Background WavePink WaveYellow Wave

6 WELLINGTON TERRACE LIMITED (07262648)

6 WELLINGTON TERRACE LIMITED (07262648) is an active UK company. incorporated on 24 May 2010. with registered office in Sandgate. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 WELLINGTON TERRACE LIMITED has been registered for 15 years. Current directors include HUNT, Alan John, KAMATH, Robin John, MARSHALL, Jasmine and 4 others.

Company Number
07262648
Status
active
Type
ltd
Incorporated
24 May 2010
Age
15 years
Address
6 Wellington Terrace, Sandgate, CT20 3DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUNT, Alan John, KAMATH, Robin John, MARSHALL, Jasmine, PYE, Vanessa Ann, STONE, Jason, WINGFIELD, Caroline Louise, WINGFIELD, Stephen Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 WELLINGTON TERRACE LIMITED

6 WELLINGTON TERRACE LIMITED is an active company incorporated on 24 May 2010 with the registered office located in Sandgate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 WELLINGTON TERRACE LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07262648

LTD Company

Age

15 Years

Incorporated 24 May 2010

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

6 Wellington Terrace The Esplanade Sandgate, CT20 3DY,

Previous Addresses

11 Martello Road Folkestone Kent CT20 1PF England
From: 14 March 2016To: 2 December 2016
4 Walton Road Folkestone Kent CT19 5QR
From: 28 August 2015To: 14 March 2016
93 Sandgate High Street Sandgate Kent
From: 30 May 2014To: 28 August 2015
C/O C R Child and Partners 17/19 High Street Hythe Kent CT21 5AD United Kingdom
From: 7 December 2011To: 30 May 2014
Suite 14 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD
From: 16 June 2011To: 7 December 2011
21 Temeraire Heights Sandgate Folkestone Kent CT20 3TL United Kingdom
From: 24 May 2010To: 16 June 2011
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
May 14
Director Joined
May 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

HUNT, Alan John

Active
North Cray Road, BexleyDA5 3ND
Born August 1954
Director
Appointed 01 Aug 2022

KAMATH, Robin John

Active
The Esplanade, SandgateCT20 3DY
Born December 1970
Director
Appointed 25 Sept 2024

MARSHALL, Jasmine

Active
Copper Tree Court, MaidstoneME15 9RW
Born July 1990
Director
Appointed 14 Sept 2016

PYE, Vanessa Ann

Active
The Esplanade, SandgateCT20 3DY
Born July 1978
Director
Appointed 25 Sept 2024

STONE, Jason

Active
The Esplanade, FolkestoneCT20 3DY
Born February 1984
Director
Appointed 01 Sept 2021

WINGFIELD, Caroline Louise

Active
Carmelite Way, LongfieldDA3 8BP
Born December 1976
Director
Appointed 10 Jun 2022

WINGFIELD, Stephen Phillip

Active
Carmelite Way, LongfieldDA3 8BP
Born September 1974
Director
Appointed 10 Jun 2022

BUSHELL, Alan

Resigned
Zarena Court, FolkestoneCT20 3RT
Secretary
Appointed 24 May 2010
Resigned 14 Sept 2016

HAMMOND, David Geoffrey

Resigned
High Street, HytheCT21 5AD
Secretary
Appointed 01 Jan 2013
Resigned 29 May 2014

JACQUES, David Michael

Resigned
102 Shorncliffe Road, FolkestoneCT20 2PG
Secretary
Appointed 14 Jun 2011
Resigned 01 Jan 2013

SCHRYVER, Katherine Lucy

Resigned
6 Wellington Terrace, SandgateCT20 3DY
Secretary
Appointed 15 Sept 2016
Resigned 24 May 2018

BOWSER, Michael

Resigned
Road, DarlingtonDL3 6RU
Born April 1962
Director
Appointed 24 May 2010
Resigned 14 Sept 2016

BUSHELL, Alan Herbert

Resigned
Zarena Court, FolkestoneCT20 3RT
Born July 1941
Director
Appointed 24 May 2010
Resigned 14 Sept 2016

BUSHELL, Diana

Resigned
Temeraire Heights, FolkestoneCT20 3TL
Born December 1947
Director
Appointed 24 May 2010
Resigned 29 May 2014

COPSEY, Kim

Resigned
Swallow Dale, BasildonSS16 5JF
Born January 1988
Director
Appointed 29 May 2014
Resigned 24 May 2022

FREED, Gary Joseph

Resigned
The Esplanade, FolkestoneCT20 3DY
Born May 1962
Director
Appointed 24 May 2018
Resigned 24 May 2022

GILLHAM, Jean

Resigned
Wellington Place, FolkestoneCT20 3DN
Born November 1962
Director
Appointed 24 May 2010
Resigned 01 Aug 2022

HAIGH, Zoe Louise

Resigned
The Esplanade, FolkestoneCT20 3DY
Born January 1991
Director
Appointed 27 Jun 2022
Resigned 01 Dec 2023

HENNING, Wallace Lewis

Resigned
The Esplanade, FolkestoneCT20 3DY
Born May 1987
Director
Appointed 27 Jun 2022
Resigned 01 Dec 2023

SCHRYVER, Katherine Lucy

Resigned
Wellington Terrace, The Esplanade, FolkestoneCT20 3DY
Born February 1988
Director
Appointed 25 Sept 2015
Resigned 24 May 2018

SUTHERLAND, Haydon

Resigned
Brummer Road, LondonW5 1BA
Born September 1970
Director
Appointed 24 May 2010
Resigned 25 Sept 2015

WRIGHT, Lucy Annabel

Resigned
Moorstock Lane, AshfordTN25 6LA
Born May 1967
Director
Appointed 14 Sept 2016
Resigned 24 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Phillip Wingfield

Active
Carmelite Way, LongfieldDA3 8BP
Born September 1974

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Jun 2022

Ms Lucy Annabel Wright

Ceased
Moorstock Lane, AshfordTN25 6LA
Born May 1967

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
23 January 2018
DS02DS02
Gazette Notice Voluntary
2 January 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2017
DS01DS01
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Incorporation Company
24 May 2010
NEWINCIncorporation