Company NameWalkgate Properties Limited
Company StatusActive
Company Number01236012
CategoryPrivate Limited Company
Incorporation Date2 December 1975(48 years, 5 months ago)
Previous NameBribond Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alice Jane Formby
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1992(17 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Gate House 47 Church Walk
Thames Ditton
Surrey
KT7 0NN
Director NameMr Roger Myles Formby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1992(17 years after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Gate House
47 Church Walk
Thames Ditton
Surrey
KT7 0NN
Director NameMs Emily Jane Formby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(34 years, 4 months after company formation)
Appointment Duration14 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address13 Moreton Terrace
London
SW1V 2NS
Director NameMs Annabel Kate Pinhey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(34 years, 4 months after company formation)
Appointment Duration14 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 4 Chestnut Avenue
Esher
Surrey
KT10 8JL
Director NameNicholas Charles Pinhey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2013(37 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Chestnut Avenue
Esher
Surrey
KT10 8JL
Director NameDr Christopher Hewson Low
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed02 November 2013(37 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address13 Moreton Terrace
London
SW1V 2NS
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed26 December 1992(17 years after company formation)
Appointment Duration10 years (resigned 09 January 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed09 January 2003(27 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed29 October 2012(36 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2014)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMs Bibi Rahima Ally
StatusResigned
Appointed13 December 2016(41 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Contact

Telephone020 83984077
Telephone regionLondon

Location

Registered Address115 Mount Street
London
W1K 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Mr Roger Myles Formby
25.00%
Ordinary
250 at £1Mrs Alice Jane Formby
25.00%
Ordinary
250 at £1Ms Annabel Kate Pinhey
25.00%
Ordinary
250 at £1Ms Emily Jane Formby
25.00%
Ordinary

Financials

Year2014
Turnover£123,201
Net Worth£2,313,939
Cash£689,295
Current Liabilities£59,483

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

29 July 2004Delivered on: 10 August 2004
Satisfied on: 21 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 st albans row, carlisle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 1999Delivered on: 7 September 1999
Satisfied on: 23 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 high street wells. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 1992Delivered on: 31 December 1992
Satisfied on: 25 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-all that f/h property k/a 15 high street,west wickham,kent t/n SGL85926. By way of fixed charge:- the benefit of all covenants and tights affecting or concerning the property described above. The plant machinery and fixtures and fittings,furniture equipment,implements and utensils of the company now and in the future at the property described above. The present or future goodwill of any business carried on at the property described above by or on behalf oif the company.
Fully Satisfied
23 December 1992Delivered on: 31 December 1992
Satisfied on: 25 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-all that f/h property k/a 52 high street,kettering northants t/n nn 60448. by way of fixed charge:-the benefit of all covenants and rights affecting or concerning the property described above. The plant machinery and fixtures and fittings,furniture and equpment implements and utensils of the company now and in the future at the property described above. The present or future goodwill of any business carried on at the property described above by or on behalf of the company.
Fully Satisfied
23 December 1992Delivered on: 31 December 1992
Satisfied on: 25 October 1994
Persons entitled: The Royal Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1985Delivered on: 31 May 1985
Satisfied on: 4 September 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 high street west wickham kent.
Fully Satisfied
20 December 1982Delivered on: 22 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 215, high street, bangor, caernarrow. Title no:- wa 23297.
Fully Satisfied

Filing History

21 March 2023Accounts for a small company made up to 29 March 2022 (9 pages)
4 January 2023Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 115 Mount Street London W1K 3NQ (1 page)
4 January 2023Register(s) moved to registered office address 115 Mount Street London W1K 3NQ (1 page)
4 January 2023Termination of appointment of Bibi Rahima Ally as a secretary on 30 April 2021 (1 page)
4 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
25 February 2022Accounts for a small company made up to 29 March 2021 (9 pages)
5 January 2022Confirmation statement made on 26 December 2021 with no updates (3 pages)
29 April 2021Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page)
29 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 29 March 2020 (8 pages)
9 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 29 March 2019 (8 pages)
24 January 2019Change of details for Ms Annabel Kate Pinhey as a person with significant control on 15 January 2019 (2 pages)
24 January 2019Confirmation statement made on 26 December 2018 with updates (4 pages)
24 January 2019Change of details for Ms Emily Jane Formby as a person with significant control on 15 January 2019 (2 pages)
3 January 2019Accounts for a small company made up to 29 March 2018 (8 pages)
16 August 2018Notification of Emily Jane Formby as a person with significant control on 14 August 2018 (2 pages)
16 August 2018Withdrawal of a person with significant control statement on 16 August 2018 (2 pages)
16 August 2018Notification of Annabel Kate Pinhey as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Registered office address changed from Church Gate House 47 Church Walk Thames Ditton Surrey KT7 0NN to 10 Norwich Street London EC4A 1BD on 15 August 2018 (1 page)
28 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
22 December 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
22 December 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
12 December 2017Accounts for a small company made up to 29 March 2017 (8 pages)
12 December 2017Accounts for a small company made up to 29 March 2017 (8 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Memorandum and Articles of Association (7 pages)
5 January 2017Memorandum and Articles of Association (7 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
16 December 2016Appointment of Ms Bibi Rahima Ally as a secretary on 13 December 2016 (2 pages)
16 December 2016Appointment of Ms Bibi Rahima Ally as a secretary on 13 December 2016 (2 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(9 pages)
20 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(9 pages)
9 January 2016Full accounts made up to 31 March 2015 (12 pages)
9 January 2016Full accounts made up to 31 March 2015 (12 pages)
23 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(9 pages)
23 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(9 pages)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
3 June 2014Termination of appointment of Bibi Ally as a secretary (2 pages)
3 June 2014Termination of appointment of Bibi Ally as a secretary (2 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
31 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(10 pages)
31 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(10 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
4 December 2013Appointment of Nicholas Charles Pinhey as a director (3 pages)
4 December 2013Appointment of Nicholas Charles Pinhey as a director (3 pages)
26 November 2013Appointment of Dr Christopher Hewson Low as a director (2 pages)
26 November 2013Appointment of Dr Christopher Hewson Low as a director (2 pages)
28 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (8 pages)
28 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (8 pages)
12 November 2012Appointment of Bibi Rahima Ally as a secretary (3 pages)
12 November 2012Appointment of Bibi Rahima Ally as a secretary (3 pages)
8 November 2012Full accounts made up to 31 March 2012 (15 pages)
8 November 2012Full accounts made up to 31 March 2012 (15 pages)
1 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
14 December 2011Full accounts made up to 31 March 2011 (15 pages)
14 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
4 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (9 pages)
25 November 2010Full accounts made up to 31 March 2010 (15 pages)
25 November 2010Full accounts made up to 31 March 2010 (15 pages)
10 May 2010Appointment of Ms Emily Jane Formby as a director (3 pages)
10 May 2010Appointment of Ms Emily Jane Formby as a director (3 pages)
28 April 2010Appointment of Annabel Kate Pinhey as a director (3 pages)
28 April 2010Appointment of Annabel Kate Pinhey as a director (3 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Secretary's details changed for Alan Michael Clarke on 26 December 2009 (1 page)
8 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Alice Jane Formby on 26 December 2009 (2 pages)
8 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Secretary's details changed for Alan Michael Clarke on 26 December 2009 (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mrs Alice Jane Formby on 26 December 2009 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (15 pages)
10 December 2009Full accounts made up to 31 March 2009 (15 pages)
16 January 2009Return made up to 26/12/08; full list of members (4 pages)
16 January 2009Return made up to 26/12/08; full list of members (4 pages)
28 November 2008Full accounts made up to 31 March 2008 (18 pages)
28 November 2008Full accounts made up to 31 March 2008 (18 pages)
29 September 2008Resolutions
  • RES13 ‐ Director authorisation 23/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Director authorisation 23/09/2008
(1 page)
3 January 2008Return made up to 26/12/07; full list of members (2 pages)
3 January 2008Return made up to 26/12/07; full list of members (2 pages)
8 November 2007Full accounts made up to 31 March 2007 (15 pages)
8 November 2007Full accounts made up to 31 March 2007 (15 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 26/12/06; full list of members (2 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 26/12/06; full list of members (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
29 December 2005Location of debenture register (1 page)
29 December 2005Return made up to 26/12/05; full list of members (2 pages)
29 December 2005Location of debenture register (1 page)
29 December 2005Return made up to 26/12/05; full list of members (2 pages)
2 December 2005Full accounts made up to 31 March 2005 (14 pages)
2 December 2005Full accounts made up to 31 March 2005 (14 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2005Full accounts made up to 31 March 2004 (13 pages)
29 January 2005Full accounts made up to 31 March 2004 (13 pages)
13 January 2005Return made up to 26/12/04; full list of members (6 pages)
13 January 2005Return made up to 26/12/04; full list of members (6 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 26/12/03; full list of members (6 pages)
15 January 2004Return made up to 26/12/03; full list of members (6 pages)
13 August 2003Full accounts made up to 31 March 2003 (14 pages)
13 August 2003Full accounts made up to 31 March 2003 (14 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
14 January 2003Return made up to 26/12/02; full list of members (6 pages)
14 January 2003Return made up to 26/12/02; full list of members (6 pages)
1 August 2002Full accounts made up to 31 March 2002 (14 pages)
1 August 2002Full accounts made up to 31 March 2002 (14 pages)
2 January 2002Return made up to 26/12/01; full list of members (6 pages)
2 January 2002Return made up to 26/12/01; full list of members (6 pages)
10 October 2001Full accounts made up to 31 March 2001 (14 pages)
10 October 2001Full accounts made up to 31 March 2001 (14 pages)
3 January 2001Return made up to 26/12/00; full list of members (6 pages)
3 January 2001Return made up to 26/12/00; full list of members (6 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
4 January 2000Return made up to 26/12/99; full list of members (7 pages)
4 January 2000Return made up to 26/12/99; full list of members (7 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Full accounts made up to 31 March 1999 (14 pages)
5 November 1999Full accounts made up to 31 March 1999 (14 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
31 December 1998Return made up to 26/12/98; full list of members (7 pages)
31 December 1998Return made up to 26/12/98; full list of members (7 pages)
9 October 1998Full accounts made up to 31 March 1998 (15 pages)
9 October 1998Full accounts made up to 31 March 1998 (15 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Return made up to 26/12/96; full list of members (7 pages)
8 January 1997Return made up to 26/12/96; full list of members (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
3 January 1996Return made up to 26/12/95; full list of members (7 pages)
3 January 1996Return made up to 26/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 November 1982Accounts made up to 31 March 1982 (8 pages)
5 November 1982Accounts made up to 31 March 1982 (8 pages)