UKBizDB.co.uk

WALMAN HOUSE MANAGEMENT CO. LTD.

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

This company is commonly known as Walman House Management Co. Ltd.. The company was founded 25 years ago and was given the registration number 03749608. The firm's registered office is in ROCHFORD. You can find them at Market Square Chambers C/o Prittlewell Consulting Limited, Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WALMAN HOUSE MANAGEMENT CO. LTD.
Company Number:03749608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Market Square Chambers C/o Prittlewell Consulting Limited, Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, Essex, England, SS4 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Corporate Secretary04 July 2019Active
Market Square Chambers, C/O Prittlewell Consulting Limited, Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Director23 May 2016Active
Market Square Chambers, C/O Prittlewell Consulting Limited, Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Director23 May 2016Active
Market Square Chambers, C/O Prittlewell Consulting Limited, Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Director04 May 2016Active
139 Mildmay Road, Chelmsford, CM2 0DT

Secretary06 September 2005Active
17 Plume Avenue, Maldon, CM9 6LB

Secretary08 August 2000Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary27 May 2009Active
19 St Ediths Court, Billericay, CM12 9HZ

Secretary09 April 1999Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary10 April 2017Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary09 September 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1999Active
15 Western Mews, Billericay, England, CM12 9EA

Director20 August 2015Active
20 Selworthy Close, Billericay, CM11 2SL

Director17 November 2003Active
4 Courtlands, Billericay, CM12 9HX

Director09 April 1999Active
11 Saint Ediths Court, Billericay, CM12 9HZ

Director01 June 2001Active
17 Saint Ediths Court, Billericay, CM12 9HZ

Director09 April 1999Active
27 Saint Ediths Court, Billericay, CM12 9HZ

Director09 April 1999Active
13 Saint Ediths Court, Billericay, CM12 9HZ

Director12 June 2002Active
25 Saint Ediths Court, Billericay, CM12 9HZ

Director09 April 1999Active
15 Prince Edward Road, Billericay, CM11 2HA

Director01 June 2001Active
30, Fairfield Rise, Billericay, England, CM12 9NP

Director16 August 2012Active

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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Address

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

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Officers

Appoint corporate secretary company with name date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Address

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

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Officers

Termination secretary company with name termination date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Appoint corporate secretary company with name date.

Download
2017-04-10Address

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

Download

Copyright © 2024. All rights reserved.