141 WALM LANE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

141 WALM LANE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09915890

Incorporation date

14/12/2015

Size

Dormant

Contacts

Registered address

Registered address

6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2015)
dot icon27/01/2026
Director's details changed for Mr Frederic Fulton on 2026-01-27
dot icon27/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon17/11/2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2025-11-17
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Appointment of 1St Choice Properties as a secretary on 2025-07-14
dot icon14/07/2025
Termination of appointment of Noreen Patricia Doody as a secretary on 2025-07-14
dot icon22/05/2025
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN England to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-05-22
dot icon22/05/2025
Termination of appointment of Timothy Michael Taylor as a secretary on 2025-05-22
dot icon22/05/2025
Appointment of Miss Noreen Patricia Doody as a secretary on 2025-05-22
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon26/06/2018
Notification of a person with significant control statement
dot icon26/06/2018
Withdrawal of a person with significant control statement on 2018-06-26
dot icon16/04/2018
Appointment of Mrs Suzanne Michelle Marks as a director on 2018-04-03
dot icon16/04/2018
Appointment of Mrs Elizabeth Anne Orr as a director on 2018-04-03
dot icon05/04/2018
Appointment of Mr Timothy Michael Taylor as a secretary on 2018-04-03
dot icon04/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Appointment of Mr Frederic Fulton as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Howard Stuart Reading as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Nicholas William Charles Naumann as a director on 2018-04-03
dot icon04/04/2018
Registered office address changed from 8 Emerald Square Emerald Square London SW15 5FP England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 2018-04-04
dot icon15/02/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon26/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon15/03/2017
Confirmation statement made on 2016-12-13 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon23/01/2017
Registered office address changed from 9 Emerald Square Putney London SW15 5FP to 8 Emerald Square Emerald Square London SW15 5FP on 2017-01-23
dot icon14/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naumann, Nicholas William Charles
Director
14/12/2015 - 03/04/2018
11
Fulton, Frederic
Director
03/04/2018 - Present
-
Orr, Elizabeth Anne
Director
03/04/2018 - Present
-
1ST CHOICE PROPERTIES
Corporate Secretary
14/07/2025 - Present
40
Taylor, Timothy Michael
Secretary
03/04/2018 - 22/05/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 141 WALM LANE RESIDENTS LIMITED

141 WALM LANE RESIDENTS LIMITED is an(a) Active company incorporated on 14/12/2015 with the registered office located at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES. There are currently 4 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 141 WALM LANE RESIDENTS LIMITED?

toggle

141 WALM LANE RESIDENTS LIMITED is currently Active. It was registered on 14/12/2015 .

Where is 141 WALM LANE RESIDENTS LIMITED located?

toggle

141 WALM LANE RESIDENTS LIMITED is registered at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES.

What does 141 WALM LANE RESIDENTS LIMITED do?

toggle

141 WALM LANE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 141 WALM LANE RESIDENTS LIMITED?

toggle

The latest filing was on 27/01/2026: Director's details changed for Mr Frederic Fulton on 2026-01-27.