Background WavePink WaveYellow Wave

WELL FIELD WAY MANAGEMENT COMPANY LIMITED (11436001)

WELL FIELD WAY MANAGEMENT COMPANY LIMITED (11436001) is an active UK company. incorporated on 27 June 2018. with registered office in Newcastle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WELL FIELD WAY MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include DOVEY, Joel, HOARE, James.

Company Number
11436001
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2018
Age
7 years
Address
Holly House, Newcastle, ST5 1BT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DOVEY, Joel, HOARE, James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL FIELD WAY MANAGEMENT COMPANY LIMITED

WELL FIELD WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 June 2018 with the registered office located in Newcastle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WELL FIELD WAY MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11436001

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Holly House 37 Marsh Parade Newcastle, ST5 1BT,

Previous Addresses

Chantry House High Street Coleshill Birmingham B46 3BP England
From: 12 June 2020To: 8 April 2022
3800 Parkside Birmingham Business Park Birmingham West Midlands B37 7YG United Kingdom
From: 27 June 2018To: 12 June 2020
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
New Owner
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Aug 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOVEY, Joel

Active
37 Marsh Parade, NewcastleST5 1BT
Born May 1992
Director
Appointed 26 Mar 2022

HOARE, James

Active
37 Marsh Parade, NewcastleST5 1BT
Born November 1965
Director
Appointed 26 Mar 2022

GLENNON, John

Resigned
37 Marsh Parade, NewcastleST5 1BT
Secretary
Appointed 27 Jun 2018
Resigned 31 Mar 2022

GLENNON, John

Resigned
37 Marsh Parade, NewcastleST5 1BT
Born November 1958
Director
Appointed 27 Jun 2018
Resigned 31 Mar 2022

HOWLAND, Antony Mark

Resigned
37 Marsh Parade, NewcastleST5 1BT
Born October 1964
Director
Appointed 27 Jun 2018
Resigned 31 Mar 2022

KAUFMAN, Susan

Resigned
37 Marsh Parade, NewcastleST5 1BT
Born May 1958
Director
Appointed 26 Mar 2022
Resigned 25 Apr 2022

TRACEY, Michael John

Resigned
37 Marsh Parade, NewcastleST5 1BT
Born December 1966
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2022

Persons with significant control

2

0 Active
2 Ceased

Mr James Hoare

Ceased
37 Marsh Parade, NewcastleST5 1BT
Born November 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2023
Ceased 22 Aug 2023
1 Conduit Street, LondonCW11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Resolution
27 September 2024
RESOLUTIONSResolutions
Memorandum Articles
27 September 2024
MAMA
Statement Of Companys Objects
24 September 2024
CC04CC04
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Incorporation Company
27 June 2018
NEWINCIncorporation