WALTON LAKE DEVELOPMENTS LTD
LONDON FRONTIER HOMES (WALTON) LIMITED FRONTIER ESTATES (WALTON) LTD

Hellopages » City of London » City of London » EC2R 8PB

Company number 04910936
Status Active
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address 1 PRINCES STREET, LONDON, EC2R 8PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of WALTON LAKE DEVELOPMENTS LTD are www.waltonlakedevelopments.co.uk, and www.walton-lake-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Walton Lake Developments Ltd is a Private Limited Company. The company registration number is 04910936. Walton Lake Developments Ltd has been working since 24 September 2003. The present status of the company is Active. The registered address of Walton Lake Developments Ltd is 1 Princes Street London Ec2r 8pb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. GRANT, David Clifford is a Director of the company. ROWNEY, James Mccubbin is a Director of the company. Secretary ELDRED, Adam has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Director CROWTHER, Andrew John has been resigned. Director ELDRED, Adam has been resigned. Director ELLIOTT, Roderick Andrew has been resigned. Director PALMER, Raymond John Stewart has been resigned. Director SANDERS, Stuart Currie has been resigned. Director SANDERS, Stuart Currie has been resigned. Director SHAW, David Allan has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
GRANT, David Clifford
Appointed Date: 02 September 2010
59 years old

Director
ROWNEY, James Mccubbin
Appointed Date: 02 September 2010
61 years old

Resigned Directors

Secretary
ELDRED, Adam
Resigned: 01 April 2009
Appointed Date: 24 September 2003

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 01 April 2009

Director
CROWTHER, Andrew John
Resigned: 01 April 2009
Appointed Date: 24 September 2003
63 years old

Director
ELDRED, Adam
Resigned: 01 April 2009
Appointed Date: 24 September 2003
59 years old

Director
ELLIOTT, Roderick Andrew
Resigned: 28 February 2006
Appointed Date: 24 October 2003
65 years old

Director
PALMER, Raymond John Stewart
Resigned: 22 October 2008
Appointed Date: 24 September 2003
77 years old

Director
SANDERS, Stuart Currie
Resigned: 02 September 2010
Appointed Date: 01 April 2009
75 years old

Director
SANDERS, Stuart Currie
Resigned: 17 July 2007
Appointed Date: 24 October 2003
75 years old

Director
SHAW, David Allan
Resigned: 02 September 2010
Appointed Date: 22 April 2009
55 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 23 October 2015
Appointed Date: 01 April 2009
68 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 17 July 2007
Appointed Date: 24 October 2003
68 years old

Persons With Significant Control

Kuc Properties Limited
Notified on: 18 April 2016
Nature of control: Ownership of shares – 75% or more

WALTON LAKE DEVELOPMENTS LTD Events

05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
26 Aug 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Auditor's resignation
16 Nov 2015
Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 69 more events
22 Apr 2004
Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2
02 Feb 2004
Registered office changed on 02/02/04 from: acorn house, midsummer boulevard central milton keynes bucks MK9 3HP
25 Nov 2003
Accounting reference date shortened from 30/09/04 to 31/07/04
31 Oct 2003
Particulars of mortgage/charge
24 Sep 2003
Incorporation

WALTON LAKE DEVELOPMENTS LTD Charges

17 July 2007
Debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2007
Legal charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at the west side of brickhill street walton milton…
24 October 2003
Debenture
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as land and buildings at walton manor…