48 WELL WALK FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

48 WELL WALK FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06629168

Incorporation date

24/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KITE & CO, 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire B97 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon12/06/2025
Micro company accounts made up to 2024-12-25
dot icon18/02/2025
Appointment of Eva Fischer as a director on 2025-01-19
dot icon25/07/2024
Micro company accounts made up to 2023-12-25
dot icon23/07/2024
Termination of appointment of Peter Richard Wood as a director on 2024-07-23
dot icon23/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon21/07/2023
Micro company accounts made up to 2022-12-25
dot icon13/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon20/02/2023
Appointment of Mrs Christina Pappas Kohle as a director on 2023-02-21
dot icon13/09/2022
Micro company accounts made up to 2021-12-25
dot icon01/08/2022
Director's details changed for Peter Richard Wood on 2022-08-01
dot icon01/08/2022
Termination of appointment of Christopher Frederick Kohle as a director on 2022-08-01
dot icon14/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-25
dot icon06/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon09/02/2021
Appointment of Mr Christopher Frederick Kohle as a director on 2021-02-09
dot icon09/02/2021
Termination of appointment of Christina Peggy Pappas Kohle as a director on 2021-02-09
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-12-25
dot icon08/01/2020
Appointment of Mr Robert Angus Gosman as a director on 2020-01-07
dot icon07/01/2020
Termination of appointment of Julia Gosman as a director on 2020-01-07
dot icon18/09/2019
Micro company accounts made up to 2018-12-25
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon03/12/2018
Director's details changed for Mrs Christina Peggy Pappas Kohle on 2018-12-03
dot icon24/09/2018
Micro company accounts made up to 2017-12-25
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-25
dot icon06/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-25
dot icon15/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-25
dot icon06/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon06/07/2015
Registered office address changed from C/O Kite & Co 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY on 2015-07-06
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-25
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mrs Christina Peggy Pappas Kohle on 2014-06-24
dot icon24/06/2014
Director's details changed for Richard William Lloyd-Hart on 2014-06-24
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-25
dot icon15/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/04/2013
Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England on 2013-04-25
dot icon10/01/2013
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG England on 2013-01-10
dot icon28/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2011-12-25
dot icon30/08/2011
Director's details changed for Ms Christina Peggy Pappas on 2011-08-30
dot icon30/08/2011
Total exemption full accounts made up to 2010-12-25
dot icon23/08/2011
Appointment of Mrs Julia Gosman as a director
dot icon23/08/2011
Termination of appointment of Robert Gosman as a director
dot icon12/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-25
dot icon31/08/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-25
dot icon28/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon28/07/2010
Appointment of Ms Christina Peggy Pappas as a director
dot icon28/07/2010
Director's details changed for Peter Richard Wood on 2010-06-24
dot icon28/07/2010
Director's details changed for Neil John Pizey on 2010-06-24
dot icon28/07/2010
Director's details changed for Robert Gosman on 2010-06-24
dot icon28/07/2010
Director's details changed for Richard William Lloyd-Hart on 2010-06-24
dot icon22/07/2010
Termination of appointment of Neil Pizey as a director
dot icon16/10/2009
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon08/10/2009
Registered office address changed from 16 Old Bailey London EC4M 7EG on 2009-10-08
dot icon18/09/2009
Ad 08/09/09-08/09/09\gbp si 3@1=3\gbp ic 1/4\
dot icon05/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon26/06/2009
Return made up to 24/06/09; full list of members
dot icon12/05/2009
Director appointed neil john pizey
dot icon12/05/2009
Director appointed peter richard wood
dot icon12/05/2009
Director appointed robert gosman
dot icon11/08/2008
Director appointed richard william lloyd-hart
dot icon08/08/2008
Appointment terminated director temple direct LIMITED
dot icon24/06/2008
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.92K
-
0.00
-
-
2022
0
71.48K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Peter Richard
Director
08/05/2009 - 23/07/2024
1
Fischer, Eva
Director
19/01/2025 - Present
-
Gosman, Robert Angus
Director
07/01/2020 - Present
5
Lloyd-Hart, Richard William
Director
08/08/2008 - Present
-
Kohle, Christina Pappas
Director
21/02/2023 - Present
-

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 48 WELL WALK FREEHOLD LIMITED

48 WELL WALK FREEHOLD LIMITED is an(a) Active company incorporated on 24/06/2008 with the registered office located at C/O KITE & CO, 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire B97 4BY. 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 48 WELL WALK FREEHOLD LIMITED?

toggle

48 WELL WALK FREEHOLD LIMITED is currently Active. It was registered on 24/06/2008 .

Where is 48 WELL WALK FREEHOLD LIMITED located?

toggle

48 WELL WALK FREEHOLD LIMITED is registered at C/O KITE & CO, 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire B97 4BY.

What does 48 WELL WALK FREEHOLD LIMITED do?

toggle

48 WELL WALK FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 WELL WALK FREEHOLD LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-24 with updates.