ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wellington Court Freeholders Limited

Wellington Court Freeholders Limited is an active company incorporated on 10 September 1998 with the registered office located in Hampton, Greater London. Wellington Court Freeholders Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03629260
Private limited company
Age
27 years
Incorporated 10 September 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2025 (1 month ago)
Next confirmation dated 4 October 2026
Due by 18 October 2026 (11 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
191-193 High Street
Hampton Hill
Middlesex
TW12 1NL
United Kingdom
Address changed on 17 Mar 2025 (8 months ago)
Previous address was Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
15
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1952
Director • British • Lives in England • Born in Feb 1958
Director • British • Lives in UK • Born in Jan 1982
Mr Bomi Fili Cooper
PSC • British • Lives in England • Born in Jan 1982
Mr Dominick Edward Heseltine
PSC • British • Lives in England • Born in Feb 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graphic Jam Limited
Nigel William Nobes is a mutual person.
Active
Dramacube LLP
Bomi Fili Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£64.89K
Increased by £14.46K (+29%)
Total Liabilities
-£986
Decreased by £49.43K (-98%)
Net Assets
£63.91K
Increased by £63.89K (+375818%)
Debt Ratio (%)
2%
Decreased by 98.45% (-98%)
Latest Activity
Confirmation Submitted
23 Days Ago on 27 Oct 2025
Micro Accounts Submitted
5 Months Ago on 3 Jun 2025
Nigel William Nobes (PSC) Resigned
7 Months Ago on 31 Mar 2025
Nigel William Nobes Resigned
7 Months Ago on 31 Mar 2025
Mr Dominick Edward Heseltine (PSC) Details Changed
8 Months Ago on 17 Mar 2025
Registered Address Changed
8 Months Ago on 17 Mar 2025
Dominick Edward Heseltine (PSC) Appointed
11 Months Ago on 4 Dec 2024
Mr Dominick Edward Heseltine Appointed
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 14 Oct 2024
Bomi Fili Cooper (PSC) Appointed
6 Years Ago on 14 Dec 2018
Get Credit Report
Discover Wellington Court Freeholders Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 October 2025 with updates
Submitted on 27 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Termination of appointment of Nigel William Nobes as a director on 31 March 2025
Submitted on 1 Apr 2025
Cessation of Nigel William Nobes as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Notification of Bomi Fili Cooper as a person with significant control on 14 December 2018
Submitted on 17 Mar 2025
Change of details for Mr Dominick Edward Heseltine as a person with significant control on 17 March 2025
Submitted on 17 Mar 2025
Registered office address changed from Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN England to 191-193 High Street Hampton Hill Middlesex TW12 1NL on 17 March 2025
Submitted on 17 Mar 2025
Notification of Dominick Edward Heseltine as a person with significant control on 4 December 2024
Submitted on 17 Mar 2025
Appointment of Mr Dominick Edward Heseltine as a director on 4 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 4 October 2024 with updates
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year