Background WavePink WaveYellow Wave

WELLAND MANAGEMENT LIMITED (04946685)

WELLAND MANAGEMENT LIMITED (04946685) is an active UK company. incorporated on 29 October 2003. with registered office in Lutterworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WELLAND MANAGEMENT LIMITED has been registered for 22 years. Current directors include BANKS, Simon James, SILVER, Christopher James Alexander.

Company Number
04946685
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 2003
Age
22 years
Address
Eden House, Unit 8, Lutterworth, LE17 4HB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANKS, Simon James, SILVER, Christopher James Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLAND MANAGEMENT LIMITED

WELLAND MANAGEMENT LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Lutterworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WELLAND MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04946685

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Eden House, Unit 8 St. Johns Business Park Lutterworth, LE17 4HB,

Previous Addresses

C/O Wells Mcfarlane Ltd Devonshire House 26 Bank Street Lutterworth Leics LE17 4AG England
From: 21 December 2016To: 22 September 2023
The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AG
From: 20 November 2012To: 21 December 2016
the Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ United Kingdom
From: 8 October 2010To: 20 November 2012
Eden House 8 St John's Business Park Rugby Road Lutterworth Leicestershire LE17 4HB
From: 29 October 2003To: 8 October 2010
Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 12
Director Joined
May 14
Director Left
Aug 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCFARLANE HOLT, Andrew James

Active
St. Johns Business Park, LutterworthLE17 4HB
Secretary
Appointed 06 May 2009

BANKS, Simon James

Active
The Point, Market HarboroughLE16 7QU
Born March 1973
Director
Appointed 05 Nov 2021

SILVER, Christopher James Alexander

Active
The Point, Market HarboroughLE16 7QU
Born February 1988
Director
Appointed 19 Dec 2024

BEIGHTON, Judy Anne

Resigned
Church Cottage Walton Road, LutterworthLE17 5RU
Secretary
Appointed 29 Oct 2003
Resigned 06 May 2009

BEIGHTON, Christopher Martin

Resigned
Church Cottage Walton Road, LutterworthLE17 5RU
Born May 1957
Director
Appointed 29 Oct 2003
Resigned 06 May 2009

BEIGHTON, Judy Anne

Resigned
Church Cottage Walton Road, LutterworthLE17 5RU
Born August 1957
Director
Appointed 29 Oct 2003
Resigned 06 May 2009

DOWSETT, Barrie John

Resigned
Naseby Road, Market HarboroughLE16 9RZ
Born December 1948
Director
Appointed 06 May 2009
Resigned 12 Dec 2011

FORSELL, Adrian Francis Roger

Resigned
26 Bank Street, LutterworthLE17 4AG
Born June 1957
Director
Appointed 09 May 2014
Resigned 27 Jan 2022

RYDER, Carl

Resigned
26 Bank Street, LutterworthLE17 4AG
Born August 1955
Director
Appointed 06 May 2009
Resigned 07 Aug 2020

TERRY, Vernon James

Resigned
St. Johns Business Park, LutterworthLE17 4HB
Born March 1973
Director
Appointed 25 Nov 2020
Resigned 18 Dec 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Carl Ryder

Ceased
26 Bank Street, LutterworthLE17 4AG
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 December 2009
AR01AR01
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
287Change of Registered Office
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
21 June 2004
MEM/ARTSMEM/ARTS
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
1 December 2003
287Change of Registered Office
Incorporation Company
29 October 2003
NEWINCIncorporation