17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111915

Incorporation date

21/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2000)
dot icon13/11/2025
Termination of appointment of Clive Stanley Johnstone as a director on 2025-11-13
dot icon13/11/2025
Confirmation statement made on 2025-10-08 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Registered office address changed from 23 Leafield Way Neston Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-03-27
dot icon27/03/2025
Appointment of Spg Property Ltd as a secretary on 2025-03-27
dot icon18/03/2025
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 23 Leafield Way Neston Corsham SN13 9RS on 2025-03-18
dot icon18/03/2025
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 2025-03-18
dot icon11/10/2024
Second filing of Confirmation Statement dated 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon21/08/2024
Appointment of Mr Thomas Robert Lewis as a director on 2024-08-21
dot icon07/05/2024
Micro company accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon06/11/2023
Registered office address changed from West of England Estate Management Company Limited 1 Belmont Bath Avon BA1 5DZ to 9 Margarets Buildings Bath BA1 2LP on 2023-11-06
dot icon06/11/2023
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 9 Margarets Buildings Bath BA1 2LP on 2023-11-06
dot icon06/11/2023
Appointment of Bath Leasehold Management Ltd as a secretary on 2023-11-06
dot icon06/11/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-11-01
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Appointment of Mr Benjamin Alexander Shimmin as a director on 2023-01-30
dot icon16/01/2023
Termination of appointment of Maraget Hill as a director on 2023-01-16
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Termination of appointment of Thomas Robert Lewis as a director on 2021-07-30
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon03/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon07/10/2019
Termination of appointment of Hugh Wilson Lewis as a director on 2019-10-04
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Alex David Michael Woods as a director on 2015-11-20
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon06/03/2014
Appointment of Hugh Wilson Lewis as a director
dot icon20/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon12/08/2013
Termination of appointment of Gary Temprell as a director
dot icon01/03/2013
Appointment of Mr Gary Nicholas Temprell as a director
dot icon08/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon25/10/2012
Appointment of Mrs Maraget Hill as a director
dot icon03/04/2012
Termination of appointment of Robert Mckenzie as a director
dot icon13/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon08/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Director's details changed for Robert Edward Mckenzie on 2009-10-01
dot icon02/12/2009
Director's details changed for Thomas Robert Lewis on 2009-10-01
dot icon02/12/2009
Director's details changed for Alex Woods on 2009-10-01
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 21/11/08; full list of members
dot icon29/07/2009
Director's change of particulars / robert mckenzie / 22/07/2009
dot icon28/07/2009
Appointment terminated secretary anthony shorland
dot icon28/07/2009
Secretary appointed paul martin perry
dot icon28/07/2009
Registered office changed on 28/07/2009 from c/o executive property services 28 the mall clifton bristol BS8 4DS
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon22/09/2008
Director appointed alex woods
dot icon22/09/2008
Director appointed robert edward mckenzie
dot icon03/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 21/11/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
New director appointed
dot icon05/01/2007
Return made up to 21/11/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Ad 31/12/04--------- £ si 13@1
dot icon29/12/2005
Nc inc already adjusted 20/04/04
dot icon29/12/2005
Resolutions
dot icon09/12/2005
Return made up to 21/11/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
Secretary resigned
dot icon07/12/2004
Return made up to 21/11/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 21/11/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 21/11/02; full list of members
dot icon26/11/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon16/11/2002
Registered office changed on 16/11/02 from: 1 milsom street bath banes BA1 1DA
dot icon08/08/2002
Accounts for a dormant company made up to 2001-11-30
dot icon14/03/2002
Return made up to 21/11/01; full list of members
dot icon18/02/2002
Director resigned
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
New director appointed
dot icon21/11/2000
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
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
15.00
-
0.00
-
-
2022
-
15.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
27/03/2025 - Present
67
Johnstone, Clive Stanley
Director
27/11/2001 - 13/11/2025
6
Mckenzie, Robert Edward
Director
28/08/2008 - 03/04/2012
6
Temprell, Gary Nicholas
Director
09/10/2012 - 12/08/2013
1
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
06/11/2023 - 18/03/2025
136

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

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 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED

17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/11/2000 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 3 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 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED?

toggle

17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/11/2000 .

Where is 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED located?

toggle

17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED do?

toggle

17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Clive Stanley Johnstone as a director on 2025-11-13.