UKBizDB.co.uk

WLS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Theale Lakes Business Park, Moulden Way, Reading, England, RG7 4GB

Director10 December 2001Active
Unit 5, Theale Lakes Business Park, Moulden Way, Sulhamstead, England, RG7 4GB

Director20 October 2017Active
Unit 5, Theale Lakes Business Park, Moulden Way, Sulhamstead, England, RG7 4GB

Director01 August 2018Active
19 Morton Close, Frimley, GU16 9UY

Secretary10 December 2001Active
One Friar Street, Reading, RG1 1DA

Corporate Secretary20 November 2001Active
Tresco House, Main Road, Ogbourne St. Andrew, Marlborough, SN8 1RZ

Director10 December 2001Active
Unit 22, Theale Lakes Business Park, Moulden Way, Sulhampstead, Reading, England, RG7 4GB

Director01 August 2018Active
19 Morton Close, Frimley, GU16 9UY

Director25 September 2003Active
72 Newport Road, Cowes, PO31 7PN

Director10 December 2001Active
Unit 22, Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, England, RG7 4GB

Director27 January 2016Active
27, Shelburne Road, High Wycombe, England, HP12 3NJ

Director10 December 2001Active
1 Friar Street, Reading, RG1 1DA

Corporate Director20 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Address

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

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-18Other

Legacy.

Download
2021-05-17Other

Legacy.

Download
2021-05-17Accounts

Legacy.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.