ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WLS Management Limited

WLS Management Limited is an active company incorporated on 20 November 2001 with the registered office located in . WLS Management Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04325097
Private limited company
Age
23 years
Incorporated 20 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (10 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 2 Regal Court Kings Norton Business Centre
Kings Norton
Birmingham
B30 3FJ
England
Address changed on 22 Nov 2024 (9 months ago)
Previous address was Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB England
Telephone
0118 9303314
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jun 1969
Director • British • Lives in England • Born in Feb 1964
Director • British • Lives in UK • Born in Jan 1985
Warner Land Surveys Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Warner Land Surveys Limited
Clifton Ryan Webb, David Douglas Hutson, and 1 more are mutual people.
Active
Warner Land Surveys Holdings Limited
Clifton Ryan Webb, David Douglas Hutson, and 1 more are mutual people.
Active
Warner Surveys International Limited
Clifton Ryan Webb, David Douglas Hutson, and 1 more are mutual people.
Active
Warner Surveys Utility Mapping Limited
Clifton Ryan Webb, David Douglas Hutson, and 1 more are mutual people.
Active
Warner Surveys Uav Limited
Jonathan Stewart Pearce, Clifton Ryan Webb, and 1 more are mutual people.
Active
Tarbed Limited
Jonathan Stewart Pearce is a mutual person.
Active
Arloes Limited
Jonathan Stewart Pearce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£630
Decreased by £158 (-20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£355.63K
Decreased by £158 (-0%)
Total Liabilities
-£259.62K
Decreased by £100 (-0%)
Net Assets
£96.01K
Decreased by £58 (-0%)
Debt Ratio (%)
73%
Increased by 0% (0%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 20 May 2025
Mr Clifton Ryan Webb Details Changed
6 Months Ago on 24 Feb 2025
Mr David Douglas Hutson Details Changed
6 Months Ago on 24 Feb 2025
Registered Address Changed
9 Months Ago on 22 Nov 2024
Confirmation Submitted
10 Months Ago on 14 Nov 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Nov 2023
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 1 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 21 Nov 2022
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 10 Oct 2022
Get Credit Report
Discover WLS Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 May 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 20 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 May 2025
Director's details changed for Mr Clifton Ryan Webb on 24 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mr David Douglas Hutson on 24 February 2025
Submitted on 24 Feb 2025
Registered office address changed from Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB England to Unit 2 Regal Court Kings Norton Business Centre Kings Norton Birmingham B30 3FJ on 22 November 2024
Submitted on 22 Nov 2024
Confirmation statement made on 14 November 2024 with no updates
Submitted on 14 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 25 Apr 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year