Background WavePink WaveYellow Wave

WELLINGTON ST ASSETS 1 LIMITED (11209531)

WELLINGTON ST ASSETS 1 LIMITED (11209531) is an active UK company. incorporated on 16 February 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLINGTON ST ASSETS 1 LIMITED has been registered for 8 years. Current directors include BRUNER, Alan.

Company Number
11209531
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
130 Bury New Road, Manchester, M25 0AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRUNER, Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON ST ASSETS 1 LIMITED

WELLINGTON ST ASSETS 1 LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLINGTON ST ASSETS 1 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11209531

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 3/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 3 December 2026
Period: 1 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

130 Bury New Road Prestwich Manchester, M25 0AA,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Mar 18
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRUNER, Alan

Active
Bury New Road, ManchesterM25 0AA
Born March 1980
Director
Appointed 01 Jan 2024

FRANK, Gita Malka

Resigned
Bury New Road, ManchesterM25 0AA
Born August 1988
Director
Appointed 16 Feb 2018
Resigned 01 Jan 2024

Persons with significant control

1

Mrs Gita Malka Frank

Active
Bury New Road, ManchesterM25 0AA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Incorporation Company
16 February 2018
NEWINCIncorporation