Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLDORN PROPERTIES LIMITED
Company Information for

WELLDORN PROPERTIES LIMITED

105 EADE ROAD, OCC BUILDING A, 2ND FLOOR, UNIT 11D, LONDON, N4 1TJ,
Company Registration Number
04932531
Private Limited Company
Active

Company Overview

About Welldorn Properties Ltd
WELLDORN PROPERTIES LIMITED was founded on 2003-10-15 and has its registered office in London. The organisation's status is listed as "Active". Welldorn Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WELLDORN PROPERTIES LIMITED
 
Legal Registered Office
105 EADE ROAD, OCC BUILDING A
2ND FLOOR, UNIT 11D
LONDON
N4 1TJ
Other companies in HA1
 
Filing Information
Company Number 04932531
Company ID Number 04932531
Date formed 2003-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2021
Account next due 26/01/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:28:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLDORN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELLDORN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUNIL DHOWN
Director 2012-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ELBY
Director 2011-04-27 2012-09-14
RICHARD JOHN ELBY
Company Secretary 2005-05-13 2011-04-27
SUNIL DHOWN
Director 2004-04-19 2011-04-27
NICHOLAS CHARLES MORRIS
Company Secretary 2003-11-10 2005-05-13
MUKESH TANKARIA
Director 2004-04-19 2005-05-13
TIMOTHY GWYN JONES
Director 2003-11-10 2004-04-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-10-15 2003-11-10
WATERLOW NOMINEES LIMITED
Nominated Director 2003-10-15 2003-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Compulsory strike-off action has been discontinued
2024-03-26FIRST GAZETTE notice for compulsory strike-off
2024-01-06Compulsory strike-off action has been discontinued
2024-01-03CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-07-27Previous accounting period shortened from 28/10/22 TO 27/10/22
2023-01-09Change of details for North Middlesex Investments Limited as a person with significant control on 2023-01-05
2023-01-09PSC05Change of details for North Middlesex Investments Limited as a person with significant control on 2023-01-05
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ United Kingdom
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ United Kingdom
2022-11-30AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-10-28AA01Current accounting period shortened from 29/10/21 TO 28/10/21
2022-02-09Director's details changed for Mr Simcha Asher Green on 2021-10-16
2022-02-09CH01Director's details changed for Mr Simcha Asher Green on 2021-10-16
2022-02-02RP04CS01
2021-12-23Notification of North Middlesex Investments Limited as a person with significant control on 2020-10-16
2021-12-23CESSATION OF SUNIL DHOWN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23PSC07CESSATION OF SUNIL DHOWN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23PSC02Notification of North Middlesex Investments Limited as a person with significant control on 2020-10-16
2021-11-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL DHOWN
2021-10-29PSC07CESSATION OF NORTH MIDDLESEX INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-25AA01Previous accounting period shortened from 30/10/20 TO 29/10/20
2020-12-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-30AA01Current accounting period shortened from 31/10/19 TO 30/10/19
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-11-09DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM 149 Northwold Road London E5 8RL England
2018-12-17CVA4Notice of completion of voluntary arrangement
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
2018-12-13PSC02Notification of North Middlesex Investments Limited as a person with significant control on 2018-12-13
2018-12-13PSC07CESSATION OF SUNIL DHOWN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13AP01DIRECTOR APPOINTED MR SIMCHA ASHER GREEN
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL DHOWN
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-03PSC04Change of details for Mr Sunil Dhown as a person with significant control on 2018-01-25
2018-10-03CH01Director's details changed for Mr Sunil Dhown on 2018-01-25
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-23AA01Previous accounting period extended from 30/10/17 TO 31/10/17
2018-06-06CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-04-24
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-08-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-21AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2017-06-291.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-24
2017-06-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2016
2017-06-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-18AAMDAmended account small company full exemption
2016-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0115/10/15 ANNUAL RETURN FULL LIST
2015-08-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0115/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL DHOWN / 09/01/2014
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0115/10/13 FULL LIST
2013-10-09AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-11-09AR0115/10/12 FULL LIST
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELBY
2012-10-29AP01DIRECTOR APPOINTED MR SUNIL DHOWN
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2011-11-08AR0115/10/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED MR RICHARD JOHN ELBY
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL DHOWN
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ELBY
2010-11-19AR0115/10/10 FULL LIST
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2010-06-291.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2010
2009-11-25AR0115/10/09 FULL LIST
2009-06-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2009
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2009-02-10363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2009-02-09363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2009-02-09363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2009-02-06363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2008-05-151.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-05-092.32BNOTICE OF END OF ADMINISTRATION
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-11-082.31BEXTENSION OF ADMINISTRATION
2006-06-162.24BADMINISTRATORS PROGRESS REPORT
2006-02-032.23BRESULT OF MEETING OF CREDITORS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2006-01-122.17BSTATEMENT OF PROPOSALS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 76 IFIELD ROAD LONDON SW10 9AD
2005-11-232.12BAPPOINTMENT OF ADMINISTRATOR
2005-06-15288bDIRECTOR RESIGNED
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: C/O N C MORRIS & CO 1 MONTPELIER STREET KNIGHTSBRIDGE LONDON SW7 1EX
2005-06-03288bSECRETARY RESIGNED
2004-10-25363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2004-01-26288aNEW SECRETARY APPOINTED
2004-01-13288bSECRETARY RESIGNED
2004-01-13288aNEW DIRECTOR APPOINTED
2004-01-13288bDIRECTOR RESIGNED
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WELLDORN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELLDORN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELLDORN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-10-31 £ 10,128,800
Creditors Due After One Year 2011-10-31 £ 10,176,493
Creditors Due Within One Year 2012-10-31 £ 2,031,443
Creditors Due Within One Year 2011-10-31 £ 2,094,329

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLDORN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Fixed Assets 2012-10-31 £ 9,280,000
Fixed Assets 2011-10-31 £ 8,365,000
Secured Debts 2012-10-31 £ 9,878,800
Secured Debts 2011-10-31 £ 9,926,493
Tangible Fixed Assets 2012-10-31 £ 9,280,000
Tangible Fixed Assets 2011-10-31 £ 8,365,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WELLDORN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLDORN PROPERTIES LIMITED
Trademarks
We have not found any records of WELLDORN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLDORN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WELLDORN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WELLDORN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLDORN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLDORN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4