Company NameThe Autumn Walk Management Company Limited
Company StatusActive
Company Number02504307
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Edward Gorman
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2016(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address310 Headley Road East
Woodley
RG5 4SJ
Director NameMs Caroline Jane Ireland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2016(25 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Hartigan Place
Woodley
Reading
Berkshire
RG5 4SH
Director NameMr Ian Charles Hillyard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2016(25 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleIt Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Orchard, Off Silverdale Road
Earley
Reading
RG6 7LW
Director NameMrs Martina Christie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(28 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameLance Ralph Christie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(28 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed23 October 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMrs Karen Lesley Heywood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 27 April 1994)
RoleSolicitor
Correspondence Address11 South Drive
Sutton Coldfield
Birmingham
West Midlands
B75 7TE
Director NameJames Edward Rowley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 1996)
RoleSolicitor
Correspondence Address2 The Haybarn
Sutton Coldfield
West Midlands
B76 1DE
Secretary NameMrs Karen Lesley Heywood
NationalityBritish
StatusResigned
Appointed31 March 1991(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 27 April 1994)
RoleSolicitor
Correspondence Address11 South Drive
Sutton Coldfield
Birmingham
West Midlands
B75 7TE
Director NameMr Frederick Charles Richard Haskins
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(3 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 07 February 2015)
RoleRetired None
Correspondence Address37 Hartigan Place
Woodley
Reading
Berkshire
RG5 4SH
Director NameMr Robert Lloyd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 1995)
RoleMarketing Publicity
Correspondence Address50 Hartigan Place
Woodley
Reading
Berkshire
RG5 4SH
Director NameMrs Judith Myrtle Green
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 May 1998)
RoleTeacher
Correspondence Address16 Hartigan Place
Woodley
Reading
Berkshire
RG5 4SH
Secretary NameMrs Judith Myrtle Green
NationalityBritish
StatusResigned
Appointed27 April 1994(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 May 1998)
RoleTeacher
Correspondence Address16 Hartigan Place
Woodley
Reading
Berkshire
RG5 4SH
Secretary NameMr Christopher Michael David
NationalityBritish
StatusResigned
Appointed04 March 1996(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Wind
Dark Lane
Bognor Regis
West Sussex
PO21 4AJ
Secretary NameMr Barry Seymour Tattoo
NationalityBritish
StatusResigned
Appointed16 June 2005(15 years after company formation)
Appointment Duration3 years (resigned 17 June 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address83 Oxford Road
Rochford
Essex
SS4 1TF
Director NameMr Richard Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2015(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address38 Hartigan Place
Woodley
RG5 4SH
Director NameDavid Edward Wright
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(25 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 January 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address72 Hartigan Place, Autumn Walk
Woodley
Reading
Berkshire
Director NameMs Amanda Jane Blackwood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2016(25 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 March 2022)
RoleMarketing
Country of ResidenceEngland
Correspondence Address45 Hartigan Place
Woodley
Reading
Berkshire
RG5 4SH
Secretary NameGateway Real Estate Services Ltd (Corporation)
StatusResigned
Appointed23 January 2008(17 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 2014)
Correspondence AddressCottis House
Locks Hill
Rochford
Essex
SS4 1BB
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed15 April 2014(23 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2019)
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE

Location

Registered Address21 Church Street
Staines-Upon-Thames
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Filing History

16 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
5 July 2023Termination of appointment of Ian Charles Hillyard as a director on 30 June 2023 (1 page)
24 May 2023Confirmation statement made on 13 May 2023 with updates (11 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
31 May 2022Confirmation statement made on 13 May 2022 with updates (10 pages)
25 March 2022Termination of appointment of Amanda Jane Blackwood as a director on 23 March 2022 (1 page)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
25 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 May 2021Confirmation statement made on 13 May 2021 with updates (10 pages)
30 May 2020Confirmation statement made on 13 May 2020 with updates (10 pages)
14 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 October 2019Appointment of Udlem Ltd as a secretary on 23 October 2019 (2 pages)
25 October 2019Registered office address changed from C/O Gateway Property Management Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE to 21 Church Street Staines-upon-Thames TW18 4EN on 25 October 2019 (1 page)
25 October 2019Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 23 October 2019 (1 page)
10 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (9 pages)
11 February 2019Appointment of Martina Christie as a director on 11 February 2019 (2 pages)
11 February 2019Appointment of Lance Ralph Christie as a director on 11 February 2019 (2 pages)
22 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 89
(13 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 89
(13 pages)
14 April 2016Termination of appointment of Richard Hill as a director on 7 April 2016 (1 page)
14 April 2016Termination of appointment of Richard Hill as a director on 7 April 2016 (1 page)
2 March 2016Appointment of Ms Amanda Jane Blackwood as a director on 27 February 2016 (2 pages)
2 March 2016Appointment of Mr Ian Charles Hillyard as a director on 27 February 2016 (2 pages)
2 March 2016Appointment of Ms Caroline Jane Ireland as a director on 27 February 2016 (2 pages)
2 March 2016Appointment of Ms Amanda Jane Blackwood as a director on 27 February 2016 (2 pages)
2 March 2016Appointment of Ms Caroline Jane Ireland as a director on 27 February 2016 (2 pages)
2 March 2016Appointment of Mr Ian Charles Hillyard as a director on 27 February 2016 (2 pages)
10 February 2016Termination of appointment of David Edward Wright as a director on 24 January 2016 (2 pages)
10 February 2016Termination of appointment of David Edward Wright as a director on 24 January 2016 (2 pages)
10 February 2016Appointment of Andrew Edward Gorman as a director on 24 January 2016 (3 pages)
10 February 2016Appointment of Andrew Edward Gorman as a director on 24 January 2016 (3 pages)
18 November 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
18 November 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
10 November 2015Appointment of David Edward Wright as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of David Edward Wright as a director on 6 November 2015 (2 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 89
(10 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 89
(10 pages)
19 February 2015Termination of appointment of Frederick Charles Richard Haskins as a director on 7 February 2015 (1 page)
19 February 2015Appointment of Richard Hill as a director on 7 February 2015 (2 pages)
19 February 2015Appointment of Richard Hill as a director on 7 February 2015 (2 pages)
19 February 2015Appointment of Richard Hill as a director on 7 February 2015 (2 pages)
19 February 2015Termination of appointment of Frederick Charles Richard Haskins as a director on 7 February 2015 (1 page)
19 February 2015Termination of appointment of Frederick Charles Richard Haskins as a director on 7 February 2015 (1 page)
5 August 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
5 August 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
12 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 89
(12 pages)
12 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 89
(12 pages)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
1 May 2014Termination of appointment of Gateway Real Estate Services Ltd as a secretary (1 page)
1 May 2014Termination of appointment of Gateway Real Estate Services Ltd as a secretary (1 page)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
16 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
16 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
15 October 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
15 October 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (10 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
4 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (10 pages)
4 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (10 pages)
15 November 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
15 November 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (32 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (32 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
9 December 2009Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 9 December 2009 (1 page)
7 July 2009Return made up to 13/05/09; full list of members (12 pages)
7 July 2009Return made up to 13/05/09; full list of members (12 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
1 July 2008Appointment terminated secretary barry tattoo (1 page)
1 July 2008Appointment terminated secretary barry tattoo (1 page)
17 June 2008Return made up to 22/05/08; full list of members (10 pages)
17 June 2008Return made up to 22/05/08; full list of members (10 pages)
27 March 2008Return made up to 22/05/07; full list of members (8 pages)
27 March 2008Return made up to 22/05/07; full list of members (8 pages)
25 February 2008Secretary appointed gateway real estate services LTD (2 pages)
25 February 2008Secretary appointed gateway real estate services LTD (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 83 oxford road rochford essex SS4 1TF (1 page)
16 February 2007Registered office changed on 16/02/07 from: 83 oxford road rochford essex SS4 1TF (1 page)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
10 August 2006Return made up to 22/05/06; full list of members (9 pages)
10 August 2006Return made up to 22/05/06; full list of members (9 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: march house 2 sussex street bognor regis west sussex PO21 1SF (1 page)
2 August 2005Registered office changed on 02/08/05 from: march house 2 sussex street bognor regis west sussex PO21 1SF (1 page)
2 August 2005Return made up to 22/05/05; full list of members (9 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Return made up to 22/05/05; full list of members (9 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
17 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
30 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 May 2003Return made up to 22/05/03; full list of members (13 pages)
28 May 2003Return made up to 22/05/03; full list of members (13 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
19 June 2002Return made up to 22/05/02; full list of members (13 pages)
19 June 2002Return made up to 22/05/02; full list of members (13 pages)
4 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
16 June 2001Return made up to 22/05/01; full list of members (9 pages)
16 June 2001Return made up to 22/05/01; full list of members (9 pages)
21 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
21 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
26 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
16 May 1999Return made up to 22/05/99; full list of members (12 pages)
16 May 1999Return made up to 22/05/99; full list of members (12 pages)
28 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
1 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
1 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
4 July 1997Return made up to 22/05/97; full list of members (9 pages)
4 July 1997Return made up to 22/05/97; full list of members (9 pages)
18 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
18 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
21 May 1996Return made up to 22/05/96; change of members (6 pages)
21 May 1996Return made up to 22/05/96; change of members (6 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
15 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
10 May 1995Return made up to 22/05/95; full list of members (16 pages)
10 May 1995Return made up to 22/05/95; full list of members (16 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
15 April 1993Compulsory strike-off action has been discontinued (1 page)
15 April 1993Compulsory strike-off action has been discontinued (1 page)
22 December 1992First Gazette notice for compulsory strike-off (1 page)
22 December 1992First Gazette notice for compulsory strike-off (1 page)
8 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 June 1990Company name changed\certificate issued on 19/06/90 (2 pages)
19 June 1990Company name changed\certificate issued on 19/06/90 (2 pages)
22 May 1990Incorporation (15 pages)
22 May 1990Incorporation (15 pages)