WAYLEASE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mrs Christine Anne Kerr as a director on 2022-12-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

01/12/221 December 2022 Appointment of Mr Gordon Rayment Ashton as a director on 2022-12-01

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR JOHN KEITH HILL

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MS ANNE-LOUISE ZILLAH HILL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

11/07/2011 July 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FURNISS-WRIGHT

View Document

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WRIGHT / 05/12/2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 4-8 ALBERT ROAD BOX 9 GRANGE-OVER-SANDS CUMBRIA LA11 7EZ ENGLAND

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

06/02/166 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/02/166 February 2016 REGISTERED OFFICE CHANGED ON 06/02/2016 FROM C/O WAYLEASE PROPERTY MANAGEMENT LTD. ST. CHARLES COURT. BOX 9, 4-8 ALBERT ROAD, ALBERT ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7EZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TAYLOR / 31/08/2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM BOX 9 ALBERT ROAD GRANGE OVER SANDS CUMBRIA LA11 7EZ

View Document

07/03/157 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 DIRECTOR APPOINTED MR DAVID CHRISTOPHER WALKER

View Document

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN WALKER

View Document

02/02/142 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/12/1315 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

18/05/1318 May 2013 DIRECTOR APPOINTED MR MICHAEL JOHN WRIGHT

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR SYBIL COOK

View Document

07/02/137 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

23/12/1223 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE THOMPSON

View Document

10/02/1210 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/12/1118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ROSALIND WALKER / 18/12/2011

View Document

21/02/1121 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE THOMPSON / 19/11/2010

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MRS JEAN ROSALIND WALKER

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD WALKER

View Document

22/03/1022 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVID WALKER / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL COOK / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE THOMPSON / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TAYLOR / 17/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PATRICK SMITH / 17/12/2009

View Document

07/02/097 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE WOODLEY

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED DR JOHN PATRICK SMITH

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY LAWRENCE WOODLEY

View Document

05/09/085 September 2008 DIRECTOR APPOINTED PATRICIA TAYLOR

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 4 ALBERT ROAD GRANGE OVER SANDS CUMBRIA LA11 7EZ

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: 6 ALBERT ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7EZ

View Document

15/01/9615 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: HELME BANK NATLAND NR KENDAL CUMBRIA LA9 7PS

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 EXEMPTION FROM APPOINTING AUDITORS 02/03/92

View Document

10/03/9210 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

07/02/917 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/917 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company