Company NameWalton Lake Developments Ltd
DirectorsDavid Clifford Grant and James McCubbin Rowney
Company StatusActive
Company Number04910936
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 6 months ago)
Previous NamesFrontier Estates (Walton) Ltd and Frontier Homes (Walton) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Clifford Grant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 April 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat K
57 Green Street
London
W1K 6RH
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Holly Walk
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TQ
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameMr Adam Eldred
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Walk
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TQ
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2006)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
EH16 6WB
Scotland
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 April 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameDavid Allan Shaw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2010)
RoleBank Official
Correspondence AddressFlat 7 Silverdale Court
142-148 Goswell Road
London
EC1V 7DU

Contact

Websitewww.leybournehomes.co.uk
Telephone01952 606765
Telephone regionTelford

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£3,886,844
Net Worth-£450,347
Current Liabilities£16,540,384

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

17 July 2007Delivered on: 26 July 2007
Persons entitled: The Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
17 July 2007Delivered on: 26 July 2007
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: F/H land at the west side of brickhill street walton milton keynes t/no BM287185. 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.
Outstanding
24 October 2003Delivered on: 31 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as land and buildings at walton manor walton milton keynes t/n BM206638. 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.
Outstanding

Filing History

16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
14 October 2020Full accounts made up to 31 December 2019 (18 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
21 September 2018Notification of Kuc Properties Limited as a person with significant control on 18 April 2016 (2 pages)
21 September 2017Notification of Kuc Properties Limited as a person with significant control on 18 April 2016 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Notification of Kuc Properties Limited as a person with significant control on 21 September 2017 (1 page)
21 September 2017Notification of Kuc Properties Limited as a person with significant control on 18 April 2016 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
26 August 2016Auditor's resignation (1 page)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
26 August 2016Auditor's resignation (1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(6 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(6 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
11 October 2010Appointment of David Clifford Grant as a director (2 pages)
11 October 2010Appointment of David Clifford Grant as a director (2 pages)
14 September 2010Termination of appointment of David Shaw as a director (1 page)
14 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
14 September 2010Appointment of James Mccubbin Rowney as a director (2 pages)
14 September 2010Appointment of James Mccubbin Rowney as a director (2 pages)
14 September 2010Termination of appointment of David Shaw as a director (1 page)
14 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
3 September 2010Full accounts made up to 31 December 2009 (26 pages)
3 September 2010Full accounts made up to 31 December 2009 (26 pages)
8 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
8 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
26 November 2009Termination of appointment of Adam Eldred as a secretary (1 page)
26 November 2009Termination of appointment of Adam Eldred as a secretary (1 page)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
26 May 2009Director appointed david allan shaw (1 page)
26 May 2009Director appointed david allan shaw (1 page)
21 April 2009Appointment terminated director andrew crowther (1 page)
21 April 2009Appointment terminated director adam eldred (1 page)
21 April 2009Director appointed barbara ida mary turnbull (2 pages)
21 April 2009Director appointed stuart currie sanders (2 pages)
21 April 2009Auditor's resignation (1 page)
21 April 2009Appointment terminated director adam eldred (1 page)
21 April 2009Auditor's resignation (1 page)
21 April 2009Appointment terminated director andrew crowther (1 page)
21 April 2009Director appointed barbara ida mary turnbull (2 pages)
21 April 2009Secretary appointed rachel elizabeth fletcher (2 pages)
21 April 2009Secretary appointed rachel elizabeth fletcher (2 pages)
21 April 2009Director appointed stuart currie sanders (2 pages)
20 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
20 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
15 April 2009Registered office changed on 15/04/2009 from c/o simmons gainsford 7/10 chandos street cavendish square london W1G 9DQ united kingdom (1 page)
15 April 2009Registered office changed on 15/04/2009 from c/o simmons gainsford 7/10 chandos street cavendish square london W1G 9DQ united kingdom (1 page)
24 November 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
24 November 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
23 October 2008Appointment terminated director raymond palmer (1 page)
23 October 2008Appointment terminated director raymond palmer (1 page)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
7 July 2008Registered office changed on 07/07/2008 from sunningdale house caldecotte lake business park 37 caldecotte lake drive caldecotte milton keynes MK7 8LF (1 page)
7 July 2008Registered office changed on 07/07/2008 from sunningdale house caldecotte lake business park 37 caldecotte lake drive caldecotte milton keynes MK7 8LF (1 page)
27 June 2008Company name changed frontier homes (walton) LIMITED\certificate issued on 01/07/08 (2 pages)
27 June 2008Company name changed frontier homes (walton) LIMITED\certificate issued on 01/07/08 (2 pages)
23 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
23 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 24/09/07; full list of members (3 pages)
22 October 2007Return made up to 24/09/07; full list of members (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
2 August 2007Director resigned (1 page)
31 July 2007Company name changed frontier estates (walton) LTD\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed frontier estates (walton) LTD\certificate issued on 31/07/07 (2 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Return made up to 24/09/06; no change of members; amend (6 pages)
5 July 2007Return made up to 24/09/04; full list of members; amend (7 pages)
5 July 2007Return made up to 24/09/03; full list of members (7 pages)
5 July 2007Return made up to 24/09/04; full list of members; amend (7 pages)
5 July 2007Return made up to 24/09/05; no change of members; amend (6 pages)
5 July 2007Return made up to 24/09/05; no change of members; amend (6 pages)
5 July 2007Return made up to 24/09/03; full list of members (7 pages)
5 July 2007Return made up to 24/09/06; no change of members; amend (6 pages)
3 June 2007Full accounts made up to 31 July 2006 (15 pages)
3 June 2007Full accounts made up to 31 July 2006 (15 pages)
25 September 2006Return made up to 24/09/06; full list of members (3 pages)
25 September 2006Return made up to 24/09/06; full list of members (3 pages)
1 June 2006Full accounts made up to 31 July 2005 (15 pages)
1 June 2006Full accounts made up to 31 July 2005 (15 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
8 June 2005Full accounts made up to 31 July 2004 (14 pages)
8 June 2005Full accounts made up to 31 July 2004 (14 pages)
29 September 2004Return made up to 24/09/04; full list of members (9 pages)
29 September 2004Return made up to 24/09/04; full list of members (9 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 May 2004New director appointed (6 pages)
5 May 2004New director appointed (6 pages)
5 May 2004New director appointed (7 pages)
5 May 2004New director appointed (6 pages)
5 May 2004New director appointed (7 pages)
5 May 2004New director appointed (6 pages)
22 April 2004Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2004Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2004Registered office changed on 02/02/04 from: acorn house, midsummer boulevard central milton keynes bucks MK9 3HP (1 page)
2 February 2004Registered office changed on 02/02/04 from: acorn house, midsummer boulevard central milton keynes bucks MK9 3HP (1 page)
25 November 2003Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
25 November 2003Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
31 October 2003Particulars of mortgage/charge (5 pages)
31 October 2003Particulars of mortgage/charge (5 pages)
24 September 2003Incorporation (13 pages)
24 September 2003Incorporation (13 pages)