Background WavePink WaveYellow Wave

130 WIGHTMAN ROAD FLAT OWNERS LIMITED (05329898)

130 WIGHTMAN ROAD FLAT OWNERS LIMITED (05329898) is an active UK company. incorporated on 12 January 2005. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. 130 WIGHTMAN ROAD FLAT OWNERS LIMITED has been registered for 21 years. Current directors include HUGHES, Peter John, KENNEDY, Eilis Aine, STERN, Joseph and 1 others.

Company Number
05329898
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2005
Age
21 years
Address
Owletts, Main House The Street, Gravesend, DA12 3AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Peter John, KENNEDY, Eilis Aine, STERN, Joseph, STERN, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

130 WIGHTMAN ROAD FLAT OWNERS LIMITED

130 WIGHTMAN ROAD FLAT OWNERS LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 130 WIGHTMAN ROAD FLAT OWNERS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05329898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

AVELLAN LIMITED
From: 12 January 2005To: 14 February 2005
Contact
Address

Owletts, Main House The Street Cobham Gravesend, DA12 3AP,

Previous Addresses

C/O Peter Hughes 292 Proton Tower Blackwall Way London E14 9GP
From: 9 March 2013To: 20 October 2024
130 Wightman Road London N4 1RL
From: 12 January 2005To: 9 March 2013
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HUGHES, Peter John

Active
The Street, GravesendDA12 3AP
Secretary
Appointed 07 Feb 2005

HUGHES, Peter John

Active
The Street, GravesendDA12 3AP
Born March 1975
Director
Appointed 07 Feb 2005

KENNEDY, Eilis Aine

Active
130c Wightman Road, LondonN4 1RL
Born September 1958
Director
Appointed 07 Feb 2005

STERN, Joseph

Active
20 Hurstdene Gardens, LondonN15 6NA
Born November 1972
Director
Appointed 07 Feb 2005

STERN, Mark

Active
19 Schonfeld Square, LondonN16 0QQ
Born October 1964
Director
Appointed 07 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Jan 2005
Resigned 07 Feb 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Jan 2005
Resigned 07 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Jan 2005
Resigned 07 Feb 2005

Persons with significant control

2

Mr Peter John Hughes

Active
The Street, GravesendDA12 3AP
Born March 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Eilis Aine Kennedy

Active
Wightman Road, LondonN4 1RL
Born September 1958

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2013
AR01AR01
Change Person Director Company With Change Date
9 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
20 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
17 May 2005
MEM/ARTSMEM/ARTS
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Certificate Change Of Name Company
14 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2005
NEWINCIncorporation