Background WavePink WaveYellow Wave

WELFORD KEY WORKER HOUSING LIMITED (13436319)

WELFORD KEY WORKER HOUSING LIMITED (13436319) is an active UK company. incorporated on 3 June 2021. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELFORD KEY WORKER HOUSING LIMITED has been registered for 4 years. Current directors include MADDEN, Martin Peter.

Company Number
13436319
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MADDEN, Martin Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELFORD KEY WORKER HOUSING LIMITED

WELFORD KEY WORKER HOUSING LIMITED is an active company incorporated on 3 June 2021 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELFORD KEY WORKER HOUSING LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13436319

LTD Company

Age

4 Years

Incorporated 3 June 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

WELFORD BTL LIMITED
From: 3 June 2021To: 2 October 2022
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Loan Secured
May 22
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MADDEN, Martin Peter

Active
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 03 Jun 2021

Persons with significant control

1

Mr Martin Peter Madden

Active
Granville Road, LeicesterLE1 7RU
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 February 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Incorporation Company
3 June 2021
NEWINCIncorporation