UKBizDB.co.uk

WALLISCOTE MOORINGS (MANAGEMENT) LIMITED

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

This company is commonly known as Walliscote Moorings (management) Limited. The company was founded 6 years ago and was given the registration number 10930804. The firm's registered office is in KINGS LANGLEY. You can find them at The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WALLISCOTE MOORINGS (MANAGEMENT) LIMITED
Company Number:10930804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, England, WD4 8SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, England, WD4 8SZ

Director21 September 2018Active
41 St. James Close, Pangbourne, Reading, United Kingdom, RG8 7AP

Director24 August 2017Active
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, England, WD4 8SZ

Director21 September 2018Active
27, St. James Close, Pangbourne, Reading, England, RG8 7AP

Director21 September 2018Active
3, School Lane, Stoke Row, Henley-On-Thames, England, RG9 5QS

Director21 September 2018Active
Gate House, Tidmarsh Road, Pangbourne, Reading, England, RG8 7AY

Director21 September 2018Active
4, Hocketts Close, Whitchurch Hill, Reading, England, RG8 7PZ

Director21 September 2018Active
Yew Tree House, 12 The Hollow, Chirton, Devizes, England, SN10 3QP

Director24 August 2017Active
Mayflower, Eastfield Lane, Whitchurch On Thames, Reading, England, RG8 7EJ

Director21 September 2018Active
Delf Hill Farm, Black Moor Road, Oxenhope, Keighley, England, BD22 9SS

Director21 September 2018Active
22, Durnsford Avenue, Fleet, England, GU52 7TB

Director21 September 2018Active
31, Westwood Road, Tilehurst, Reading, England, RG31 5PL

Director21 September 2018Active
Barbary Cottage, California Lane, Bushey, England, WD23 1EX

Director21 September 2018Active
121, Henderson Drive, Dartford, England, DA1 5LD

Director21 September 2018Active
188, Roundwood Road, London, England, NW10 3UG

Director21 September 2018Active
26, Grindle Close, Thatcham, England, RG18 3PD

Director21 September 2018Active
Unit 1-2 Orpheus House, Calleva Park, Aldermaston, Reading, England, RG7 8TA

Director21 September 2018Active
Kite View, Green Lane, Pangbourne, Reading, England, RG8 7BG

Director21 September 2018Active
Busveal Cottage, Busveal, Redruth, England, TR16 5HF

Director21 September 2018Active
Flat 23 Queens Court, St. Johns Road, Newbury, England, RG14 7PX

Director21 September 2018Active
Thorncutt Cottage, Frilsham, Yattendon, Thatcham, England, RG18 0XY

Director21 September 2018Active
71, Blenheim Road, Caversham, Reading, England, RG4 7RP

Director21 September 2018Active
Pangbourne Lodge, Pangbourne Lodge Drive, Tidmarsh Road, Pangbourne, Reading, England, RG8 7AZ

Director21 September 2018Active
Old Wall Cottage, High Street, Whitchurch On Thames, Reading, England, RG8 7EP

Director21 January 2019Active
214, Upper Woodcote Road, Caversham, Reading, England, RG4 7JW

Director21 September 2018Active
156, City Road, Tilehurst, Reading, England, RG31 5SD

Director21 September 2018Active

People with Significant Control

Mrs Geraldine Stephanie Bil
Notified on:24 August 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:41 St. James Close, Pangbourne, Reading, United Kingdom, RG8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vincent Charles Aldridge
Notified on:24 August 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:The Fowl House, High Street, Reading, United Kingdom, RG8 7EP
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Second filing of director appointment with name.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-06-06Address

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

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.