About

Registered Number: 06321265
Date of Incorporation: 23/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Long Barn Walton Head Farm, Pannal, Harrogate, HG3 1LF,

 

Established in 2007, Walton Head Management Company Ltd have registered office in Harrogate, it has a status of "Active". The companies directors are listed as Ineson, Sarah Rebecca, Clayton, Adam Stephen, Murray, Alex Camille Alicia, Murray, Alexandra Camille Alicia, Wiley, Julian Lawrence, Andrews, Melanie Jayne, Calvert, Amelia Kate, Andrews, Mark David, Calvert, Michael, Hyett, Michelle at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Adam Stephen 10 January 2018 - 1
MURRAY, Alex Camille Alicia 19 November 2018 - 1
MURRAY, Alexandra Camille Alicia 20 November 2018 - 1
WILEY, Julian Lawrence 10 January 2018 - 1
ANDREWS, Mark David 13 April 2008 20 November 2018 1
CALVERT, Michael 23 July 2007 10 January 2018 1
HYETT, Michelle 13 April 2008 15 July 2017 1
Secretary Name Appointed Resigned Total Appointments
INESON, Sarah Rebecca 19 November 2018 - 1
ANDREWS, Melanie Jayne 10 January 2018 20 November 2018 1
CALVERT, Amelia Kate 23 July 2007 10 January 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 27 August 2019
TM02 - Termination of appointment of secretary 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 19 November 2018
AP03 - Appointment of secretary 19 November 2018
AD01 - Change of registered office address 19 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 20 August 2018
AD01 - Change of registered office address 16 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
AP03 - Appointment of secretary 10 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 30 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.