Background WavePink WaveYellow Wave

WELCOMBES VIEW MANAGEMENT COMPANY LIMITED (09340079)

WELCOMBES VIEW MANAGEMENT COMPANY LIMITED (09340079) is an active UK company. incorporated on 3 December 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WELCOMBES VIEW MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include CHOTAI, Neil Pramod, Dr, DESHPANDE, Vikram, LE PETIT, Ann Cosia Nora and 5 others.

Company Number
09340079
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2014
Age
11 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOTAI, Neil Pramod, Dr, DESHPANDE, Vikram, LE PETIT, Ann Cosia Nora, MICHAEL-SARGEANT, Stella, SWAIN, Lalitendu, TRUMPER, Marc, VYAS, Nivedita Lourdes D'Lima, WAVHAL, Swapnil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOMBES VIEW MANAGEMENT COMPANY LIMITED

WELCOMBES VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELCOMBES VIEW MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09340079

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2017To: 26 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2017To: 27 November 2017
The Georgian House 37 Bell Street Reigate Surrey RH2 7AQ England
From: 17 December 2015To: 27 November 2017
The Georgian House 37 Bell Street Reigate Surrey RH2 7AQ
From: 16 December 2015To: 17 December 2015
St Michael's House 111 Bell Street Reigate Surrey RH2 7LF United Kingdom
From: 3 December 2014To: 16 December 2015
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Jan 21
Director Left
Mar 22
Director Left
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

CHOTAI, Neil Pramod, Dr

Active
37 Bell Street, ReigateRH2 7AQ
Born December 1984
Director
Appointed 20 Jul 2015

DESHPANDE, Vikram

Active
37 Bell Street, ReigateRH2 7AQ
Born April 1977
Director
Appointed 15 Dec 2015

LE PETIT, Ann Cosia Nora

Active
95 London Road, CroydonCR0 2RF
Born October 1951
Director
Appointed 12 Nov 2024

MICHAEL-SARGEANT, Stella

Active
95 London Road, CroydonCR0 2RF
Born April 1977
Director
Appointed 14 Apr 2016

SWAIN, Lalitendu

Active
95 London Road, CroydonCR0 2RF
Born July 1980
Director
Appointed 06 Apr 2016

TRUMPER, Marc

Active
95 London Road, CroydonCR0 2RF
Born April 1987
Director
Appointed 28 Nov 2024

VYAS, Nivedita Lourdes D'Lima

Active
95 London Road, CroydonCR0 2RF
Born February 1976
Director
Appointed 06 Apr 2016

WAVHAL, Swapnil

Active
95 London Road, CroydonCR0 2RF
Born July 1978
Director
Appointed 10 May 2016

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AQ
Corporate secretary
Appointed 18 Sept 2015
Resigned 08 Aug 2017

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017
Resigned 31 Mar 2021

BROWN, Loreen Claire

Resigned
CroydonCR0 1JB
Born December 1981
Director
Appointed 06 Oct 2016
Resigned 09 Oct 2020

LAM, Suong Cam

Resigned
CroydonCR0 1JB
Born November 1973
Director
Appointed 16 May 2016
Resigned 16 Dec 2020

LE PETIT, Frederick John

Resigned
37 Bell Street, ReigateRH2 7AQ
Born December 1946
Director
Appointed 04 Jul 2015
Resigned 19 Jan 2024

POSGATE, Christopher Allen

Resigned
133 Church Hill Road, CheamSM3 8NE
Born March 1957
Director
Appointed 03 Dec 2014
Resigned 15 Dec 2015
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 December 2015
AP04Appointment of Corporate Secretary
Incorporation Company
3 December 2014
NEWINCIncorporation