This company is commonly known as Walton House Garden (tewkesbury) Management Company Limited. The company was founded 28 years ago and was given the registration number 03137653. The firm's registered office is in TEWKESBURY. You can find them at Anakan Crossing Grange Road, Northway, Tewkesbury, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | WALTON HOUSE GARDEN (TEWKESBURY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03137653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anakan Crossing Grange Road, Northway, Tewkesbury, Gloucestershire, GL20 8HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Walton House, 3 Walton House, Tewkesbury, England, GL20 8EX | Director | 25 February 2020 | Active |
2 Walton House, 2 Walton House, Tewkesbury, England, GL20 8EX | Director | 27 February 2018 | Active |
6, Walton House, Tewkesbury, England, GL20 8EX | Director | 18 May 2022 | Active |
7 Walton House, Tewkesbury, GL20 8EX | Secretary | 03 August 2002 | Active |
Charlton Manor, Ashley Road, Battledown, Cheltenham, GL52 6NS | Secretary | 13 December 1995 | Active |
Anakan Crossing, Grange Road, Tewkesbury, GL20 8HZ | Secretary | 29 April 2009 | Active |
2 Walton House, Churchilll Grove, Tewkesbury, GL20 8EX | Secretary | 01 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 1995 | Active |
7 Walton House, Tewkesbury, GL20 8EX | Director | 22 February 1999 | Active |
7 Walton House, Tewkesbury, GL20 8EX | Director | 01 December 1997 | Active |
4, Walton House, Tewkesbury, England, GL20 8EX | Director | 18 March 2014 | Active |
Lansdowne 3 Walton House, Churchill Grove, Tewkesbury, GL20 8EX | Director | 01 December 1997 | Active |
Charlton Manor, Ashley Road Battledown, Cheltenham, GL52 6NS | Director | 13 December 1995 | Active |
Charlton Manor, Ashley Road, Battledown, Cheltenham, GL52 6NS | Director | 13 December 1995 | Active |
14 Walton House, Tewkesbury, GL20 8EX | Director | 09 June 2004 | Active |
2 Walton House, Churchilll Grove, Tewkesbury, GL20 8EX | Director | 01 December 1997 | Active |
Anakan Crossing, Grange Road, Northway, Tewkesbury, GL20 8HZ | Director | 14 December 2009 | Active |
5 Walton House, Tewkesbury, GL20 8EX | Director | 25 November 2003 | Active |
3 Walton House, Tewkesbury, GL20 8EX | Director | 07 June 2003 | Active |
1, Walton House, Tewkesbury, GL20 8EX | Director | 13 March 2008 | Active |
10 Walton House, Tewkesbury, GL20 8EX | Director | 17 January 2000 | Active |
6, Walton House, Newtown, Tewkesbury, England, GL20 8EX | Director | 09 January 2014 | Active |
Mr David Paul Bullock | ||
Notified on | : | 28 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Walton House, Tewkesbury, England, GL20 8EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-29 | Officers | Appoint person director company with name date. | Download |
2022-05-29 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Officers | Termination secretary company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.