136A WALTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

136A WALTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07986294

Incorporation date

12/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon27/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon02/03/2026
Appointment of Mr Henry Daniel Gray as a director on 2026-03-02
dot icon02/03/2026
Termination of appointment of Giedre Guntulionyte as a director on 2026-03-02
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon20/01/2022
Appointment of Mr Christopher Thomas Horton Andrews as a director on 2022-01-19
dot icon20/01/2022
Termination of appointment of Robert Edward Williams as a director on 2022-01-19
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon05/09/2020
Termination of appointment of Morwenna Fisher as a director on 2020-07-31
dot icon05/09/2020
Termination of appointment of Vincent Graham Lindsay as a director on 2019-11-07
dot icon05/09/2020
Appointment of Ms Natasha Bowler as a director on 2020-08-13
dot icon05/09/2020
Appointment of Ms Maria Cristina Proteasa as a director on 2020-08-13
dot icon05/09/2020
Appointment of Mr Gregory William Coe as a director on 2020-08-13
dot icon13/08/2020
Termination of appointment of Alex Sadat-Shafai as a secretary on 2020-01-01
dot icon13/08/2020
Director's details changed for Mr Alex Sadat-Shafai on 2020-01-01
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Secretary's details changed for Mr Alexander Sadat-Shafai on 2017-07-17
dot icon30/05/2017
Director's details changed for Mr Alex Sadat-Shafai on 2017-05-25
dot icon26/05/2017
Director's details changed for Robert Devonport on 2017-05-26
dot icon25/05/2017
Director's details changed for Robert Edward Williams on 2017-05-12
dot icon25/05/2017
Director's details changed for Lolita Liu on 2017-05-12
dot icon25/05/2017
Director's details changed for Vincent Graham Lindsay on 2017-05-12
dot icon25/05/2017
Director's details changed for Giedre Guntulionyte on 2017-05-12
dot icon25/05/2017
Director's details changed for Morwenna Fisher on 2017-05-09
dot icon25/05/2017
Director's details changed for Robert Devonport on 2017-05-08
dot icon25/05/2017
Director's details changed for Ms Kim De Cruz on 2017-05-12
dot icon12/05/2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-12
dot icon30/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-12 no member list
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-12 no member list
dot icon24/04/2015
Director's details changed for Robert Edward Williams on 2015-03-01
dot icon24/04/2015
Director's details changed for Lolita Liu on 2015-03-01
dot icon24/04/2015
Director's details changed for Vincent Graham Lindsay on 2015-03-01
dot icon24/04/2015
Director's details changed for Giedre Guntulionyte on 2015-03-01
dot icon24/04/2015
Director's details changed for Ms Kim De Cruz on 2015-03-01
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Director's details changed for Morwenna Fisher on 2014-07-07
dot icon09/07/2014
Director's details changed for Robert Devonport on 2014-07-07
dot icon20/06/2014
Appointment of Alex Sadat-Shafai as a secretary
dot icon16/06/2014
Appointment of Mr Alexander Sadat-Shafai as a secretary
dot icon21/05/2014
Registered office address changed from 59-60 Russell Square London WC1B 4HP on 2014-05-21
dot icon21/05/2014
Annual return made up to 2014-03-12 no member list
dot icon21/05/2014
Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF on 2014-05-21
dot icon15/05/2014
Registered office address changed from C/O Dutton Mander Duffill 65 St. Mary Street Chippenham Wiltshire SN15 3JF on 2014-05-15
dot icon12/05/2014
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary
dot icon28/04/2014
Appointment of Morwenna Fisher as a director
dot icon25/04/2014
Termination of appointment of Gregory Coe as a director
dot icon15/04/2014
Appointment of Robert Devonport as a director
dot icon18/03/2014
Registered office address changed from 59-60 Russell Square London WC1B 4HP on 2014-03-18
dot icon20/02/2014
Appointment of Lolita Liu as a director
dot icon20/02/2014
Appointment of Ms Kim De Cruz as a director
dot icon16/12/2013
Appointment of Gregory William Coe as a director
dot icon16/12/2013
Appointment of Robert Edward Williams as a director
dot icon16/12/2013
Appointment of Vincent Graham Lindsay as a director
dot icon16/12/2013
Appointment of Giedre Guntulionyte as a director
dot icon16/12/2013
Appointment of Alex Sadat-Shafai as a director
dot icon16/12/2013
Termination of appointment of Nicholas Potter as a director
dot icon14/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-12 no member list
dot icon12/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
7.68K
-
2022
8
-
-
0.00
8.76K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BISHOP & SEWELL SECRETARIES LIMITED
Corporate Secretary
12/03/2012 - 11/03/2014
148
Devonport, Robert
Director
31/03/2014 - Present
8
Potter, Nicholas Francis
Director
12/03/2012 - 27/11/2013
25
Gray, Henry Daniel
Director
02/03/2026 - Present
2
Williams, Robert Edward
Director
26/11/2013 - 19/01/2022
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About 136A WALTON ROAD MANAGEMENT LIMITED

136A WALTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/03/2012 with the registered office located at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 136A WALTON ROAD MANAGEMENT LIMITED?

toggle

136A WALTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/03/2012 .

Where is 136A WALTON ROAD MANAGEMENT LIMITED located?

toggle

136A WALTON ROAD MANAGEMENT LIMITED is registered at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR.

What does 136A WALTON ROAD MANAGEMENT LIMITED do?

toggle

136A WALTON ROAD MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 136A WALTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-12 with no updates.