Background WavePink WaveYellow Wave

WEALMOOR ATHERSTONE LTD (06318423)

WEALMOOR ATHERSTONE LTD (06318423) is an active UK company. incorporated on 19 July 2007. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEALMOOR ATHERSTONE LTD has been registered for 18 years. Current directors include MALDE, Avnish Amritlal, MALDE, Leena Avnish.

Company Number
06318423
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
Jetha House Unit 5, Greenford, UB6 0TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALDE, Avnish Amritlal, MALDE, Leena Avnish
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALMOOR ATHERSTONE LTD

WEALMOOR ATHERSTONE LTD is an active company incorporated on 19 July 2007 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEALMOOR ATHERSTONE LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06318423

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

THE VEG TABLE LIMITED
From: 19 July 2007To: 4 September 2007
Contact
Address

Jetha House Unit 5 Auriol Drive Greenford Park Greenford, UB6 0TP,

Previous Addresses

Jetha House Springfield Road Hayes Middlesex UB4 0JT
From: 19 July 2007To: 10 February 2012
Timeline

3 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jun 10
Owner Exit
Sept 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MALDE, Avnish Amritlal

Active
Unit 5, GreenfordUB6 0TP
Secretary
Appointed 31 Jul 2007

MALDE, Avnish Amritlal

Active
Unit 5, GreenfordUB6 0TP
Born November 1965
Director
Appointed 23 Aug 2007

MALDE, Leena Avnish

Active
Unit 5, GreenfordUB6 0TP
Born May 1966
Director
Appointed 19 Jul 2007

WOOTTON, Peter David

Resigned
2 Crane Court, LondonEC4A 2BL
Secretary
Appointed 19 Jul 2007
Resigned 20 Jul 2007

DIVINERULE LIMITED

Resigned
2 Crane Court, LondonEC4A 2BL
Corporate secretary
Appointed 20 Jul 2007
Resigned 02 Aug 2007

DHANANI, Ratilal Jethalal

Resigned
7 Hathaway Close, StanmoreHA7 3NR
Born August 1930
Director
Appointed 23 Aug 2007
Resigned 25 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Leena Avnish Malde

Ceased
3 Anson Walk, NorthwoodHA6 2LA
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Unit 5, Auriol Drive, GreenfordUB6 0TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
18 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Miscellaneous
19 May 2015
MISCMISC
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
29 August 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
363aAnnual Return
Legacy
19 September 2007
287Change of Registered Office
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Incorporation Company
19 July 2007
NEWINCIncorporation