3 WALCOT PARADE LIMITED

Register to unlock more data on OkredoRegister

3 WALCOT PARADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02719906

Incorporation date

03/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

5 Barkstone Lane Barkestone Lane, Plungar, Nottingham NG13 0JACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1992)
dot icon14/08/2025
Micro company accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon10/01/2025
Termination of appointment of Rupert Alan Grierson as a director on 2025-01-10
dot icon10/07/2024
Micro company accounts made up to 2024-06-30
dot icon06/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon14/04/2024
Micro company accounts made up to 2023-06-30
dot icon17/07/2023
Termination of appointment of Rupert Alan Grierson as a secretary on 2023-07-09
dot icon10/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon01/05/2023
Micro company accounts made up to 2022-06-30
dot icon06/11/2022
Appointment of Mr Gareth Wilson as a director on 2022-11-06
dot icon06/11/2022
Appointment of Mr Gareth Wilson as a secretary on 2022-11-06
dot icon06/11/2022
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 2022-11-06
dot icon06/11/2022
Cessation of Rupert Alan Grierson as a person with significant control on 2022-11-06
dot icon06/11/2022
Notification of Gareth Wilson as a person with significant control on 2022-11-06
dot icon07/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-06-30
dot icon28/09/2021
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 2021-09-28
dot icon28/09/2021
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 2021-09-28
dot icon28/09/2021
Registered office address changed from 26 Kipling Avenue Bath BA2 4RB to Christopher House 11 -12 High Street Bath BA1 5AQ on 2021-09-28
dot icon06/07/2021
Micro company accounts made up to 2020-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon22/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon14/04/2019
Micro company accounts made up to 2018-06-30
dot icon27/07/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon06/06/2018
Appointment of Miss Victoria Louise Pape as a director on 2018-06-06
dot icon06/06/2018
Termination of appointment of Michael Frederick Pape as a director on 2018-06-06
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon29/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/07/2016
Annual return made up to 2016-06-03 no member list
dot icon08/03/2016
Termination of appointment of James Newton Smith as a director on 2015-11-04
dot icon08/03/2016
Appointment of Serena Nicolosi as a director on 2015-11-04
dot icon08/03/2016
Appointment of Kai James Wood as a director on 2015-08-25
dot icon05/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/03/2016
Termination of appointment of Jane Lois Christie as a director on 2015-07-31
dot icon05/03/2016
Secretary's details changed for Mr Rupert Grierson on 2016-03-05
dot icon19/06/2015
Annual return made up to 2015-06-03 no member list
dot icon19/06/2015
Appointment of Mr Rupert Grierson as a secretary on 2015-06-17
dot icon19/06/2015
Termination of appointment of Jane Lois Christie as a secretary on 2015-06-17
dot icon19/06/2015
Registered office address changed from Hillside House Sheepfair Lane Marshfield Chippenham Wiltshire SN14 8NA to 26 Kipling Avenue Bath BA2 4RB on 2015-06-19
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-03 no member list
dot icon15/07/2014
Appointment of Mr Thomas Francis Laity as a director on 2014-06-05
dot icon05/06/2014
Termination of appointment of Paul Birks-Hay as a director
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/10/2013
Director's details changed for Mr Rupert Grierson on 2013-09-12
dot icon14/06/2013
Annual return made up to 2013-06-03 no member list
dot icon14/06/2013
Director's details changed for Mr Rupert Grierson on 2013-06-14
dot icon14/06/2013
Director's details changed for Mr James Newton Smith on 2013-06-14
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-03 no member list
dot icon13/06/2012
Director's details changed for Mr James Newton Smith on 2012-06-01
dot icon13/06/2012
Director's details changed for Rupert Grierson on 2012-06-01
dot icon09/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-03 no member list
dot icon04/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Director's details changed for Rupert Grierson on 2010-06-28
dot icon04/06/2010
Annual return made up to 2010-06-03 no member list
dot icon04/06/2010
Director's details changed for Paul Raphael Birks-Hay on 2010-05-04
dot icon04/06/2010
Director's details changed for Rupert Grierson on 2010-05-04
dot icon04/06/2010
Director's details changed for Mr James Newton Smith on 2010-05-04
dot icon04/06/2010
Director's details changed for Michael Frederick Pape on 2010-05-04
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Annual return made up to 03/06/09
dot icon15/06/2009
Location of register of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from 3 walcot parade bath avon BA1 5NF
dot icon15/06/2009
Director's change of particulars / rupert grierson / 01/06/2009
dot icon15/06/2009
Location of debenture register
dot icon19/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Director appointed mr james newton smith
dot icon01/07/2008
Annual return made up to 03/06/08
dot icon01/07/2008
Appointment terminated director stephen ridgway
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Annual return made up to 03/06/07
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Annual return made up to 03/06/06
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon14/02/2006
Secretary resigned
dot icon27/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon15/07/2005
Annual return made up to 03/06/05
dot icon01/07/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon20/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon15/07/2004
Annual return made up to 03/06/04
dot icon13/11/2003
Director resigned
dot icon13/11/2003
New director appointed
dot icon30/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon25/07/2003
Annual return made up to 03/06/03
dot icon07/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Secretary resigned;director resigned
dot icon23/12/2002
New director appointed
dot icon10/09/2002
Annual return made up to 03/06/02
dot icon10/09/2002
Director resigned
dot icon10/09/2002
New director appointed
dot icon26/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon02/07/2001
Secretary resigned;director resigned
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
Annual return made up to 03/06/01
dot icon29/09/2000
Accounts for a small company made up to 2000-06-30
dot icon07/06/2000
Annual return made up to 03/06/00
dot icon29/01/2000
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Director resigned
dot icon04/12/1999
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Annual return made up to 03/06/99
dot icon26/11/1998
Secretary's particulars changed
dot icon12/11/1998
Full accounts made up to 1998-06-30
dot icon19/06/1998
Annual return made up to 03/06/98
dot icon08/01/1998
Full accounts made up to 1997-06-30
dot icon08/06/1997
Annual return made up to 03/06/97
dot icon08/06/1997
Director resigned
dot icon08/06/1997
New director appointed
dot icon11/09/1996
Full accounts made up to 1996-06-30
dot icon14/08/1996
Registered office changed on 14/08/96 from: blenheim house henry street bath BA1 1JR
dot icon17/06/1996
Annual return made up to 03/06/96
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
New secretary appointed
dot icon16/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon20/02/1996
Full accounts made up to 1995-06-30
dot icon12/06/1995
Annual return made up to 03/06/95
dot icon24/05/1995
New director appointed
dot icon29/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Annual return made up to 03/06/94
dot icon21/03/1994
Full accounts made up to 1993-06-30
dot icon08/06/1993
Annual return made up to 03/06/93
dot icon31/07/1992
Resolutions
dot icon20/07/1992
Registered office changed on 20/07/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/07/1992
Secretary resigned;director resigned;new director appointed
dot icon20/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1992
Certificate of change of name
dot icon03/06/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.48K
-
0.00
-
-
2022
0
10.89K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gareth Wilson
Director
06/11/2022 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/06/1992 - 28/06/1992
16011
London Law Services Limited
Nominee Director
02/06/1992 - 28/06/1992
15403
Christie, Jane Lois
Director
25/05/2005 - 30/07/2015
3
Grierson, Rupert Alan
Director
02/10/2002 - 10/01/2025
4

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 3 WALCOT PARADE LIMITED

3 WALCOT PARADE LIMITED is an(a) Active company incorporated on 03/06/1992 with the registered office located at 5 Barkstone Lane Barkestone Lane, Plungar, Nottingham NG13 0JA. There are currently 6 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 3 WALCOT PARADE LIMITED?

toggle

3 WALCOT PARADE LIMITED is currently Active. It was registered on 03/06/1992 .

Where is 3 WALCOT PARADE LIMITED located?

toggle

3 WALCOT PARADE LIMITED is registered at 5 Barkstone Lane Barkestone Lane, Plungar, Nottingham NG13 0JA.

What does 3 WALCOT PARADE LIMITED do?

toggle

3 WALCOT PARADE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 WALCOT PARADE LIMITED?

toggle

The latest filing was on 14/08/2025: Micro company accounts made up to 2025-06-30.