Background WavePink WaveYellow Wave

WALSINGHAM INVESTMENTS LIMITED (02338469)

WALSINGHAM INVESTMENTS LIMITED (02338469) is an active UK company. incorporated on 24 January 1989. with registered office in Storrington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WALSINGHAM INVESTMENTS LIMITED has been registered for 37 years. Current directors include BLAKE, John Andrew, COMPASS VENTURES LIMITED.

Company Number
02338469
Status
active
Type
ltd
Incorporated
24 January 1989
Age
37 years
Address
Ratoath House, Storrington, RH20 3HX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLAKE, John Andrew, COMPASS VENTURES LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSINGHAM INVESTMENTS LIMITED

WALSINGHAM INVESTMENTS LIMITED is an active company incorporated on 24 January 1989 with the registered office located in Storrington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WALSINGHAM INVESTMENTS LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02338469

LTD Company

Age

37 Years

Incorporated 24 January 1989

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

WALSINGHAM INVESTMENTS PLC
From: 29 June 1999To: 10 September 2004
ASSURED CAPITAL TENANCIES PLC
From: 25 January 1989To: 29 June 1999
RANDOLPH ASSURED PROPERTIES PLC.
From: 24 January 1989To: 25 January 1989
Contact
Address

Ratoath House Hazelwood Close Storrington, RH20 3HX,

Previous Addresses

206a Lawn Lane Hemel Hempstead Hertfordshire HP3 9JF
From: 24 January 1989To: 16 February 2017
Timeline

4 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BLAKE, John

Active
Hazelwood Close, StorringtonRH20 3HX
Secretary
Appointed 23 Mar 2017

BLAKE, John Andrew

Active
Hazelwood Close, StorringtonRH20 3HX
Born April 1962
Director
Appointed 17 Dec 1997

COMPASS VENTURES LIMITED

Active
Hazelwood Close, StorringtonRH20 3HX
Corporate director
Appointed 17 Nov 2020

DINSDALE, Arthur James

Resigned
27 Old Gloucester Street, LondonWC1N 3XX
Secretary
Appointed 31 Jul 1997
Resigned 07 May 2020

HARTLEY, Richard Howard

Resigned
20 Paynesfield Avenue, LondonSW14 8DW
Secretary
Appointed N/A
Resigned 11 Sept 1992

NAYLOR, John

Resigned
148 Myton Road, WarwickCV34 6PR
Secretary
Appointed N/A
Resigned 04 Apr 1996

NAYLOR, John

Resigned
148 Myton Road, WarwickCV34 6PR
Secretary
Appointed N/A
Resigned 30 Oct 1992

PASCAN, Paul Michael

Resigned
38 Hillcroft, DunstableLU6 1TU
Secretary
Appointed 04 Apr 1996
Resigned 31 Jul 1997

CANNON, Patrick Francis

Resigned
Flat 5, LondonSW7 3PH
Born March 1957
Director
Appointed N/A
Resigned 31 Jul 1997

DINSDALE, Arthur James

Resigned
27 Old Gloucester Street, LondonWC1N 3XX
Born June 1965
Director
Appointed 31 Jul 1997
Resigned 17 Nov 2020

DYER, Mark Randolf

Resigned
Flat 3 12 Ormonde Gate, LondonSW3
Born October 1964
Director
Appointed N/A
Resigned 29 Mar 1994

KINGSHOTT, Michael James

Resigned
Church Farm House, HorsmondenTN12 8EN
Born October 1946
Director
Appointed N/A
Resigned 31 Jul 1997

LANYON, Richard Cruddas

Resigned
106 Hambalt Road, LondonSW4 9EJ
Born May 1958
Director
Appointed N/A
Resigned 09 Aug 1992

NAYLOR, John

Resigned
148 Myton Road, WarwickCV34 6PR
Born November 1947
Director
Appointed N/A
Resigned 11 Sept 1994

NAYLOR, John

Resigned
148 Myton Road, WarwickCV34 6PR
Born November 1947
Director
Appointed N/A
Resigned 30 Oct 1992

PASCAN, Paul Michael

Resigned
38 Hillcroft, DunstableLU6 1TU
Born December 1951
Director
Appointed 04 Apr 1996
Resigned 31 Jul 1997

TUCKER, Angus

Resigned
22 Cathnor Road, LondonW12
Born April 1964
Director
Appointed 31 Jul 1997
Resigned 17 Dec 1997

Persons with significant control

2

Compass Ventures Limited

Active
Hazelwood Close, PulboroughRH20 3HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017

Mme Inverstments Ltd

Active
Hazelwood Close, PulboroughRH20 3HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2005
AAAnnual Accounts
Accounts Amended With Accounts Type Group
28 January 2005
AAMDAAMD
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
287Change of Registered Office
Legacy
19 January 2005
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
10 September 2004
CERT10CERT10
Re Registration Memorandum Articles
10 September 2004
MARMAR
Legacy
10 September 2004
5353
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
287Change of Registered Office
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2002
AAAnnual Accounts
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 October 2001
AAAnnual Accounts
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
29 July 2000
395Particulars of Mortgage or Charge
Legacy
13 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
27 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1999
287Change of Registered Office
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 November 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
8 September 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
287Change of Registered Office
Auditors Resignation Company
26 June 1997
AUDAUD
Legacy
14 May 1997
363aAnnual Return
Legacy
14 May 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Legacy
16 January 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Made Up Date
14 December 1994
AAAnnual Accounts
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
25 July 1994
288288
Legacy
17 June 1994
363aAnnual Return
Legacy
16 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
11 December 1993
AAAnnual Accounts
Legacy
19 October 1993
363aAnnual Return
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 November 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
8 June 1992
363aAnnual Return
Accounts With Made Up Date
5 May 1992
AAAnnual Accounts
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
10 June 1991
287Change of Registered Office
Legacy
7 December 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
6 July 1990
288288
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Legacy
18 August 1989
88(2)R88(2)R
Legacy
18 August 1989
88(2)R88(2)R
Legacy
18 August 1989
88(2)R88(2)R
Legacy
18 August 1989
88(2)R88(2)R
Legacy
1 August 1989
288288
Certificate Authorisation To Commence Business Borrow
4 April 1989
CERT8CERT8
Application To Commence Business
4 April 1989
117117
Legacy
5 March 1989
PROSPPROSP
Legacy
1 March 1989
288288
Memorandum Articles
21 February 1989
MEM/ARTSMEM/ARTS
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 1989
NEWINCIncorporation