Background WavePink WaveYellow Wave

41 WALLISCOTE ROAD MANAGEMENT COMPANY LIMITED (06696622)

41 WALLISCOTE ROAD MANAGEMENT COMPANY LIMITED (06696622) is an active UK company. incorporated on 12 September 2008. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 WALLISCOTE ROAD MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BATE, Anna Louisa.

Company Number
06696622
Status
active
Type
ltd
Incorporated
12 September 2008
Age
17 years
Address
21 Boulevard Boulevard, Weston-Super-Mare, BS23 1NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATE, Anna Louisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 WALLISCOTE ROAD MANAGEMENT COMPANY LIMITED

41 WALLISCOTE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 September 2008 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 WALLISCOTE ROAD MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06696622

LTD Company

Age

17 Years

Incorporated 12 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

21 Boulevard Boulevard Weston-Super-Mare, BS23 1NR,

Previous Addresses

4 Middle Street Taunton Somerset TA1 1SH England
From: 22 February 2023To: 29 April 2025
Compass House, 6 Billetfield Taunton Somerset TA1 3NN England
From: 20 April 2022To: 22 February 2023
C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England
From: 2 April 2016To: 20 April 2022
C/O Anthony Smith & Co. Front Office First Floor 5 Boulevard Weston-Super-Mare Avon BS23 1NN
From: 27 May 2011To: 2 April 2016
30-31 St. James Place Mangotsfield Bristol BS16 9JB
From: 12 September 2008To: 27 May 2011
Timeline

21 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Jan 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Jul 19
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ROSEMOUNT FRONT BLOCK LTD T/A SAXONS

Active
Boulevard, Weston-Super-MareBS23 1NR
Corporate secretary
Appointed 04 Sept 2019

BATE, Anna Louisa

Active
Boulevard, Weston-Super-MareBS23 1NR
Born September 1959
Director
Appointed 13 Jun 2023

ASH, Helen

Resigned
Castle Street, TauntonTA1 4AS
Secretary
Appointed 16 Feb 2016
Resigned 03 Sept 2019

ASH, Helen

Resigned
Broxburn Road, WarminsterBA12 8EY
Secretary
Appointed 16 Oct 2008
Resigned 28 May 2013

GARNER, Timothy Peter Edward

Resigned
The Batch, WinscombeBS25 5PP
Secretary
Appointed 03 Mar 2013
Resigned 01 Mar 2016

ASH, Helen

Resigned
Walliscote Road, Weston-Super-MareBS23 1EE
Born March 1972
Director
Appointed 16 Oct 2008
Resigned 14 Sept 2018

ASH, Helen

Resigned
Broxburn Road, WarminsterBA12 8EY
Born March 1972
Director
Appointed 16 Oct 2008
Resigned 10 Jan 2012

ASH, Simon John

Resigned
Walliscote Road, Weston-Super-MareBS23 1EE
Born October 1968
Director
Appointed 16 Oct 2008
Resigned 14 Sept 2018

BEBB, Katherine

Resigned
Anson Road, Weston-Super-MareBS24 7DE
Born March 1986
Director
Appointed 05 Jan 2009
Resigned 13 Jun 2023

BULL, Steven

Resigned
Cabot Way, Weston-Super-MareBS22 7TE
Born March 1977
Director
Appointed 05 Jan 2009
Resigned 28 Jan 2013

BUTT, Giles Graham Andrew

Resigned
The Chine, BristolBS16 1BB
Born October 1974
Director
Appointed 07 Feb 2017
Resigned 07 Apr 2022

CARLON, Nicholas Henry Eric

Resigned
41 Walliscote Road, Weston Super MareBS23 1EE
Born December 1962
Director
Appointed 20 Oct 2008
Resigned 14 Feb 2013

FLECK, Farah Verena

Resigned
The Chine, BristolBS16 1BB
Born April 1967
Director
Appointed 07 Feb 2017
Resigned 12 Nov 2018

HOARE, Hannah Elizabeth

Resigned
Yarrow Court, Weston-Super-MareBS22 9WA
Born April 1988
Director
Appointed 20 Oct 2008
Resigned 26 Jan 2017

HULLAH, Michael Carsten

Resigned
Green Gables, WringtonBS40 5NR
Born April 1962
Director
Appointed 12 Sept 2008
Resigned 01 Sept 2009

WHITE, Christine

Resigned
Flintcombe Square, DorchesterDT1 3GG
Born August 1943
Director
Appointed 07 Feb 2017
Resigned 05 Jul 2019

WHITE, Laura

Resigned
Culverhay Close, Near BridgwaterTA7 8JJ
Born April 1981
Director
Appointed 20 Oct 2008
Resigned 26 Jan 2017

WHITE, Stephen Paul

Resigned
Culverhay Close, BridgwaterTA7 8JJ
Born January 1957
Director
Appointed 20 Oct 2008
Resigned 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Secretary Company With Change Date
24 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Incorporation Company
12 September 2008
NEWINCIncorporation