Warning: file_put_contents(c/04ba345ff29acabfc86aeccc1df375f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Walnut Investments Limited, ME14 3EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALNUT INVESTMENTS LIMITED

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

This company is commonly known as Walnut Investments Limited. The company was founded 20 years ago and was given the registration number 04897320. The firm's registered office is in MAIDSTONE. You can find them at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:WALNUT INVESTMENTS LIMITED
Company Number:04897320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary27 March 2006Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director19 September 2003Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director03 July 2019Active
7 Cherry Orchard, Woodchurch, Ashford, TN26 3QX

Secretary19 September 2003Active
C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS

Corporate Secretary12 September 2003Active
Walnut Lodge, Kennington, Ashford, TN25 4EB

Director19 September 2003Active
Grigg Oast, Headcorn, TN27 9LT

Director19 September 2003Active
C/O Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director12 September 2003Active
C/O Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director12 September 2003Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director10 July 2018Active

People with Significant Control

Mr Christopher Michael Brake
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:3 Parklands Close, Farnham, England, GU9 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Penelope Ann Lang
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:23 Calverley Park, Tunbridge Wells, United Kingdom, TN1 2SL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Francis Robert Brake
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:United Kingdom
Address:Walnut Lodge, Kennington, Ashford, United Kingdom, TN25 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Paul Reginald Brake
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Michelle Louise Leveridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Michael John Trigg
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Philip Riches Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Change person secretary company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.