About

Registered Number: 03677485
Date of Incorporation: 02/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Walnut Cottage, Lovelands Lane, Lower Kingswood, Surrey, KT20 6XG

 

Based in Lower Kingswood in Surrey, Walnut Estates Ltd was founded on 02 December 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This organisation has one director listed as Lewis, Andrea in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Andrea 12 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
PSC09 - N/A 08 January 2018
PSC02 - N/A 05 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 21 September 2016
MR01 - N/A 06 April 2016
MR01 - N/A 06 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 12 December 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 01 September 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AA - Annual Accounts 24 December 2009
287 - Change in situation or address of Registered Office 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 30 October 2008
CERTNM - Change of name certificate 06 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 November 2007
395 - Particulars of a mortgage or charge 13 July 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 01 December 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 22 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 24 March 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 27 November 2002
395 - Particulars of a mortgage or charge 17 October 2002
395 - Particulars of a mortgage or charge 27 September 2002
363a - Annual Return 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
AA - Annual Accounts 21 November 2001
395 - Particulars of a mortgage or charge 14 November 2001
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 28 April 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 14 March 2001
395 - Particulars of a mortgage or charge 06 January 2001
363s - Annual Return 05 January 2001
395 - Particulars of a mortgage or charge 25 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
AA - Annual Accounts 04 October 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 22 May 2000
395 - Particulars of a mortgage or charge 26 April 2000
395 - Particulars of a mortgage or charge 20 April 2000
363a - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
225 - Change of Accounting Reference Date 19 January 2000
395 - Particulars of a mortgage or charge 16 December 1999
395 - Particulars of a mortgage or charge 07 December 1999
395 - Particulars of a mortgage or charge 26 November 1999
395 - Particulars of a mortgage or charge 07 October 1999
395 - Particulars of a mortgage or charge 04 October 1999
395 - Particulars of a mortgage or charge 24 September 1999
395 - Particulars of a mortgage or charge 23 September 1999
395 - Particulars of a mortgage or charge 14 June 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
CERTNM - Change of name certificate 27 April 1999
RESOLUTIONS - N/A 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
123 - Notice of increase in nominal capital 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

Security interest agreement 06 February 2012 Outstanding

N/A

Legal charge 29 March 2011 Outstanding

N/A

Legal charge 29 March 2011 Outstanding

N/A

Legal charge 29 March 2011 Outstanding

N/A

Legal charge 29 March 2011 Outstanding

N/A

Debenture 29 March 2011 Outstanding

N/A

Legal charge 05 July 2007 Fully Satisfied

N/A

Legal charge 30 November 2005 Fully Satisfied

N/A

Legal charge 03 June 2005 Fully Satisfied

N/A

Legal charge 18 March 2003 Fully Satisfied

N/A

Legal charge 11 October 2002 Fully Satisfied

N/A

Legal charge 13 September 2002 Fully Satisfied

N/A

Legal mortgage 31 October 2001 Fully Satisfied

N/A

Legal charge 02 October 2001 Fully Satisfied

N/A

Legal charge 08 August 2001 Fully Satisfied

N/A

Legal mortgage 24 April 2001 Fully Satisfied

N/A

Legal mortgage 14 March 2001 Fully Satisfied

N/A

Legal mortgage 06 March 2001 Fully Satisfied

N/A

Legal mortgage 02 January 2001 Fully Satisfied

N/A

Legal mortgage 21 November 2000 Fully Satisfied

N/A

Legal mortgage 31 October 2000 Fully Satisfied

N/A

Legal mortgage 31 October 2000 Fully Satisfied

N/A

Legal mortgage 19 October 2000 Fully Satisfied

N/A

Legal mortgage 27 September 2000 Fully Satisfied

N/A

Legal mortgage 17 May 2000 Fully Satisfied

N/A

Legal mortgage 10 May 2000 Fully Satisfied

N/A

Legal mortgage 10 April 2000 Fully Satisfied

N/A

Legal mortgage 30 March 2000 Fully Satisfied

N/A

Legal mortgage 30 November 1999 Fully Satisfied

N/A

Legal mortgage 23 November 1999 Fully Satisfied

N/A

Legal mortgage 12 November 1999 Fully Satisfied

N/A

Legal charge 17 September 1999 Fully Satisfied

N/A

Legal mortgage 17 September 1999 Fully Satisfied

N/A

Legal mortgage 15 September 1999 Fully Satisfied

N/A

Legal charge 06 September 1999 Fully Satisfied

N/A

Legal mortgage 03 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.