About

Registered Number: 04325097
Date of Incorporation: 20/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 22 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB,

 

Wls Management Ltd was founded on 20 November 2001. We don't know the number of employees at Wls Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHINDLER, Peter Geoffrey 10 December 2001 29 July 2005 1
SMIH, Stephen Roger 27 January 2016 30 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 07 November 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 26 November 2018
PSC01 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
AA - Annual Accounts 05 December 2017
AA01 - Change of accounting reference date 04 December 2017
CS01 - N/A 22 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 28 April 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 24 April 2016
AP01 - Appointment of director 29 January 2016
TM02 - Termination of appointment of secretary 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 03 May 2013
CH01 - Change of particulars for director 10 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 05 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2009
AA - Annual Accounts 15 February 2008
363a - Annual Return 14 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 05 January 2007
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
CERTNM - Change of name certificate 01 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 07 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
RESOLUTIONS - N/A 27 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 04 December 2002
CERTNM - Change of name certificate 29 January 2002
SA - Shares agreement 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
123 - Notice of increase in nominal capital 09 January 2002
225 - Change of Accounting Reference Date 18 December 2001
395 - Particulars of a mortgage or charge 15 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 20 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.