This company is commonly known as Wls Management Limited. The company was founded 22 years ago and was given the registration number 04325097. The firm's registered office is in READING. You can find them at Unit 22 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WLS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04325097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, England, RG7 4GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Theale Lakes Business Park, Moulden Way, Reading, England, RG7 4GB | Director | 10 December 2001 | Active |
Unit 5, Theale Lakes Business Park, Moulden Way, Sulhamstead, England, RG7 4GB | Director | 20 October 2017 | Active |
Unit 5, Theale Lakes Business Park, Moulden Way, Sulhamstead, England, RG7 4GB | Director | 01 August 2018 | Active |
19 Morton Close, Frimley, GU16 9UY | Secretary | 10 December 2001 | Active |
One Friar Street, Reading, RG1 1DA | Corporate Secretary | 20 November 2001 | Active |
Tresco House, Main Road, Ogbourne St. Andrew, Marlborough, SN8 1RZ | Director | 10 December 2001 | Active |
Unit 22, Theale Lakes Business Park, Moulden Way, Sulhampstead, Reading, England, RG7 4GB | Director | 01 August 2018 | Active |
19 Morton Close, Frimley, GU16 9UY | Director | 25 September 2003 | Active |
72 Newport Road, Cowes, PO31 7PN | Director | 10 December 2001 | Active |
Unit 22, Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, England, RG7 4GB | Director | 27 January 2016 | Active |
27, Shelburne Road, High Wycombe, England, HP12 3NJ | Director | 10 December 2001 | Active |
1 Friar Street, Reading, RG1 1DA | Corporate Director | 20 November 2001 | Active |
Warner Land Surveys Holdings Ltd | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Theale Lakes Business Park, Reading, England, RG7 4GB |
Nature of control | : |
|
Mr David Douglas Hutson | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Theale Lakes Business Park, Sulhamstead, England, RG7 4GB |
Nature of control | : |
|
Mr Peter James Field | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 22, Theale Lakes Business Park, Moulden Way, Reading, England, RG7 4GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-01 | Accounts | Legacy. | Download |
2023-08-01 | Other | Legacy. | Download |
2023-08-01 | Other | Legacy. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-18 | Other | Legacy. | Download |
2021-05-17 | Other | Legacy. | Download |
2021-05-17 | Accounts | Legacy. | Download |
2021-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.