Background WavePink WaveYellow Wave

WALSINGHAM ESTATE COMPANY,(THE) (00215638)

WALSINGHAM ESTATE COMPANY,(THE) (00215638) is an active UK company. incorporated on 12 August 1926. with registered office in Walsingham Abbey. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. WALSINGHAM ESTATE COMPANY,(THE) has been registered for 99 years. Current directors include MAYHEW, Jerome Patrick Burke, The Honourable, MEATH BAKER, Priscilla Ann, MEATH BAKER, William John Clovis and 1 others.

Company Number
00215638
Status
active
Type
private-unlimited
Incorporated
12 August 1926
Age
99 years
Address
Walsingham Abbey, NR22 6DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MAYHEW, Jerome Patrick Burke, The Honourable, MEATH BAKER, Priscilla Ann, MEATH BAKER, William John Clovis, TRINITY, Arabella
SIC Codes
64999, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSINGHAM ESTATE COMPANY,(THE)

WALSINGHAM ESTATE COMPANY,(THE) is an active company incorporated on 12 August 1926 with the registered office located in Walsingham Abbey. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. WALSINGHAM ESTATE COMPANY,(THE) was registered 99 years ago.(SIC: 64999, 70100)

Status

active

Active since 99 years ago

Company No

00215638

PRIVATE-UNLIMITED Company

Age

99 Years

Incorporated 12 August 1926

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Walsingham Abbey Norfolk , NR22 6DQ,

Timeline

6 key events • 1926 - 2026

Funding Officers Ownership
Company Founded
Aug 26
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
May 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MOORE, Lucy Sarah

Active
Abbey, NorfolkNR22 6DQ
Secretary
Appointed 12 Oct 2022

MAYHEW, Jerome Patrick Burke, The Honourable

Active
Walsingham AbbeyNR22 6DQ
Born April 1970
Director
Appointed 25 Jun 2020

MEATH BAKER, Priscilla Ann

Active
Walsingham AbbeyNR22 6DQ
Born May 1937
Director
Appointed N/A

MEATH BAKER, William John Clovis

Active
Walsingham AbbeyNR22 6DQ
Born May 1959
Director
Appointed 05 Oct 2001

TRINITY, Arabella

Active
Sunk Road, WalsinghamNR22 6DQ
Born August 1970
Director
Appointed 22 Jan 2026

DOWNING, John Sayer

Resigned
Walsingham AbbeyNR22 6DQ
Secretary
Appointed 29 Nov 2001
Resigned 12 Oct 2022

GURNEY, John

Resigned
Walsingham AbbeyNR22 6DQ
Secretary
Appointed N/A
Resigned 03 Feb 2000

BRISTOL, Elizabeth Olivia

Resigned
Walsingham AbbeyNR22 6DQ
Born September 1943
Director
Appointed N/A
Resigned 20 Jan 2026

GURNEY, Ann Howard

Resigned
The Abbey, WalsinghamNR22 6DQ
Born May 1905
Director
Appointed N/A
Resigned 21 Sept 1996

GURNEY, John

Resigned
Walsingham AbbeyNR22 6DQ
Born July 1905
Director
Appointed N/A
Resigned 03 Feb 2000

MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe

Resigned
Walsingham AbbeyNR22 6DQ
Born September 1939
Director
Appointed N/A
Resigned 23 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Sunk Road, WalsinghamNR22 6DQ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2024

Mrs Priscilla Ann Meath Baker

Ceased
Walsingham AbbeyNR22 6DQ
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2017
Ceased 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

85

Replacement Filing Of Confirmation Statement With Made Up Date
30 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 February 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Move Registers To Sail Company
14 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Legacy
1 October 2009
190190
Legacy
1 October 2009
353353
Legacy
16 September 2008
363aAnnual Return
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
10 September 1991
363aAnnual Return
Legacy
27 September 1990
363363
Legacy
15 November 1989
363363
Legacy
23 November 1988
363363
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Incorporation Company
12 August 1926
NEWINCIncorporation