About

Registered Number: 03814967
Date of Incorporation: 27/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 3 Walnut Drive, Leamington Spa, CV32 7XU,

 

Established in 1999, Walnut Drive Management (L.Spa) Ltd are based in Leamington Spa, it's status at Companies House is "Active". We don't know the number of employees at Walnut Drive Management (L.Spa) Ltd. There are 5 directors listed as Robinson, Justin Lee, Payne, Alison Dawn, Shephard, Susan Mary, Burton, David Michael, Norton, Valerie for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Alison Dawn 01 August 2016 - 1
BURTON, David Michael 27 July 1999 01 June 2008 1
NORTON, Valerie 27 July 1999 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Justin Lee 01 August 2016 - 1
SHEPHARD, Susan Mary 27 July 1999 01 January 2017 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 12 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 02 August 2017
CS01 - N/A 02 August 2017
AD01 - Change of registered office address 07 June 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AP03 - Appointment of secretary 09 January 2017
AP01 - Appointment of director 09 January 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 18 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 02 August 2005
353 - Register of members 29 July 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
287 - Change in situation or address of Registered Office 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.