Company NameWarren Court Management Company (Wallasey) Limited
Company StatusActive
Company Number06286465
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKaren Stein
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Warren Court
67 Warren Drive
Wallasey
Merseyside
C45 0JP
Director NameLord Storey Of Childwall In The City Of Liverpool Michael John Storey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleHeadteacher
Country of ResidenceUited Kingdom
Correspondence Address36 Countisbury Drive
Liverpool
Merseyside
L16 0JJ
Director NameMr Edward Vincent Perry
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(11 years after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 67 Warren Drive
Wallasey
CH45 0JP
Wales
Director NameMr Stuart Quentin McKenzie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Linksview
Wallasey
Merseyside
CH45 0NQ
Wales
Secretary NameMr Stuart Quentin McKenzie
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Linksview
Wallasey
Merseyside
CH45 0NQ
Wales

Contact

Telephone0151 6395559
Telephone regionLiverpool

Location

Registered Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£3,329
Cash£2,610
Current Liabilities£549

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

26 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
19 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
19 July 2022Registered office address changed from 15 Linksview Wallasey Merseyside CH45 0NQ England to 166 Banks Road West Kirby Wirral CH48 0RH on 19 July 2022 (1 page)
28 June 2022Micro company accounts made up to 30 June 2021 (6 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
15 June 2021Termination of appointment of Stuart Quentin Mckenzie as a director on 15 June 2021 (1 page)
15 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
15 June 2021Termination of appointment of Stuart Quentin Mckenzie as a secretary on 15 June 2021 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 June 2018Appointment of Mr Edward Vincent Perry as a director on 25 June 2018 (2 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Notification of Michael Storey as a person with significant control on 20 June 2016 (2 pages)
18 July 2017Notification of Michael Storey as a person with significant control on 20 June 2016 (2 pages)
18 July 2017Registered office address changed from Flat 2, Warren Court 67 Warren Drive Wallasey Merseyside CH45 0JP to 15 Linksview Wallasey Merseyside CH45 0NQ on 18 July 2017 (1 page)
18 July 2017Director's details changed for Mr Stuart Quentin Mckenzie on 30 June 2017 (2 pages)
18 July 2017Registered office address changed from Flat 2, Warren Court 67 Warren Drive Wallasey Merseyside CH45 0JP to 15 Linksview Wallasey Merseyside CH45 0NQ on 18 July 2017 (1 page)
18 July 2017Secretary's details changed for Mr Stuart Quentin Mckenzie on 30 June 2017 (1 page)
18 July 2017Director's details changed for Mr Stuart Quentin Mckenzie on 30 June 2017 (2 pages)
18 July 2017Secretary's details changed for Mr Stuart Quentin Mckenzie on 30 June 2017 (1 page)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(6 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
(6 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
(6 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(6 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
12 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Director's details changed for Councillor Michael John Storey on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Karen Stein on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Karen Stein on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Councillor Michael John Storey on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
15 July 2008Location of debenture register (1 page)
19 June 2007Incorporation (17 pages)
19 June 2007Incorporation (17 pages)