UKBizDB.co.uk

WALLIS MEWS RESIDENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wallis Mews Residents Company Limited. The company was founded 29 years ago and was given the registration number 02957008. The firm's registered office is in LEATHERHEAD. You can find them at 43 High Street, Bookham, Leatherhead, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WALLIS MEWS RESIDENTS COMPANY LIMITED
Company Number:02957008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1994
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 High Street, Bookham, Leatherhead, Surrey, England, KT23 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, High Street, Dorking, England, RH4 1AD

Corporate Secretary17 July 2023Active
171, High Street, Dorking, England, RH4 1AD

Director27 June 2022Active
171, High Street, Dorking, England, RH4 1AD

Director24 August 2017Active
171, High Street, Dorking, England, RH4 1AD

Director23 June 1997Active
171, High Street, Dorking, England, RH4 1AD

Director24 August 2017Active
38, College Road, Epsom, England, KT17 4HJ

Secretary24 August 2017Active
171, High Street, Dorking, England, RH4 1AD

Secretary12 June 2019Active
14 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ

Secretary20 July 2009Active
2 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ

Secretary08 April 2001Active
19, High Street, Great Bookham, KT23 4AA

Secretary23 September 2010Active
13 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ

Secretary05 May 2004Active
13 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ

Secretary16 November 1997Active
11 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ

Secretary14 October 1999Active
12 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ

Secretary06 July 1997Active
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN

Secretary09 August 1994Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary02 June 1995Active
14 Wallis Mews, Guildford Road, Fetcham, Leatherhead, KT22 9DQ

Secretary29 October 2016Active
9 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ

Director05 May 2004Active
15 Wallis Mews Guildford Road, Fetcham, Leatherhead, KT22 9DQ

Director16 November 1997Active
12, Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ

Director20 July 2009Active
2 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ

Director05 May 2004Active
14 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ

Director20 July 2009Active
2 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ

Director31 January 2000Active
171, High Street, Dorking, England, RH4 1AD

Director14 March 2014Active
40 Mizen Way, Cobham, KT11 2RH

Director25 April 1999Active
7 Wallis Mews, Guildford Road, Leatherhead, KT22 9DG

Director23 March 2003Active
1, Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ

Director22 February 2009Active
94 Brunel Road, Maidenhead, SL6 2RT

Director09 August 1994Active
5 Wallis Mews, Guildford Road, Leatherhead, KT22 7DQ

Director16 November 1997Active
13 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ

Director23 June 1997Active
19, High Street, Great Bookham, KT23 4AA

Director14 March 2014Active
30c Denham Way, Rickmansworth, WD3 9SP

Director09 August 1994Active
12 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ

Director23 June 1997Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director31 May 1996Active
4 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ

Director20 July 2009Active

People with Significant Control

Philip Robert Stanley
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:38, College Road, Epsom, England, KT17 4HJ
Nature of control:
  • Voting rights 25 to 50 percent
Phyllis Margaret Blass
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:38, College Road, Epsom, England, KT17 4HJ
Nature of control:
  • Voting rights 25 to 50 percent
David Charles Kewell
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:38, College Road, Epsom, England, KT17 4HJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Caroline Rose West
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:38, College Road, Epsom, England, KT17 4HJ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Appoint corporate secretary company with name date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-06-18Officers

Appoint person secretary company with name date.

Download
2019-06-18Officers

Termination secretary company with name termination date.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.