporated on 17 February 2003. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include SIANGOLIS, Vassos, SMITH, Christine Ann, TURNER, Patricia Alicia.

Company Number
04667896
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2003
Age
23 years
Address
15a Waterloo Street, Weston-Super-Mare, BS23 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIANGOLIS, Vassos, SMITH, Christine Ann, TURNER, Patricia Alicia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED

WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 February 2003 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON HOUSE RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04667896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

15a Waterloo Street Weston-Super-Mare, BS23 1LA,

Previous Addresses

24 Boulevard Weston-Super-Mare Avon BS23 1NF England
From: 26 January 2016To: 19 January 2022
15 Boulevard Skylight Property Weston-Super-Mare Avon BS23 1NR
From: 21 April 2013To: 26 January 2016
17 Gillmore Road Worle Weston-Super-Mare Somerset BS22 8JG United Kingdom
From: 17 February 2003To: 21 April 2013
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Mar 22
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

STEPHEN & CO BLOCK MANAGEMENT

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Corporate secretary
Appointed 01 Jan 2022

SIANGOLIS, Vassos

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born August 1968
Director
Appointed 20 Sept 2024

SMITH, Christine Ann

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born September 1964
Director
Appointed 20 Sept 2024

TURNER, Patricia Alicia

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born January 1957
Director
Appointed 20 Sept 2024

GETHING, Nicholas St.John

Resigned
5 Dunkery Road, Weston Super MareBS23 2TD
Secretary
Appointed 17 Feb 2003
Resigned 01 Oct 2003

GRAHAM, Andrew

Resigned
17 Gillmore Road, Weston Super MareBS22 8JG
Secretary
Appointed 01 Oct 2003
Resigned 04 Apr 2013

LEWIS-OWEN, Deborah Anne

Resigned
Boulevard, Weston-Super-MareBS23 1NF
Secretary
Appointed 04 Apr 2013
Resigned 01 Jan 2022

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 17 Feb 2003
Resigned 17 Feb 2003

RINGLEY COMPANY SECRETARY

Resigned
349 Royal College Street, Camden TownNW1 9QS
Corporate secretary
Appointed 10 Oct 2008
Resigned 18 May 2009

GRAHAM, Andrew

Resigned
17 Gillmore Road, Weston Super MareBS22 8JG
Born September 1944
Director
Appointed 17 Feb 2003
Resigned 16 Apr 2004

KLEMSPORT, Nicola Jane

Resigned
Flat 1 Wellington House, Weston Super MareBS23 2EP
Born March 1955
Director
Appointed 17 Feb 2003
Resigned 30 Oct 2006

LEWIS, Mark Peter

Resigned
Butcombe, BristolBS40 7UW
Born August 1963
Director
Appointed 17 Feb 2003
Resigned 21 Jul 2023

PALMER, Ann Marie

Resigned
Flat 6 Wellington House, Weston Super MareBS23 2EP
Born November 1957
Director
Appointed 24 Nov 2004
Resigned 04 Apr 2013

PALMER, Robert James

Resigned
Flat 6 Wellington House, Weston Super MareBS23 2EP
Born March 1949
Director
Appointed 24 Nov 2004
Resigned 04 Apr 2013

PAYNE, Robert Osborne

Resigned
Upper Kewstoke Road, Weston-Super-MareBS23 2EP
Born June 1968
Director
Appointed 04 Apr 2013
Resigned 04 Apr 2013

PAYNE, Robert Osborne

Resigned
Upper Kewstoke Road, Weston-Super-MareBS23 2EP
Born June 1968
Director
Appointed 04 Apr 2013
Resigned 12 Oct 2021

SAINSBURY, Angela May

Resigned
14 Westfield Park South, BathBA1 3HT
Born July 1948
Director
Appointed 04 Jul 2004
Resigned 22 Jan 2014

TEE, Lucinda Sara

Resigned
Flat 7, Wellington House, Weston Super MareBS23 2EP
Born June 1964
Director
Appointed 17 Feb 2003
Resigned 20 Oct 2025

TEE, Robin

Resigned
6 Beaufort Close, Weston Super MareBS24 8PN
Born May 1960
Director
Appointed 17 Feb 2003
Resigned 14 Jul 2005

WHITE, Christine Phyllis

Resigned
1 Totterdown Lane, Weston Super MareBS24 9NU
Born August 1948
Director
Appointed 17 Feb 2003
Resigned 02 Dec 2004

WHITE, Ian Stuart

Resigned
Uplands, HuttonBS24 9UP
Born August 1940
Director
Appointed 17 Feb 2003
Resigned 26 Nov 2007

RINGLEY SHADOW DIRECTOR LIMITED

Resigned
Smsu Ringley House, Camden TownNW1 9QS
Corporate director
Appointed 10 Oct 2008
Resigned 18 May 2009
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Change Person Secretary Company With Change Date
19 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 April 2013
TM01Termination of Director
Termination Director Company With Name
21 April 2013
TM01Termination of Director
Termination Secretary Company With Name
21 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
19 May 2009
287Change of Registered Office
Legacy
19 May 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
7 May 2009
288cChange of Particulars
Legacy
6 March 2009
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Legacy
20 October 2008
287Change of Registered Office
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
15 March 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288cChange of Particulars
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Incorporation Company
17 February 2003
NEWINCIncorporation