Background WavePink WaveYellow Wave

WELLSWOOD HEIGHTS LIMITED (12215557)

WELLSWOOD HEIGHTS LIMITED (12215557) is an active UK company. incorporated on 19 September 2019. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLSWOOD HEIGHTS LIMITED has been registered for 6 years. Current directors include CROWE, Fintan William Webster, GIBSON, Martin David, KANG, Rajvinder Kaur.

Company Number
12215557
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
3 Wellswood Heights, Torquay, TQ1 2NH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROWE, Fintan William Webster, GIBSON, Martin David, KANG, Rajvinder Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLSWOOD HEIGHTS LIMITED

WELLSWOOD HEIGHTS LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLSWOOD HEIGHTS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12215557

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 May 2025 (11 months 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

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

3 Wellswood Heights Higher Erith Road Torquay, TQ1 2NH,

Previous Addresses

3 Wellswood Heights Ridgeway Road Torquay TQ1 2HL England
From: 30 May 2024To: 24 May 2025
Ship House Battersea Square London SW11 3RA England
From: 24 October 2019To: 30 May 2024
27 Old Gloucester Street London WC1N 3AX England
From: 19 September 2019To: 24 October 2019
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
Sept 21
Director Joined
Jan 24
Director Left
May 24
Director Joined
Jun 24
New Owner
May 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROWE, Fintan William Webster

Active
Higher Erith Road, TorquayTQ1 2NH
Born October 1994
Director
Appointed 24 May 2024

GIBSON, Martin David

Active
Higher Erith Road, TorquayTQ1 2NH
Born July 1958
Director
Appointed 30 Oct 2019

KANG, Rajvinder Kaur

Active
Higher Erith Road, TorquayTQ1 2NH
Born December 1978
Director
Appointed 05 Jan 2024

MARKS, Simon Gene

Resigned
Wellswood Heights, TorquayTQ1 2HL
Secretary
Appointed 24 Oct 2019
Resigned 30 May 2024

MARKS, Simon Gene

Resigned
LondonWC1N 3AX
Born December 1964
Director
Appointed 19 Sept 2019
Resigned 24 Oct 2019

RADBOURNE, Nigel Charles

Resigned
Battersea Square, LondonSW11 3RA
Born January 1970
Director
Appointed 24 Oct 2019
Resigned 24 May 2024

THOMAS, Lesley Melinda

Resigned
Battersea Square, LondonSW11 3RA
Born September 1961
Director
Appointed 24 Oct 2019
Resigned 22 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Rajvinder Kaur Kang

Active
Higher Erith Road, TorquayTQ1 2NH
Born December 1978

Nature of Control

Significant influence or control
Notified 24 May 2025

Mr Martin David Gibson

Active
Higher Erith Road, TorquayTQ1 2NH
Born October 1958

Nature of Control

Significant influence or control
Notified 30 Oct 2019

Mr Simon Gene Marks

Ceased
LondonWC1N 3AX
Born December 1964

Nature of Control

Significant influence or control
Notified 19 Sept 2019
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Incorporation Company
19 September 2019
NEWINCIncorporation