Background WavePink WaveYellow Wave

WELLINGTON GATE (GROVE) MANAGEMENT COMPANY LIMITED (11563950)

WELLINGTON GATE (GROVE) MANAGEMENT COMPANY LIMITED (11563950) is an active UK company. incorporated on 11 September 2018. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLINGTON GATE (GROVE) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FAULKNER, Stuart, FLETCHER, Pauline Terese, GANTLETT, John Peter George and 2 others.

Company Number
11563950
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2018
Age
7 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAULKNER, Stuart, FLETCHER, Pauline Terese, GANTLETT, John Peter George, HALE, Benjamin John, SPILLER, Sebastian Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON GATE (GROVE) MANAGEMENT COMPANY LIMITED

WELLINGTON GATE (GROVE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2018 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLINGTON GATE (GROVE) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11563950

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 September 2025 (8 months ago)
Submitted on 9 September 2025 (8 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 11 September 2018To: 17 September 2018
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 22
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Aug 24
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

FAULKNER, Stuart

Active
Fulford, YorkYO19 4FE
Born March 1969
Director
Appointed 23 Jun 2020

FLETCHER, Pauline Terese

Active
Fulford, YorkYO19 4FE
Born July 1960
Director
Appointed 19 Sept 2018

GANTLETT, John Peter George

Active
Tetbury Hill, MalmesburySN16 9JR
Born May 1984
Director
Appointed 30 Aug 2024

HALE, Benjamin John

Active
Fulford, YorkYO19 4FE
Born June 1984
Director
Appointed 19 May 2023

SPILLER, Sebastian Peter

Active
Fulford, YorkYO19 4FE
Born July 1984
Director
Appointed 29 Apr 2020

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 11 Sept 2018
Resigned 11 Sept 2018

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Sept 2018
Resigned 31 Oct 2024

BRIGGS, Richard Symon

Resigned
Fulford, YorkYO19 4FE
Born March 1966
Director
Appointed 19 Sept 2018
Resigned 29 Apr 2020

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 19 Sept 2018
Resigned 23 Jun 2020

MINORS, Christopher Matthew

Resigned
Fulford, YorkYO19 4FE
Born September 1981
Director
Appointed 19 May 2023
Resigned 24 Oct 2023

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 11 Sept 2018
Resigned 11 Sept 2018

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 11 Sept 2018
Resigned 19 Sept 2018

ROPER, Julian Stanley

Resigned
Fulford, YorkYO19 4FE
Born January 1968
Director
Appointed 19 Sept 2018
Resigned 02 Feb 2026

SEAMAN, Matthew Aidan

Resigned
Fulford, YorkYO19 4FE
Born June 1988
Director
Appointed 23 Jun 2020
Resigned 01 Apr 2021

TAYLOR, Stephen James

Resigned
Fulford, YorkYO19 4FE
Born October 1968
Director
Appointed 19 Sept 2018
Resigned 08 Jul 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 11 Sept 2018
Resigned 11 Sept 2018

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 September 2018
AP04Appointment of Corporate Secretary
Incorporation Company
11 September 2018
NEWINCIncorporation