WALMER COURTYARD MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No02051118
  • Age38 years 10 months Incorporated 1 September 1986
  • Officers7

Address

Unit 7 Walmer Courtyard C/O Boldfort Ltd, 225-227 Walmer Road, London, W11 4EY, England

WALMER COURTYARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 September 1986 and based in London, England. The company was registered 39 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 Months Ago on 06 Feb 2025

Accounts With Accounts Type Micro Entity

6 Months Ago on 22 Jan 2025

Confirmation Statement With Updates

8 Months Ago on 27 Nov 2024

Appoint Person Director Company With Name Date

8 Months Ago on 27 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 27 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 27 Nov 2024

Confirmation Statement With No Updates

11 Months Ago on 14 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 13 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 13 Aug 2024

Change Person Director Company With Change Date

1 Year Ago on 30 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 30 Jul 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 30 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 12 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 29 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 15 Jun 2023

Gazette Filings Brought Up To Date

2 Years Ago on 01 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 31 May 2023

Gazette Notice Compulsory

2 Years Ago on 02 May 2023

Appoint Corporate Secretary Company With Name Date

2 Years Ago on 11 Jan 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 09 Jan 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 02 Feb 2022

Confirmation Statement With Updates

4 Years Ago on 17 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 12 Mar 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 12 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 12 Mar 2021

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HOULDING, Michael Johndirector Nov 198127 Nov 2024
MCMAHON, Peter Alandirector Mar 195221 Jun 2011
PATEL, Satishdirector Nov 195601 Jan 1970
SINGH-GILL, Mala Manjitdirector Aug 195001 Oct 2019
THOMAS, Clivedirector Mar 194327 Mar 2002
TIGG, Peter Ernestdirector Jan 194501 Jan 1970
WULFSOHN, Edwindirector Jun 194212 Mar 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.