About

Registered Number: 05530954
Date of Incorporation: 08/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Wesleyan Court Management Company Ltd was registered on 08 August 2005 and are based in Shropshire. We don't currently know the number of employees at this business. Wesleyan Court Management Company Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Karl Anthony 01 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ADEMILUYI, Gbogboade Adeboyega, Dr 02 January 2018 24 March 2018 1
ADEMILUYI, Gbogboade Adeboyega, Dr 21 November 2008 01 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 February 2019
CS01 - N/A 21 January 2019
AP04 - Appointment of corporate secretary 01 October 2018
AD01 - Change of registered office address 01 October 2018
TM02 - Termination of appointment of secretary 04 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 29 January 2018
AP03 - Appointment of secretary 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 19 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 24 December 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 08 August 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 15 February 2010
AA01 - Change of accounting reference date 12 February 2010
363a - Annual Return 10 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2009
353 - Register of members 10 August 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 12 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2007
353 - Register of members 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.