UKBizDB.co.uk

WALTON GATE (FELIXSTOWE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Walton Gate (felixstowe) Management Company Limited. The company was founded 6 years ago and was given the registration number 10964475. The firm's registered office is in CHELMSFORD. You can find them at 7 Springfield Lyons Approach, , Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WALTON GATE (FELIXSTOWE) MANAGEMENT COMPANY LIMITED
Company Number:10964475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Springfield Lyons Approach, Chelmsford, Essex, United Kingdom, CM2 5EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary23 June 2022Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director12 May 2023Active
7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY

Director03 September 2018Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director14 September 2017Active
7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY

Director14 September 2017Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director02 August 2020Active

People with Significant Control

Mr Mark Cotes
Notified on:03 September 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Paul Cranfield
Notified on:14 September 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Holbrook
Notified on:14 September 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2022-11-07Address

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

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Appoint corporate secretary company with name date.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-11-08Address

Move registers to registered office company with new address.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-04-15Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.