3 WALCOT PARADE LIMITED
Overview
Company Name | 3 WALCOT PARADE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02719906 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 3 WALCOT PARADE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 3 WALCOT PARADE LIMITED located?
Registered Office Address | 5 Barkstone Lane Barkestone Lane Plungar NG13 0JA Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 3 WALCOT PARADE LIMITED?
Company Name | From | Until |
---|---|---|
SUNSKY LIMITED | Jun 03, 1992 | Jun 03, 1992 |
What are the latest accounts for 3 WALCOT PARADE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 3 WALCOT PARADE LIMITED?
Last Confirmation Statement Made Up To | Jun 03, 2025 |
---|---|
Next Confirmation Statement Due | Jun 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2024 |
Overdue | No |
What are the latest filings for 3 WALCOT PARADE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Rupert Alan Grierson as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Termination of appointment of Rupert Alan Grierson as a secretary on Jul 09, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Notification of Gareth Wilson as a person with significant control on Nov 06, 2022 | 2 pages | PSC01 | ||
Cessation of Rupert Alan Grierson as a person with significant control on Nov 06, 2022 | 1 pages | PSC07 | ||
Registered office address changed from Christopher House 11 -12 High Street Bath BA1 5AQ England to 5 Barkstone Lane Barkestone Lane Plungar Nottingham NG13 0JA on Nov 06, 2022 | 1 pages | AD01 | ||
Appointment of Mr Gareth Wilson as a secretary on Nov 06, 2022 | 2 pages | AP03 | ||
Appointment of Mr Gareth Wilson as a director on Nov 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Registered office address changed from Christopher House 11 - 12 High Street Bath BA1 5AQ England to Christopher House 11 -12 High Street Bath BA1 5AQ on Sep 28, 2021 | 1 pages | AD01 | ||
Registered office address changed from Christopher House 11-12 High Street Bath BA1 5AQ England to Christopher House 11 -12 High Street Bath BA1 5AQ on Sep 28, 2021 | 1 pages | AD01 | ||
Registered office address changed from 26 Kipling Avenue Bath BA2 4RB to Christopher House 11 -12 High Street Bath BA1 5AQ on Sep 28, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Miss Victoria Louise Pape as a director on Jun 06, 2018 | 2 pages | AP01 | ||
Who are the officers of 3 WALCOT PARADE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Gareth | Secretary | Plungar NG13 0JA Nottingham 5 Barkstone Lane United Kingdom | 301927280001 | |||||||
LAITY, Thomas Francis | Director | Helston Road Germoe TR20 9AA Penzance Merrose Cornwall England | England | British | Unknown | 189394040001 | ||||
NICOLOSI, Serena | Director | Walcot Parade BA1 5NF Bath Flat 2 England | United Kingdom | Italian | Social Worker | 205910980001 | ||||
PAPE, Victoria Louise | Director | Flat 3 BA1 5NF Bath 3 Walcot Parade United Kingdom | United Kingdom | British | Administrator | 182426760001 | ||||
WILSON, Gareth | Director | Barkestone Lane Plungar NG13 0JA Nottingham 5 United Kingdom | England | British | Managing Director | 232633320001 | ||||
WOOD, Kai James | Director | 3 Walcot Parade BA1 5NF Bath Flat 4 Great Britain | United Kingdom | British | Graphic Designer | 205910970001 | ||||
CHRISTIE, Jane Lois | Secretary | Hillside House Sheep Fair Lane SN14 8NA Marshfield Wiltshire | British | Admin | 112175430001 | |||||
GRIERSON, Rupert Alan | Secretary | Kipling Avenue BA2 4RB Bath 26 England | 198675550001 | |||||||
GRIERSON, Rupert | Secretary | 3 Walcot Parade BA1 5NF Bath Somerset | British | Landscape Architect | 122812760001 | |||||
MORRIS, Christine | Secretary | Courtyard Apartment 3 Walcot Parade BA1 5NF Bath Avon | British | Secretary | 69524980001 | |||||
OFFERSEN-CHRISTENSEN, Justine | Secretary | Flat 5 3 Walcot Parade BA1 5NF Bath Avon | British | 68090360001 | ||||||
SUDBURY, Katrina Anne Pennant | Secretary | Spa House Middle Hill Box SN14 9QS Corsham Wiltshire | British | Interior Designer | 24327090001 | |||||
WELCH, Sarah | Secretary | Flat 2 3 Walcot Parade BA1 5NF Bath Avon | British | Local Govt Officer | 67596240001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
AVERY, Glenn Richard | Director | Top Floor Flat 3 Walcot Parade BA1 5NF Bath | British | Businessman | 47315570001 | |||||
BIRKS-HAY, Paul Raphael | Director | 63a Lancaster Grove Belsize Park NW3 4HD London | United Kingdom | British | Advertising | 76685340001 | ||||
CHRISTIE, Jane Lois | Director | Hillside House Sheep Fair Lane SN14 8NA Marshfield Wiltshire | United Kingdom | British | Homemaker | 112175430001 | ||||
GRIERSON, Rupert Alan | Director | Kipling Avenue BA2 4RB Bath 26 England | United Kingdom | British | Landscape Architect | 122812760005 | ||||
MCGRATH, Fergal Anthony | Director | Flat 7 3 Walcot Parade BA1 5NF Bath Somerset | British | Geologist | 84234170001 | |||||
MORRIS, Christine | Director | Courtyard Apartment 3 Walcot Parade BA1 5NF Bath Avon | British | Company Director | 69524980001 | |||||
OFFERSEN-CHRISTENSEN, Justine | Director | Flat 5 3 Walcot Parade BA1 5NF Bath Avon | British | Radiographer | 68090360001 | |||||
PAPE, Michael Frederick | Director | 3 Walcot Parade BA1 5NF Bath Somerset | United Kingdom | British | Teacher | 43308350001 | ||||
RIDGWAY, Stephen Willan | Director | Flat 2, 3 Walcot Parade BA1 5NF Bath Avon | British | Director | 3661260003 | |||||
RIGNEY, Wayne Bidlake | Director | 2/3 Walcot Parade BA1 5NF Bath Avon And North East Sommerset | British | Sales | 75101080001 | |||||
SMITH, James Newton | Director | Drachmannsvej 2930 Klampenborg 7 Denmark | Denmark | British | Marketing Director | 131566700002 | ||||
SUDBURY, Douglas James | Director | Spa House Middle Hill Box SN14 9QS Corsham Wiltshire | British | Surveyor | 13511040001 | |||||
SUDBURY, Katrina Anne Pennant | Director | Spa House Middle Hill Box SN14 9QS Corsham Wiltshire | British | Interior Designer | 24327090001 | |||||
WELCH, Sarah | Director | Flat 2 3 Walcot Parade BA1 5NF Bath Avon | British | Local Government Officer | 67596240001 | |||||
WITHERS, Lucy | Director | Flat 4 3 Walcot Parade BA1 5NF Bath Banes | British | Administrator | 93802060001 | |||||
WOOLRYCH, Noel | Director | 20 Meadow Drivee SN10 3BJ Devizes Wiltshire | British | Businessman | 76263510001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of 3 WALCOT PARADE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gareth Wilson | Nov 06, 2022 | Barkestone Lane Plungar NG13 0JA Nottingham 5 Barkstone Lane England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Rupert Alan Grierson | Apr 06, 2016 | Barkestone Lane Plungar NG13 0JA Nottingham 5 Barkstone Lane England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0