UKBizDB.co.uk

SC WALMGATE LIMITED

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

This company is commonly known as Sc Walmgate Limited. The company was founded 12 years ago and was given the registration number 08047343. The firm's registered office is in FAREHAM. You can find them at 70 High Street, , Fareham, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SC WALMGATE LIMITED
Company Number:08047343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:70 High Street, Fareham, Hampshire, PO16 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director01 March 2022Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director09 June 2022Active
70, High Street, Fareham, United Kingdom, PO16 7BB

Secretary29 October 2013Active
70, High Street, Fareham, United Kingdom, PO16 7BB

Secretary26 April 2012Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary26 April 2012Active
70, High Street, Fareham, PO16 7BB

Director19 September 2016Active
70, High Street, Fareham, United Kingdom, PO16 7BB

Director26 April 2012Active
70, High Street, Fareham, United Kingdom, PO16 7BB

Director29 October 2013Active
70, High Street, Fareham, United Kingdom, PO16 7BB

Director26 April 2012Active
70, High Street, Fareham, PO16 7BB

Director20 December 2019Active
70, High Street, Fareham, PO16 7BB

Director20 December 2019Active
70, High Street, Fareham, United Kingdom, PO16 7BB

Director26 April 2012Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director20 December 2019Active
70, High Street, Fareham, United Kingdom, PO16 7BB

Director26 April 2012Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director26 April 2012Active

People with Significant Control

Cuscaden Peak Investments Private Limited
Notified on:20 December 2019
Status:Active
Country of residence:Singapore
Address:Bridge+, 79 Robinson Road, #07-01, Singapore, 068897
Nature of control:
  • Significant influence or control
Sir Charles Dunstone
Notified on:26 April 2017
Status:Active
Date of birth:November 1964
Nationality:British
Address:70, High Street, Fareham, PO16 7BB
Nature of control:
  • Significant influence or control
Student Castle Developments Limited
Notified on:26 April 2017
Status:Active
Country of residence:England
Address:16, D'Arblay Street, London, England, W1F 8EA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-25Mortgage

Mortgage satisfy charge full.

Download
2024-04-24Accounts

Accounts with accounts type full.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-08-10Resolution

Resolution.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2022-07-25Accounts

Change account reference date company current extended.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type full.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.