Background WavePink WaveYellow Wave

WELLESLEY MEWS MANAGEMENT LTD (07233531)

WELLESLEY MEWS MANAGEMENT LTD (07233531) is an active UK company. incorporated on 23 April 2010. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLESLEY MEWS MANAGEMENT LTD has been registered for 15 years. Current directors include CATALANO, Giovanna, EVANS, Graham, O'REILLY, Tracey Linda Diane.

Company Number
07233531
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 2010
Age
15 years
Address
Office 31 Genesis Building, Plymouth, PL1 3HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATALANO, Giovanna, EVANS, Graham, O'REILLY, Tracey Linda Diane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLESLEY MEWS MANAGEMENT LTD

WELLESLEY MEWS MANAGEMENT LTD is an active company incorporated on 23 April 2010 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLESLEY MEWS MANAGEMENT LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07233531

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 23 April 2010

Size

N/A

Accounts

ARD: 28/6

Up to Date

Due today

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 8 July 2024 (1 year ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2026
Period: 29 June 2024 - 28 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Office 31 Genesis Building 235 Union Street Plymouth, PL1 3HN,

Previous Addresses

Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom
From: 19 December 2023To: 24 October 2024
Queensgate House 48 Queen Street Exeter Devon EX4 3SR England
From: 21 April 2023To: 19 December 2023
C/O 10 Wellesley Mews Westbury-on-Trym Bristol BS10 5DJ England
From: 23 June 2022To: 21 April 2023
Pm Property Services (Wessex) Ltd Ground Floor , Clays End Barn Newton St Loe Bath BA2 9DE England
From: 21 March 2022To: 23 June 2022
C/O Pm Property Services Ground Floor, Clays End Barn Newton St. Loe Bath BA2 9DE
From: 22 May 2014To: 21 March 2022
Great Western House Suite 11 (Pm Property) 34-35 Lower Bristol Road Bath BA2 3AZ England
From: 27 July 2013To: 22 May 2014
Cotebank Mews 152 Westbury Road Bristol BS9 3AL United Kingdom
From: 23 April 2010To: 27 July 2013
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 13
Director Left
May 13
Director Left
May 13
Director Left
May 14
Director Left
Mar 15
Director Left
Oct 20
Director Left
Jun 22
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MODBURY ESTATES LTD

Active
Genesis Building, PlymouthPL1 3HN
Corporate secretary
Appointed 08 Apr 2023

CATALANO, Giovanna

Active
Genesis Building, PlymouthPL1 3HN
Born June 1971
Director
Appointed 07 Mar 2011

EVANS, Graham

Active
Genesis Building, PlymouthPL1 3HN
Born November 1991
Director
Appointed 20 Dec 2024

O'REILLY, Tracey Linda Diane

Active
Genesis Building, PlymouthPL1 3HN
Born May 1965
Director
Appointed 18 Feb 2013

CHURCH, Adam, Mr.

Resigned
152 Westbury Road, BristolBS9 3AL
Secretary
Appointed 23 Apr 2010
Resigned 22 Jul 2013

MILLS, Richard James

Resigned
Ground Floor , Clays End Barn, BathBA2 9DE
Secretary
Appointed 21 Mar 2022
Resigned 21 Mar 2022

MILLS, Richard James

Resigned
Ground Floor , Clays End Barn, BathBA2 9DE
Secretary
Appointed 22 Jul 2013
Resigned 21 Mar 2022

PM PROPERTY SERVICES (WESSEX) LTD

Resigned
Ground Floor, Clays End Barn, BathBA2 9DE
Corporate secretary
Appointed 21 Mar 2022
Resigned 22 Jun 2022

BALL, Christopher

Resigned
Genesis Building, PlymouthPL1 3HN
Born June 1983
Director
Appointed 07 Mar 2011
Resigned 29 Nov 2024

BARCCZYK, Oliver Paul

Resigned
Suite 11 (Pm Property), BathBA2 3AZ
Born November 1988
Director
Appointed 01 Jan 2011
Resigned 12 May 2014

BENNETT, Lesley Clare Stockman

Resigned
Newton St. Loe, BathBA2 9DE
Born November 1946
Director
Appointed 07 Mar 2011
Resigned 16 Oct 2020

CHURCH, Adam

Resigned
152 Westbury Road, BristolBS9 3AL
Born November 1976
Director
Appointed 01 Jan 2011
Resigned 07 Mar 2011

GUNNERY, Edward William Bernard

Resigned
West Street, BristolBS3 3NU
Born July 1975
Director
Appointed 23 Apr 2010
Resigned 02 Jan 2011

HENRY, Carmel Mary

Resigned
152 Westbury Road, BristolBS9 3AL
Born April 1955
Director
Appointed 21 Mar 2011
Resigned 17 May 2013

NORRIS, Francesca

Resigned
Newton St. Loe, BathBA2 9DE
Born January 1988
Director
Appointed 07 Mar 2011
Resigned 01 Nov 2014

ROGERS, Victoria Frances

Resigned
West Street, BristolBS3 3NU
Born October 1971
Director
Appointed 23 Apr 2010
Resigned 02 Jan 2011

ROWLES, Suzanne Maria

Resigned
152 Westbury Road, BristolBS9 3AL
Born April 1965
Director
Appointed 07 Mar 2011
Resigned 28 May 2013

WALKER, James

Resigned
Ground Floor , Clays End Barn, BathBA2 9DE
Born January 1986
Director
Appointed 07 Mar 2011
Resigned 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 December 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 July 2013
TM02Termination of Secretary
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Incorporation Company
23 April 2010
NEWINCIncorporation