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.
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 | : |
|
Registered Address | : | 43 High Street, Bookham, Leatherhead, Surrey, England, KT23 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
171, High Street, Dorking, England, RH4 1AD | Corporate Secretary | 17 July 2023 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 27 June 2022 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 24 August 2017 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 23 June 1997 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 24 August 2017 | Active |
38, College Road, Epsom, England, KT17 4HJ | Secretary | 24 August 2017 | Active |
171, High Street, Dorking, England, RH4 1AD | Secretary | 12 June 2019 | Active |
14 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ | Secretary | 20 July 2009 | Active |
2 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ | Secretary | 08 April 2001 | Active |
19, High Street, Great Bookham, KT23 4AA | Secretary | 23 September 2010 | Active |
13 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ | Secretary | 05 May 2004 | Active |
13 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ | Secretary | 16 November 1997 | Active |
11 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ | Secretary | 14 October 1999 | Active |
12 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ | Secretary | 06 July 1997 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Secretary | 09 August 1994 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 02 June 1995 | Active |
14 Wallis Mews, Guildford Road, Fetcham, Leatherhead, KT22 9DQ | Secretary | 29 October 2016 | Active |
9 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ | Director | 05 May 2004 | Active |
15 Wallis Mews Guildford Road, Fetcham, Leatherhead, KT22 9DQ | Director | 16 November 1997 | Active |
12, Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ | Director | 20 July 2009 | Active |
2 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ | Director | 05 May 2004 | Active |
14 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ | Director | 20 July 2009 | Active |
2 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ | Director | 31 January 2000 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 14 March 2014 | Active |
40 Mizen Way, Cobham, KT11 2RH | Director | 25 April 1999 | Active |
7 Wallis Mews, Guildford Road, Leatherhead, KT22 9DG | Director | 23 March 2003 | Active |
1, Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ | Director | 22 February 2009 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 09 August 1994 | Active |
5 Wallis Mews, Guildford Road, Leatherhead, KT22 7DQ | Director | 16 November 1997 | Active |
13 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ | Director | 23 June 1997 | Active |
19, High Street, Great Bookham, KT23 4AA | Director | 14 March 2014 | Active |
30c Denham Way, Rickmansworth, WD3 9SP | Director | 09 August 1994 | Active |
12 Wallis Mews, Guildford Road Fetcham, Leatherhead, KT22 9DQ | Director | 23 June 1997 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 31 May 1996 | Active |
4 Wallis Mews, Guildford Road, Leatherhead, KT22 9DQ | Director | 20 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Officers | Appoint person secretary company with name date. | Download |
2019-06-18 | Officers | Termination secretary company with name termination date. | Download |
2019-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.