WALTON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WALTON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844379

Incorporation date

20/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Office 3 Stable Yard, Walk House Farm, Barrow Upon Humber, Lincolnshire DN19 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon03/03/2026
Director's details changed for Miss Amy Elizabeth Summerton on 2026-03-03
dot icon22/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon03/02/2025
Registered office address changed from Office 3 Office 3 Stable Yard, Walk House Farm Barrow upon Humber Lincolnshire DN19 7DZ United Kingdom to Office 3 Stable Yard Walk House Farm Barrow upon Humber Lincolnshire DN19 7DZ on 2025-02-03
dot icon21/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/01/2025
Registered office address changed from Primis Property Management, 5 Town Hall Street Grimsby DN31 1HN England to Office 3 Office 3 Stable Yard, Walk House Farm Barrow upon Humber Lincolnshire DN19 7DZ on 2025-01-10
dot icon02/12/2024
Termination of appointment of Cosec Management Services as a secretary on 2024-12-01
dot icon02/12/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to Primis Property Management, 5 Town Hall Street Grimsby DN31 1HN on 2024-12-02
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/05/2024
Appointment of Cosec Management Services as a secretary on 2024-05-29
dot icon11/04/2024
Termination of appointment of Jon Edwards as a secretary on 2024-04-11
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/07/2023
Appointment of Ms Amy Elizabeth Summerton as a director on 2023-07-20
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon12/10/2022
Secretary's details changed for Jon Edwards on 2022-10-12
dot icon11/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon16/03/2022
Notification of Andrew Richard Summerton as a person with significant control on 2019-09-27
dot icon16/03/2022
Withdrawal of a person with significant control statement on 2022-03-16
dot icon08/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon27/09/2019
Appointment of Ian Dixon as a secretary on 2019-09-27
dot icon27/09/2019
Termination of appointment of Simon Glover as a director on 2019-09-27
dot icon27/09/2019
Appointment of Andrew Richard Summerton as a director on 2019-09-27
dot icon26/09/2019
Termination of appointment of Simon Glover as a secretary on 2019-09-26
dot icon05/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon25/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-25
dot icon18/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2012
Director's details changed for Simon Glover on 2012-04-04
dot icon04/04/2012
Director's details changed for Simon Glover on 2012-04-04
dot icon04/04/2012
Secretary's details changed for Simon Glover on 2012-04-04
dot icon15/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon26/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon03/01/2010
Appointment of Jon Edwards as a secretary
dot icon03/01/2010
Registered office address changed from Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 2010-01-03
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/03/2009
Director appointed simon glover
dot icon27/03/2009
Secretary appointed simon glover
dot icon18/03/2009
Appointment terminated director harold loasby
dot icon18/03/2009
Appointment terminated secretary ann loasby
dot icon18/03/2009
Registered office changed on 18/03/2009 from 16 elmfield road shrewsbury shropshire SY2 5PB
dot icon13/02/2009
Secretary appointed ann loasby logged form
dot icon04/02/2009
Return made up to 26/01/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG
dot icon23/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon30/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/11/2007
Return made up to 20/09/07; no change of members
dot icon15/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 20/09/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 20/09/05; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/09/2004
Return made up to 20/09/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon27/09/2003
Return made up to 20/09/03; full list of members
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
Director resigned
dot icon03/09/2003
New secretary appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon08/08/2003
New director appointed
dot icon21/06/2003
Registered office changed on 21/06/03 from: c/o tm crook 5 bridge cross road chase terrace burntwood staffordshire WS7 8BU
dot icon26/09/2002
Return made up to 20/09/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/07/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon24/09/2001
Return made up to 20/09/01; full list of members
dot icon22/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon22/09/2000
Return made up to 20/09/00; full list of members
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Secretary resigned;director resigned
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
Registered office changed on 15/11/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon20/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
29/05/2024 - 01/12/2024
984
Summerton, Andrew Richard
Director
27/09/2019 - Present
4
Summerton, Amy Elizabeth
Director
20/07/2023 - Present
4
Edwards, Jon
Secretary
10/12/2009 - 11/04/2024
-
Dixon, Ian
Secretary
27/09/2019 - Present
-

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

100,001
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 WALTON PROPERTY MANAGEMENT LIMITED

WALTON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at Office 3 Stable Yard, Walk House Farm, Barrow Upon Humber, Lincolnshire DN19 7DZ. 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 WALTON PROPERTY MANAGEMENT LIMITED?

toggle

WALTON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/09/1999 .

Where is WALTON PROPERTY MANAGEMENT LIMITED located?

toggle

WALTON PROPERTY MANAGEMENT LIMITED is registered at Office 3 Stable Yard, Walk House Farm, Barrow Upon Humber, Lincolnshire DN19 7DZ.

What does WALTON PROPERTY MANAGEMENT LIMITED do?

toggle

WALTON PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for WALTON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with updates.