Background WavePink WaveYellow Wave

WELLINGTON GATE (MARESFIELD) MANAGEMENT COMPANY LIMITED (07491208)

WELLINGTON GATE (MARESFIELD) MANAGEMENT COMPANY LIMITED (07491208) is an active UK company. incorporated on 13 January 2011. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON GATE (MARESFIELD) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan.

Company Number
07491208
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2011
Age
15 years
Address
Persimmon House, Fulford, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON GATE (MARESFIELD) MANAGEMENT COMPANY LIMITED

WELLINGTON GATE (MARESFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2011 with the registered office located in Fulford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON GATE (MARESFIELD) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07491208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 13 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Persimmon House Fulford, YO19 4FE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 18 January 2016To: 25 April 2017
C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
From: 13 January 2011To: 18 January 2016
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 23
Director Left
Jan 24
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PROPERTY MANAGEMENT, Pembroke

Active
FulfordYO19 4FE
Secretary
Appointed 27 Jul 2022

LEWIS, Christopher Brian

Active
FulfordYO19 4FE
Born December 1977
Director
Appointed 13 Dec 2019

STEVENS, Natasha Sarah

Active
FulfordYO19 4FE
Born April 1992
Director
Appointed 15 Feb 2023

WOOD, Danny Alan

Active
60 College Road, MaidstoneME15 6SJ
Born April 1981
Director
Appointed 05 Dec 2025

PROPERTY MANAGEMENT, Pembroke

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Secretary
Appointed 15 Mar 2022
Resigned 15 Mar 2022

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
94 Park Lane, CroydonCR0 1JB
Corporate secretary
Appointed 13 Jan 2011
Resigned 14 Mar 2021

BRAY, Stephen Charles

Resigned
FulfordYO19 4FE
Born October 1962
Director
Appointed 10 Mar 2014
Resigned 15 Jan 2024

COOK, Peter John

Resigned
Coresbrook Way, WokingGU21 2TR
Born May 1963
Director
Appointed 30 Jun 2011
Resigned 14 Dec 2012

EDGLEY, Martin Robert

Resigned
FulfordYO19 4FE
Born September 1958
Director
Appointed 01 Jul 2016
Resigned 14 Jul 2017

HENEY, Christopher Paul

Resigned
94 Park Lane, CroydonCR0 1JB
Born January 1966
Director
Appointed 30 Jun 2011
Resigned 30 Jun 2011

HENEY, Christopher Paul

Resigned
Park Lane, CroydonCRO 1JB
Born January 1966
Director
Appointed 13 Jan 2011
Resigned 10 Mar 2014

OSBORNE, Paul Simon

Resigned
CroydonCR0 1JB
Born December 1961
Director
Appointed 14 Dec 2012
Resigned 01 Jul 2016

OWENS, Edward Francis

Resigned
Park Lane, CroydonCRO 1JB
Born August 1966
Director
Appointed 13 Jan 2011
Resigned 30 Jun 2011

WRIGHT, Thomas Brian

Resigned
FulfordYO19 4FE
Born November 1972
Director
Appointed 01 Jul 2016
Resigned 20 Dec 2019

Persons with significant control

1

Persimmon Homes Limited

Active
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Incorporation Company
13 January 2011
NEWINCIncorporation