Background WavePink WaveYellow Wave

WELTONVALE (BRUNSWICK COURT TWO) LIMITED (09128636)

WELTONVALE (BRUNSWICK COURT TWO) LIMITED (09128636) is an active UK company. incorporated on 14 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WELTONVALE (BRUNSWICK COURT TWO) LIMITED has been registered for 11 years. Current directors include ASHBY, Thomas Daniel, HARRIS, Graham.

Company Number
09128636
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
1 Maltings Place,169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHBY, Thomas Daniel, HARRIS, Graham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELTONVALE (BRUNSWICK COURT TWO) LIMITED

WELTONVALE (BRUNSWICK COURT TWO) LIMITED is an active company incorporated on 14 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WELTONVALE (BRUNSWICK COURT TWO) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09128636

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1 Maltings Place,169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

4 Maltings Place 169 Tower Bridge Road London SE1 3LP
From: 19 November 2014To: 22 May 2017
4 Maltings Place London SE1 3JB United Kingdom
From: 14 July 2014To: 19 November 2014
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jan 15
New Owner
Jul 19
Owner Exit
Jul 19
Loan Cleared
Sept 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ASHBY, Thomas Daniel

Active
169 Tower Bridge Road, LondonSE1 3LF
Born January 1976
Director
Appointed 12 Jan 2015

HARRIS, Graham

Active
Maltings Place, LondonSE1 3LF
Born December 1946
Director
Appointed 14 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
169 Tower Bridge, LondonSE1 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Ceased 14 Jul 2016

Mr Graham Harris

Active
Maltings Place,169 Tower Bridge Road, LondonSE1 3JB
Born December 1946

Nature of Control

Significant influence or control
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Incorporation Company
14 July 2014
NEWINCIncorporation