This company is commonly known as Sc Walmgate Management Limited. The company was founded 11 years ago and was given the registration number 08220322. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SC WALMGATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08220322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 01 March 2022 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 09 June 2022 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Secretary | 29 October 2013 | Active |
70, High Street, Fareham, United Kingdom, PO16 7BB | Secretary | 19 September 2012 | Active |
70, High Street, Fareham, United Kingdom, PO16 7BB | Director | 19 September 2012 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 29 October 2013 | Active |
70, High Street, Fareham, United Kingdom, PO16 7BB | Director | 19 September 2012 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 20 December 2019 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 01 March 2017 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 20 December 2019 | Active |
70, High Street, Fareham, United Kingdom, PO16 7BB | Director | 19 September 2012 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 20 December 2019 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 19 September 2012 | Active |
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 | : |
|
Sir Charles Dunstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kintyre House, 70 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Sc Walmgate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, D'Arblay Street, London, England, W1F 8EA |
Nature of control | : |
|
Sc Walmgate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, D'Arblay Street, London, England, W1F 8EA |
Nature of control | : |
|
Sc Walmgate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, D'Arblay Street, London, England, W1F 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Accounts | Change account reference date company current extended. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.