About

Registered Number: 06541482
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Butlin Property Services, 40, Howard Road, Leicester, LE2 1XG

 

Wallis Court Management Company Ltd was registered on 20 March 2008 and are based in Leicester, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Butlin, Peter William, Hutley, Philip John, Walker, David Frank, Marsden, Leslie Victor, Tewsbury, Grant Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTLEY, Philip John 01 April 2016 - 1
WALKER, David Frank 01 March 2012 - 1
MARSDEN, Leslie Victor 01 March 2013 30 March 2016 1
TEWSBURY, Grant Edward 01 May 2011 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BUTLIN, Peter William 01 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 04 April 2014
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA01 - Change of accounting reference date 11 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 18 April 2011
AP03 - Appointment of secretary 22 March 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.