Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wilson House Management Limited
Wilson House Management Limited is an active company incorporated on 9 June 1980 with the registered office located in Reigate, Surrey. Wilson House Management Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01500588
Private limited company
Age
45 years
Incorporated
9 June 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(7 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Wilson House Management Limited
Contact
Update Details
Address
Ground Floor, 58 Castle Walk
Reigate
RH2 9PX
England
Address changed on
9 Apr 2025
(6 months ago)
Previous address was
Flat 3 52 Cheam Road Sutton Surrey SM1 2TL England
Companies in RH2 9PX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Eileen Stanton
Director • Retired • British • Lives in UK • Born in Apr 1935
Mrs Poornima Pakeerathan
Director • British • Lives in England • Born in Dec 1973
Mrs Doravini Arulsamy
Director • Travel Agent • Italian • Lives in England • Born in Aug 1986
Mr Kanakasabapathy Pakeerathan
Director • Principal Consultant • British • Lives in England • Born in Sep 1968
Mr Marc Anthony Arnott
Director • It Training Manager • British • Lives in UK • Born in May 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mulgravia (Maintenance) Limited
St Walsh LLP is a mutual person.
Active
Elmhurst Lodge Lessees Limited
St Walsh LLP is a mutual person.
Active
Glencroft Court Management Limited
St Walsh LLP is a mutual person.
Active
Braewood Management Limited
St Walsh LLP is a mutual person.
Active
Juniper Court Management (Sutton) Limited
St Walsh LLP is a mutual person.
Active
Garol Management Company (Sutton) Limited
St Walsh LLP is a mutual person.
Active
Albany Court Management Company Limited
St Walsh LLP is a mutual person.
Active
Cedar Gardens Limited
St Walsh LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£334
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£334
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
6 Months Ago on 9 Apr 2025
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Micro Accounts Submitted
11 Months Ago on 22 Nov 2024
Eileen Stanton Resigned
1 Year 4 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
St Walsh Llp Appointed
1 Year 8 Months Ago on 3 Mar 2024
Samuel Thomas Walsh Resigned
1 Year 8 Months Ago on 3 Mar 2024
Micro Accounts Submitted
1 Year 12 Months Ago on 1 Nov 2023
Ms Florence Chau Details Changed
2 Years Ago on 24 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 5 Apr 2023
Get Alerts
Get Credit Report
Discover Wilson House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed from Flat 3 52 Cheam Road Sutton Surrey SM1 2TL England to Ground Floor, 58 Castle Walk Reigate RH2 9PX
Submitted on 9 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 8 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Termination of appointment of Eileen Stanton as a director on 14 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Samuel Thomas Walsh as a secretary on 3 March 2024
Submitted on 3 Apr 2024
Appointment of St Walsh Llp as a secretary on 3 March 2024
Submitted on 3 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 2 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 1 Nov 2023
Director's details changed for Ms Florence Chau on 24 October 2023
Submitted on 24 Oct 2023
Confirmation statement made on 31 March 2023 with no updates
Submitted on 5 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs