Background WavePink WaveYellow Wave

WELLINGTON SQUARE INVESTMENTS LIMITED (05966976)

WELLINGTON SQUARE INVESTMENTS LIMITED (05966976) is an active UK company. incorporated on 13 October 2006. with registered office in Bexhill On Sea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WELLINGTON SQUARE INVESTMENTS LIMITED has been registered for 19 years. Current directors include CASH, Jamie, STONHAM, Peter Charles.

Company Number
05966976
Status
active
Type
ltd
Incorporated
13 October 2006
Age
19 years
Address
23 St Leonards Road, Bexhill On Sea, TN40 1HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CASH, Jamie, STONHAM, Peter Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON SQUARE INVESTMENTS LIMITED

WELLINGTON SQUARE INVESTMENTS LIMITED is an active company incorporated on 13 October 2006 with the registered office located in Bexhill On Sea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WELLINGTON SQUARE INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05966976

LTD Company

Age

19 Years

Incorporated 13 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

23 St Leonards Road Bexhill On Sea, TN40 1HH,

Previous Addresses

Mcphersons Cambridge Gardens Hastings East Sussex TN34 1EH
From: 3 October 2012To: 10 December 2013
47 Wellington Square Hastings TN34 1PN
From: 13 October 2006To: 3 October 2012
Timeline

4 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 13
Director Left
Sept 13
Owner Exit
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CASH, Jamie

Active
St Leonards Road, Bexhill-On-SeaTN40 1HH
Born March 1967
Director
Appointed 13 Oct 2006

STONHAM, Peter Charles

Active
10b Grosvenor Crescent, St Leonards On SeaTN38 0BX
Born October 1949
Director
Appointed 13 Oct 2006

CASH, Jamie

Resigned
26 Tilekiln Lane, HastingsTN35 5EN
Secretary
Appointed 13 Oct 2006
Resigned 16 Oct 2018

FLETCHER, Rodney

Resigned
49 Grosvenor Drive, Whitley BayNE26 2JR
Born March 1961
Director
Appointed 13 Oct 2006
Resigned 20 Sept 2013

PEDDLE, Julian Henry

Resigned
Dovecliff, UttoxeterST14 5BX
Born November 1954
Director
Appointed 27 Nov 2006
Resigned 20 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Julian Henry Peddle

Ceased
Barrow Hill Rocester, UttoxeterST14 5BX
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023

Mr Peter Charles Stonham

Active
St Leonards Road, Bexhill-On-SeaTN40 1HH
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Incorporation Company
13 October 2006
NEWINCIncorporation