UKBizDB.co.uk

WALNUT CLOSE (BURGESS HILL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Walnut Close (burgess Hill) Management Company Limited. The company was founded 5 years ago and was given the registration number 11622621. The firm's registered office is in BURGESS HILL. You can find them at 2 Walnut Close, , Burgess Hill, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WALNUT CLOSE (BURGESS HILL) MANAGEMENT COMPANY LIMITED
Company Number:11622621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:2 Walnut Close, Burgess Hill, West Sussex, England, RH15 8GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Walnut Close, Burgess Hill, England, RH15 8GQ

Director15 November 2019Active
5, Walnut Close, Burgess Hill, England, RH15 8GQ

Director15 November 2019Active
5, Walnut Close, Burgess Hill, England, RH15 8GQ

Director15 November 2019Active
2, Walnut Close, Burgess Hill, England, RH15 8GQ

Director11 June 2020Active
2, Walnut Close, Burgess Hill, England, RH15 8GQ

Director15 November 2019Active
4, Walnut Close, Burgess Hill, England, RH15 8GQ

Director15 November 2019Active
1, Walnut Close, Burgess Hill, England, RH15 8GQ

Director15 November 2019Active
1, Walnut Close, Burgess Hill, England, RH15 8GQ

Director15 November 2019Active
2, Walnut Close, Burgess Hill, England, RH15 8GQ

Director15 October 2018Active
Springfield Rashes Farm, Selsfield Road, Turners Hill, Crawley, England, RH10 4PR

Director15 November 2019Active

People with Significant Control

Mr Christine Cook
Notified on:12 June 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:2, Walnut Close, Burgess Hill, England, RH15 8GQ
Nature of control:
  • Significant influence or control
Mr Henry John Cook
Notified on:12 June 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:2, Walnut Close, Burgess Hill, England, RH15 8GQ
Nature of control:
  • Significant influence or control
Mrs Caroline Anne Aloy
Notified on:15 November 2019
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:3, Walnut Close, Burgess Hill, England, RH15 8GQ
Nature of control:
  • Significant influence or control
Mrs Kylie Wicker
Notified on:15 November 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:1, Walnut Close, Burgess Hill, England, RH15 8GQ
Nature of control:
  • Significant influence or control
Mr Mark Wicker
Notified on:15 November 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:1, Walnut Close, Burgess Hill, England, RH15 8GQ
Nature of control:
  • Significant influence or control
Miss Kimberley Elizabeth Pinkerton
Notified on:15 November 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:4, Walnut Close, Burgess Hill, England, RH15 8GQ
Nature of control:
  • Significant influence or control
Mrs Angela Miller
Notified on:15 November 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:2, Walnut Close, Burgess Hill, England, RH15 8GQ
Nature of control:
  • Significant influence or control
Mr Keith Robert Miller
Notified on:15 November 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:2, Walnut Close, Burgess Hill, England, RH15 8GQ
Nature of control:
  • Significant influence or control
Mr Kevin Ryan
Notified on:15 October 2018
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:2, Castlefield Road, Reigate, England, RH2 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Paul Verbeeten
Notified on:15 October 2018
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:2, Castlefield Road, Reigate, England, RH2 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Address

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

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.