Background WavePink WaveYellow Wave

48 WELLINGTON GARDENS MANAGEMENT COMPANY LIMITED (13253831)

48 WELLINGTON GARDENS MANAGEMENT COMPANY LIMITED (13253831) is an active UK company. incorporated on 9 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 48 WELLINGTON GARDENS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BOUTSIS, Panagiotis, HINDLE, Samuel Peter, MOSS, Emma Leanne Frances.

Company Number
13253831
Status
active
Type
ltd
Incorporated
9 March 2021
Age
5 years
Address
48 Wellington Gardens, London, SE7 7PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOUTSIS, Panagiotis, HINDLE, Samuel Peter, MOSS, Emma Leanne Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48 WELLINGTON GARDENS MANAGEMENT COMPANY LIMITED

48 WELLINGTON GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 48 WELLINGTON GARDENS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13253831

LTD Company

Age

5 Years

Incorporated 9 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

48 Wellington Gardens London, SE7 7PH,

Previous Addresses

48a Wellington Gardens London SE7 7PH England
From: 9 March 2021To: 24 April 2022
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOUTSIS, Panagiotis

Active
Wellington Gardens, LondonSE7 7PH
Born September 1988
Director
Appointed 04 Jul 2024

HINDLE, Samuel Peter

Active
Wellington Gardens, LondonSE7 7PH
Born January 1996
Director
Appointed 04 Jul 2024

MOSS, Emma Leanne Frances

Active
Wellington Gardens, LondonSE7 7PH
Born July 1995
Director
Appointed 05 Apr 2022

BOWER, Phillip Andrew

Resigned
Wellington Gardens, LondonSE7 7PH
Born May 1969
Director
Appointed 09 Mar 2021
Resigned 05 Dec 2022

GOLDBERG, Jonathan Philip

Resigned
Vaughan Avenue, LondonNW4 4HU
Born October 1970
Director
Appointed 09 Mar 2021
Resigned 05 Apr 2022

LIANG, Yongxin

Resigned
Wellington Gardens, LondonSE7 7PH
Born September 1987
Director
Appointed 09 Mar 2021
Resigned 22 Mar 2023

MACDONALD, Neil John

Resigned
Wellington Gardens, LondonSE7 7PH
Born January 1991
Director
Appointed 09 Mar 2021
Resigned 22 Mar 2023

Persons with significant control

8

4 Active
4 Ceased

Mr Samuel Peter Hindle

Active
Wellington Gardens, LondonSE7 7PH
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2024

Mrs Emily Anne Hindle

Active
Wellington Gardens, LondonSE7 7PH
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2024

Mr Panagiotis Boutsis

Active
Wellington Gardens, LondonSE7 7PH
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2024

Ms Emma Leanne Frances Moss

Active
Wellington Gardens, LondonSE7 7PH
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022

Mr Phillip Andrew Bower

Ceased
Wellington Gardens, LondonSE7 7PH
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Ceased 18 Mar 2024

Mr Neil John Macdonald

Ceased
Wellington Gardens, LondonSE7 7PH
Born January 1991

Nature of Control

Right to appoint and remove directors
Notified 09 Mar 2021
Ceased 12 Mar 2024

Ms Yongxin Liang

Ceased
Wellington Gardens, LondonSE7 7PH
Born September 1987

Nature of Control

Right to appoint and remove directors
Notified 09 Mar 2021
Ceased 11 Mar 2024

Mr Jonathan Philip Goldberg

Ceased
Vaughan Avenue, LondonNW4 4HU
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Incorporation Company
9 March 2021
NEWINCIncorporation