Background WavePink WaveYellow Wave

WALTER OWEN PROPERTY MANAGEMENT LIMITED (02377245)

WALTER OWEN PROPERTY MANAGEMENT LIMITED (02377245) is an active UK company. incorporated on 28 April 1989. with registered office in Cookham Dean. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WALTER OWEN PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include PICKERING, David Walter, PICKERING, Melanie Jane.

Company Number
02377245
Status
active
Type
ltd
Incorporated
28 April 1989
Age
36 years
Address
Hardings Cottage, Cookham Dean, SL6 9NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PICKERING, David Walter, PICKERING, Melanie Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER OWEN PROPERTY MANAGEMENT LIMITED

WALTER OWEN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 28 April 1989 with the registered office located in Cookham Dean. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WALTER OWEN PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02377245

LTD Company

Age

36 Years

Incorporated 28 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ECLIPSE MARKETING SERVICES LIMITED
From: 27 April 2001To: 31 July 2013
ECLIPSE MARKETING LIMITED
From: 28 April 1989To: 27 April 2001
Contact
Address

Hardings Cottage Hardings Green Cookham Dean, SL6 9NX,

Previous Addresses

100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD England
From: 31 October 2011To: 17 September 2013
Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ
From: 28 April 1989To: 31 October 2011
Timeline

28 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Nov 13
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
May 16
Director Left
Feb 21
Loan Cleared
Sept 22
Director Joined
Nov 23
Loan Cleared
Dec 23
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PICKERING, David Walter

Active
Hardings Green, Cookham DeanSL6 9NX
Secretary
Appointed 26 Jun 2013

PICKERING, David Walter

Active
Harding Cottage, MaidenheadSL6 9NX
Born October 1949
Director
Appointed N/A

PICKERING, Melanie Jane

Active
Hardings Green, MaidenheadSL6 9NX
Born November 1958
Director
Appointed 28 Apr 2016

HUTTON, Penelope Jane

Resigned
Field Barn, ReadingRG8 9QA
Secretary
Appointed N/A
Resigned 26 Jun 2013

NEWBURY, Marwood James

Resigned
Kingmere South Strand, LittlehamptonBN16 1PN
Secretary
Appointed N/A
Resigned 31 Mar 1994

HILL, Michael Edward

Resigned
7a Pine Drive, WokinghamRG11 3LD
Born April 1940
Director
Appointed 31 Mar 1994
Resigned 26 Mar 1996

HOULTON, Louise Anna

Resigned
Lower Road, MaidenheadSL6 9EU
Born September 1978
Director
Appointed 20 Oct 2023
Resigned 23 Feb 2025

HOULTON, Louise Anna

Resigned
1 Spencers Lane, CookhamSL6 9JX
Born September 1978
Director
Appointed 30 Mar 2015
Resigned 23 Feb 2021

HUTTON, Penelope Jane

Resigned
Field Barn, ReadingRG8 9QA
Born October 1962
Director
Appointed N/A
Resigned 26 Jun 2013

NEWBURY, Marwood James

Resigned
Kingmere South Strand, LittlehamptonBN16 1PN
Born June 1937
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

1

Mr David Walter Pickering

Active
Hardings Green, MaidenheadSL6 9NX
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Gazette Notice Compulsory
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
7 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
22 December 2000
287Change of Registered Office
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 1996
AAAnnual Accounts
Legacy
6 October 1996
88(2)R88(2)R
Legacy
6 October 1996
123Notice of Increase in Nominal Capital
Legacy
24 June 1996
288288
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 September 1994
AAAnnual Accounts
Legacy
31 May 1994
363x363x
Legacy
12 May 1994
288288
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Legacy
2 November 1993
287Change of Registered Office
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1993
AAAnnual Accounts
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
1 May 1992
287Change of Registered Office
Legacy
1 May 1992
363aAnnual Return
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Gazette Filings Brought Up To Date
3 January 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363aAnnual Return
Gazette Notice Compulsory
5 November 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 May 1991
363363
Legacy
14 July 1989
88(2)R88(2)R
Legacy
15 May 1989
288288
Incorporation Company
28 April 1989
NEWINCIncorporation