Background WavePink WaveYellow Wave

WELLINGTON ST ASSETS LIMITED (08813198)

WELLINGTON ST ASSETS LIMITED (08813198) is an active UK company. incorporated on 13 December 2013. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WELLINGTON ST ASSETS LIMITED has been registered for 12 years. Current directors include BRUNER, Alan.

Company Number
08813198
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
New Maxdov House, Prestwich, M25 0AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRUNER, Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON ST ASSETS LIMITED

WELLINGTON ST ASSETS LIMITED is an active company incorporated on 13 December 2013 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WELLINGTON ST ASSETS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08813198

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 27/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

New Maxdov House 130 Bury New Road Prestwich, M25 0AA,

Timeline

33 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Dec 13
Company Founded
Dec 13
Director Joined
Jan 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Jun 16
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRUNER, Alan

Active
130 Bury New Road, PrestwichM25 0AA
Born March 1980
Director
Appointed 01 Aug 2024

BRUNER, Alan

Resigned
130 Bury New Road, PrestwichM25 0AA
Born March 1980
Director
Appointed 27 Aug 2015
Resigned 27 Sept 2015

BRUNER, Alan

Resigned
130 Bury New Road, PrestwichM25 0AA
Born March 1980
Director
Appointed 13 Dec 2013
Resigned 26 Aug 2015

FRANK, Gita Malka

Resigned
130 Bury New Road, PrestwichM25 0AA
Born August 1988
Director
Appointed 26 Aug 2015
Resigned 01 Aug 2024

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 13 Dec 2013
Resigned 13 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Bruner

Active
130 Bury New Road, PrestwichM25 0AA
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Aug 2024

Mrs Gita Malka Frank

Ceased
130 Bury New Road, PrestwichM25 0AA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Previous Shortened
2 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Incorporation Company
13 December 2013
NEWINCIncorporation