WALLERS CLOSE (DAGENHAM) MANAGEMENT COMPANY LIMITED

Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Bucks, United Kingdom
StatusACTIVE
Company No.02710267
Category
Incorporated28 Apr 1992
Age32 years, 1 day
JurisdictionEngland Wales

SUMMARY

WALLERS CLOSE (DAGENHAM) MANAGEMENT COMPANY LIMITED is an active with number 02710267. It was incorporated 32 years, 1 day ago, on 28 April 1992. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Bucks, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

New address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH

Change date: 2020-04-07

Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Joshi

Termination date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Rita Joshi

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ridley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gem Estate Management (1995) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2012

Action Date: 26 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gem Estate Management Limited

Change date: 2011-05-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-28

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Paul John Dell

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Daniel Paul Ridley

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2010

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-06-01

Officer name: Gem Estate Management Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/04/09

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from 10 works road letchfield hertfordshire SG6 1LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/04/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/04/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/06

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/03

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/01

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/00

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/99

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 26/04/99 from: gardeners ardeley stevenage herts SG2 7AR

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/98

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/97

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/96

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 19 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/95

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/94

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/04/93

Documents

View document PDF

Legacy

Date: 26 May 1993

Category: Address

Type: 287

Description: Registered office changed on 26/05/93 from: 1 crittall road witham essex CM8 3AF

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 28 Apr 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&L PAGE BUILDING CONTRACTORS LTD

97 WESTBURY ROAD,NUNEATON,CV10 8HQ

Number:09249133
Status:ACTIVE
Category:Private Limited Company
Number:08821401
Status:ACTIVE
Category:Private Limited Company

ANDREWS RECOVERY LIMITED

104 SOUTHOVER,,N12 7HD

Number:04081861
Status:ACTIVE
Category:Private Limited Company

DALYAN ROSE IT CONSULTANT LTD

134 SAMUEL STREET,LONDON,SE18 5LW

Number:11745798
Status:ACTIVE
Category:Private Limited Company

FEATHER TECH LTD

GROUND FLOOR,LONDON,SW1Y 4QU

Number:09666851
Status:ACTIVE
Category:Private Limited Company

QUEST PROPERTY ASSET MANAGEMENT LIMITED

SUITE A, SECOND FLOOR, BARRY HOUSE,LONDON,SW19 4DH

Number:11679786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source