UKBizDB.co.uk

WALTON HOUSE GARDEN (TEWKESBURY) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Anakan Crossing Grange Road, Northway, Tewkesbury, Gloucestershire, GL20 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Walton House, 3 Walton House, Tewkesbury, England, GL20 8EX

Director25 February 2020Active
2 Walton House, 2 Walton House, Tewkesbury, England, GL20 8EX

Director27 February 2018Active
6, Walton House, Tewkesbury, England, GL20 8EX

Director18 May 2022Active
7 Walton House, Tewkesbury, GL20 8EX

Secretary03 August 2002Active
Charlton Manor, Ashley Road, Battledown, Cheltenham, GL52 6NS

Secretary13 December 1995Active
Anakan Crossing, Grange Road, Tewkesbury, GL20 8HZ

Secretary29 April 2009Active
2 Walton House, Churchilll Grove, Tewkesbury, GL20 8EX

Secretary01 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 1995Active
7 Walton House, Tewkesbury, GL20 8EX

Director22 February 1999Active
7 Walton House, Tewkesbury, GL20 8EX

Director01 December 1997Active
4, Walton House, Tewkesbury, England, GL20 8EX

Director18 March 2014Active
Lansdowne 3 Walton House, Churchill Grove, Tewkesbury, GL20 8EX

Director01 December 1997Active
Charlton Manor, Ashley Road Battledown, Cheltenham, GL52 6NS

Director13 December 1995Active
Charlton Manor, Ashley Road, Battledown, Cheltenham, GL52 6NS

Director13 December 1995Active
14 Walton House, Tewkesbury, GL20 8EX

Director09 June 2004Active
2 Walton House, Churchilll Grove, Tewkesbury, GL20 8EX

Director01 December 1997Active
Anakan Crossing, Grange Road, Northway, Tewkesbury, GL20 8HZ

Director14 December 2009Active
5 Walton House, Tewkesbury, GL20 8EX

Director25 November 2003Active
3 Walton House, Tewkesbury, GL20 8EX

Director07 June 2003Active
1, Walton House, Tewkesbury, GL20 8EX

Director13 March 2008Active
10 Walton House, Tewkesbury, GL20 8EX

Director17 January 2000Active
6, Walton House, Newtown, Tewkesbury, England, GL20 8EX

Director09 January 2014Active

People with Significant Control

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:
  • Significant influence or control

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
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-29Persons with significant control

Notification of a person with significant control.

Download
2022-05-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-29Officers

Appoint person director company with name date.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Address

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

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-01-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.