UKBizDB.co.uk

OLD WALCOUNTIANS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Walcountians Limited. The company was founded 59 years ago and was given the registration number 00842274. The firm's registered office is in SURREY. You can find them at Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OLD WALCOUNTIANS LIMITED
Company Number:00842274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1965
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL

Director19 October 2017Active
Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL

Director02 June 2015Active
10 Dover Street, London, W1X 3PH

Secretary01 May 1997Active
Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL

Secretary22 May 2006Active
7 The Gables, Banstead, SM7 2HD

Secretary-Active
6 Heath Rise, Westcott, Dorking, RH4 3NN

Secretary03 June 2003Active
Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL

Director19 June 2000Active
Duxhurst Place, Duxhurst, Reigate, RH2 8QQ

Director-Active
Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL

Director19 June 2000Active
6 Heath Rise, Westcott, Dorking, RH4 3NN

Director-Active

People with Significant Control

Mr David John Kitt
Notified on:19 October 2017
Status:Active
Date of birth:July 1946
Nationality:British
Address:Unit 2 Guards Avenue, The, Surrey, CR3 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Hazelton
Notified on:01 February 2017
Status:Active
Date of birth:August 1939
Nationality:British
Address:Unit 2 Guards Avenue, The, Surrey, CR3 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Marsh
Notified on:01 February 2017
Status:Active
Date of birth:September 1963
Nationality:British
Address:Unit 2 Guards Avenue, The, Surrey, CR3 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Godfrey Moorhouse
Notified on:01 February 2017
Status:Active
Date of birth:April 1943
Nationality:British
Address:Unit 2 Guards Avenue, The, Surrey, CR3 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type dormant.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Change person director company with change date.

Download
2016-05-17Officers

Change person secretary company with change date.

Download
2016-05-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.