Background WavePink WaveYellow Wave

WELLINGTON ROAD PROPERTIES LIMITED (08117128)

WELLINGTON ROAD PROPERTIES LIMITED (08117128) is an active UK company. incorporated on 25 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WELLINGTON ROAD PROPERTIES LIMITED has been registered for 13 years. Current directors include SONING, Angela Susan Francis, Mrs., SONING, Harvey Murray, WESTON, Joseph Harry Lawrence.

Company Number
08117128
Status
active
Type
ltd
Incorporated
25 June 2012
Age
13 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SONING, Angela Susan Francis, Mrs., SONING, Harvey Murray, WESTON, Joseph Harry Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON ROAD PROPERTIES LIMITED

WELLINGTON ROAD PROPERTIES LIMITED is an active company incorporated on 25 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WELLINGTON ROAD PROPERTIES LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08117128

LTD Company

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

55 Loudoun Road St. John's Wood London, NW8 0DL,

Previous Addresses

Fairchild House Redbourne Avenue London N3 2BJ
From: 25 June 2012To: 11 April 2017
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jan 23
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SONING, Angela Susan Francis, Mrs.

Active
Loudoun Road, LondonNW8 0DL
Born March 1945
Director
Appointed 28 Mar 2017

SONING, Harvey Murray

Active
Loudoun Road, LondonNW8 0DL
Born November 1944
Director
Appointed 25 Jun 2012

WESTON, Joseph Harry Lawrence

Active
Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 09 Jan 2023

GREY, Jeremy Howard

Resigned
Redbourne Avenue, LondonN3 2BJ
Born January 1963
Director
Appointed 25 Jun 2012
Resigned 28 Mar 2017

LOSI, Giovanni Primo

Resigned
Redbourne Avenue, LondonN3 2BJ
Born October 1948
Director
Appointed 25 Jun 2012
Resigned 28 Mar 2017

ROBINSON, Melvin Frank

Resigned
Redbourne Avenue, LondonN3 2BJ
Born March 1956
Director
Appointed 25 Jun 2012
Resigned 28 Mar 2017

SHARPE, Steven

Resigned
Redbourne Avenue, LondonN3 2BJ
Born May 1967
Director
Appointed 25 Jun 2012
Resigned 28 Mar 2017

SOMERSTON, Roy Sydney

Resigned
Redbourne Avenue, LondonN3 2BJ
Born August 1952
Director
Appointed 25 Jun 2012
Resigned 28 Mar 2017

WARNER, Geoffrey Maurice

Resigned
Redbourne Avenue, LondonN3 2BJ
Born September 1954
Director
Appointed 25 Jun 2012
Resigned 28 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2026
Ceased 15 Jan 2026
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Ceased 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

45

Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2012
NEWINCIncorporation