2 WALMGATE LIMITED

Register to unlock more data on OkredoRegister

2 WALMGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10885739

Incorporation date

26/07/2017

Size

Dormant

Contacts

Registered address

Registered address

1 Bootham, York, North Yorkshire YO30 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2017)
dot icon20/11/2025
Accounts for a dormant company made up to 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon09/05/2025
Secretary's details changed for Mulberry Pm Ltd on 2025-04-29
dot icon07/05/2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-07
dot icon02/05/2025
Director's details changed for Mr Karl Jonathan Martin on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Peter James Docwra on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Richard John Thorneycroft on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Geoffrey Dodd on 2025-05-02
dot icon02/05/2025
Director's details changed for Thomas Joseph Lambert on 2025-05-02
dot icon02/05/2025
Director's details changed for Ah & Fh Properties Ltd on 2025-05-02
dot icon25/04/2025
Director's details changed for Thomas Joseph Lambert on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Peter James Docwra on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Karl Jonathan Martin on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Richard John Thorneycroft on 2025-04-25
dot icon25/04/2025
Director's details changed for Ah & Fh Properties Ltd on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Geoffrey Dodd on 2025-04-25
dot icon25/04/2025
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25
dot icon11/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon04/08/2024
Termination of appointment of Raymond Croysdale as a director on 2024-07-01
dot icon04/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon29/05/2024
Appointment of Mr Peter James Docwra as a director on 2024-05-29
dot icon06/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon19/07/2023
Termination of appointment of Karen Drury as a director on 2023-06-14
dot icon19/07/2023
Termination of appointment of Alan John Hathaway as a director on 2023-05-10
dot icon19/07/2023
Appointment of Ah & Fh Properties Ltd as a director on 2023-05-10
dot icon10/05/2023
Appointment of Mr Alan John Hathaway as a director on 2023-05-10
dot icon19/04/2023
Termination of appointment of Peter James Docwra as a director on 2022-08-01
dot icon02/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon28/06/2021
Resolutions
dot icon03/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon28/10/2020
Secretary's details changed for Letters Property Management Company Ltd on 2020-08-25
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon15/06/2020
Notification of a person with significant control statement
dot icon15/06/2020
Appointment of Letters Property Management Company Ltd as a secretary on 2020-06-15
dot icon15/06/2020
Cessation of Julia Docwra as a person with significant control on 2020-06-15
dot icon15/06/2020
Cessation of Peter James Docwra as a person with significant control on 2020-06-15
dot icon15/06/2020
Registered office address changed from Harrowells Limited Clifton Moor Gate York YO30 4WY United Kingdom to 11 Walmgate York YO1 9TX on 2020-06-15
dot icon06/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon20/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon17/01/2019
Confirmation statement made on 2018-07-25 with updates
dot icon17/01/2019
Notification of Julia Docwra as a person with significant control on 2017-10-09
dot icon17/01/2019
Notification of Peter James Docwra as a person with significant control on 2017-10-09
dot icon17/01/2019
Withdrawal of a person with significant control statement on 2019-01-17
dot icon09/11/2018
Notification of a person with significant control statement
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon02/03/2018
Appointment of Mrs Karen Drury as a director on 2018-02-26
dot icon23/02/2018
Appointment of Mr Karl Jonathan Martin as a director on 2018-02-23
dot icon23/02/2018
Appointment of Mr Geoffrey Dodd as a director on 2018-02-23
dot icon07/11/2017
Appointment of Raymond Croysdale as a director on 2017-11-07
dot icon07/11/2017
Appointment of Mr Peter James Docwra as a director on 2017-11-07
dot icon07/11/2017
Appointment of Richard John Thorneycroft as a director on 2017-11-07
dot icon07/11/2017
Cessation of Hwp Properties Limited as a person with significant control on 2017-10-31
dot icon31/10/2017
Termination of appointment of Neil Michael Harkin as a director on 2017-10-31
dot icon31/10/2017
Appointment of Thomas Joseph Lambert as a director on 2017-10-31
dot icon26/09/2017
Resolutions
dot icon26/07/2017
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
31/07/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Karl Jonathan
Director
23/02/2018 - Present
5
Hathaway, Alan John
Director
10/05/2023 - 10/05/2023
6
Docwra, Peter James
Director
29/05/2024 - Present
22
Docwra, Peter James
Director
07/11/2017 - 01/08/2022
22
Harkin, Neil Michael
Director
26/07/2017 - 31/10/2017
23

Persons with Significant Control

3
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 2 WALMGATE LIMITED

2 WALMGATE LIMITED is an(a) Active company incorporated on 26/07/2017 with the registered office located at 1 Bootham, York, North Yorkshire YO30 7BN. There are currently 7 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 2 WALMGATE LIMITED?

toggle

2 WALMGATE LIMITED is currently Active. It was registered on 26/07/2017 .

Where is 2 WALMGATE LIMITED located?

toggle

2 WALMGATE LIMITED is registered at 1 Bootham, York, North Yorkshire YO30 7BN.

What does 2 WALMGATE LIMITED do?

toggle

2 WALMGATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 WALMGATE LIMITED?

toggle

The latest filing was on 20/11/2025: Accounts for a dormant company made up to 2025-07-31.