UKBizDB.co.uk

WALTER COOK PROPERTIES LIMITED

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

This company is commonly known as Walter Cook Properties Limited. The company was founded 7 years ago and was given the registration number 10808915. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WALTER COOK PROPERTIES LIMITED
Company Number:10808915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Eastwood Close, Orchard House, South Woodford, United Kingdom, E18 1BX

Director01 February 2023Active
14a, Eastwood Close, Orchard House, South Woodford, United Kingdom, E18 1BX

Director01 February 2023Active
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ

Director08 June 2017Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director08 June 2017Active

People with Significant Control

Blueberry Enterprises Limited
Notified on:01 February 2023
Status:Active
Country of residence:United Kingdom
Address:14a, Eastwood Close, South Woodford, United Kingdom, E18 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Georgia Cook
Notified on:08 June 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Walter
Notified on:08 June 2017
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-06Dissolution

Dissolution application strike off company.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Address

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

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Accounts

Change account reference date company previous shortened.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.