About

Registered Number: 08385372
Date of Incorporation: 01/02/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Chequers House, 162 High Street, Stevenage, SG1 3LL,

 

Established in 2013, Walmer Castle Court Freehold Company Ltd have registered office in Stevenage. There are 11 directors listed as Ackerman, Lily, Bradley, Emily, Carlisle, Luke Phillip William, Dunning, Ronald John, Kehoe, Hannah, Owen, Simon, Kaye, Avital, Chapman, Adrianne, Kaye, Avital, Purgas, Paul, Wolton, Octavia for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERMAN, Lily 05 September 2019 - 1
BRADLEY, Emily 09 October 2018 - 1
CARLISLE, Luke Phillip William 12 August 2020 - 1
DUNNING, Ronald John 10 August 2020 - 1
KEHOE, Hannah 01 February 2013 - 1
OWEN, Simon 01 February 2013 - 1
CHAPMAN, Adrianne 01 February 2013 30 August 2019 1
KAYE, Avital 01 February 2013 20 March 2020 1
PURGAS, Paul 01 February 2013 21 May 2018 1
WOLTON, Octavia 01 February 2013 02 November 2018 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Avital 01 February 2013 26 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
AP01 - Appointment of director 12 August 2020
CH01 - Change of particulars for director 29 April 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 05 March 2020
CH04 - Change of particulars for corporate secretary 13 November 2019
AD01 - Change of registered office address 17 October 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 08 November 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 19 February 2018
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 19 March 2014
SH01 - Return of Allotment of shares 18 March 2014
AD01 - Change of registered office address 10 March 2014
AP04 - Appointment of corporate secretary 10 March 2014
AP01 - Appointment of director 18 November 2013
AD01 - Change of registered office address 18 November 2013
AD01 - Change of registered office address 18 November 2013
AP03 - Appointment of secretary 17 November 2013
CH01 - Change of particulars for director 17 November 2013
AP01 - Appointment of director 17 November 2013
AP01 - Appointment of director 17 November 2013
AP01 - Appointment of director 17 November 2013
AP01 - Appointment of director 17 November 2013
AP01 - Appointment of director 17 November 2013
NEWINC - New incorporation documents 01 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.