About

Registered Number: 02051118
Date of Incorporation: 01/09/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Lmc Design The Walmer Courtyard, 225/227 Walmer Road, London, W11 4EY

 

Having been setup in 1986, Walmer Courtyard Management Company Ltd have registered office in London. The current directors of this organisation are Cole, Andrew Douglas, Thomas, Clive, Tigg, Peter Ernest, Banks, Belinda, Blampied, Michael Renouf, Cherry, David, George, Mark, Lawson Marshall Cole Limited, Nash, Howard Douglas, Sunshine Properties Limited. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Andrew Douglas 01 October 2002 - 1
THOMAS, Clive 27 March 2002 - 1
TIGG, Peter Ernest N/A - 1
BANKS, Belinda N/A 10 December 2002 1
BLAMPIED, Michael Renouf N/A 24 September 2002 1
CHERRY, David 31 March 2007 15 September 2010 1
GEORGE, Mark N/A 31 March 2007 1
LAWSON MARSHALL COLE LIMITED N/A 01 October 2002 1
NASH, Howard Douglas 04 September 2002 08 May 2008 1
SUNSHINE PROPERTIES LIMITED 09 May 2008 05 November 2014 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 31 August 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 07 August 2019
CS01 - N/A 06 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 16 December 2011
AP01 - Appointment of director 07 July 2011
RESOLUTIONS - N/A 27 June 2011
CC04 - Statement of companies objects 27 June 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH02 - Change of particulars for corporate director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 19 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 January 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 25 January 2002
AA - Annual Accounts 25 January 2002
AA - Annual Accounts 16 January 2001
363s - Annual Return 16 January 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 01 February 2000
AA - Annual Accounts 28 January 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 04 February 1998
363s - Annual Return 04 February 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 29 January 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 26 January 1996
363s - Annual Return 19 January 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 16 March 1994
287 - Change in situation or address of Registered Office 11 March 1994
AUD - Auditor's letter of resignation 08 February 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 05 February 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 30 April 1992
363s - Annual Return 04 February 1992
287 - Change in situation or address of Registered Office 18 April 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
288 - N/A 14 September 1990
AA - Annual Accounts 04 September 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 27 June 1990
363 - Annual Return 02 March 1989
AA - Annual Accounts 09 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
288 - N/A 16 November 1988
AC05 - N/A 31 October 1988
288 - N/A 20 October 1988
288 - N/A 08 November 1986
GAZ(U) - N/A 04 November 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 November 1986
287 - Change in situation or address of Registered Office 29 September 1986
CERTNM - Change of name certificate 25 September 1986
NEWINC - New incorporation documents 01 September 1986
CERTINC - N/A 01 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.