UKBizDB.co.uk

WESLEYAN COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wesleyan Court Management Company Limited. The company was founded 18 years ago and was given the registration number 05530954. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESLEYAN COURT MANAGEMENT COMPANY LIMITED
Company Number:05530954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary01 October 2018Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director21 November 2008Active
1, Oakwood Road, Doddington Road, Lincoln, LN6 3LH

Secretary02 January 2018Active
Apartment-6, Rosemary Lane, Lincoln, LN2 5AT

Secretary21 November 2008Active
1 Oakwood Road, Lincoln, LN6 3LH

Secretary30 April 2009Active
Tricklebank, Uffington Road, Stamford, PE9 3AA

Secretary08 August 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 August 2005Active
Apratment 5, Park View Weskeyan Court, Rosemary Lane, Lincoln, United Kingdom, LN2 5AT

Director01 October 2013Active
Tricklebank, Uffington Road, Stamford, PE9 3AA

Director08 August 2005Active
14 Millfield Road, Market Deeping, Peterborough, PE6 8AD

Director08 August 2005Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director20 May 2021Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 August 2005Active

People with Significant Control

Mr Karl Anthony Davies
Notified on:16 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:8, Severn Court, Kettering, England, NN15 5SS
Nature of control:
  • Right to appoint and remove directors as firm
Dr Ade Ademiluyi
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:1705 Ontario Tower, Fairmont Avenue, London, England, E14 9JB
Nature of control:
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.