Background WavePink WaveYellow Wave

PATTY MOON WALK LIMITED (02649590)

PATTY MOON WALK LIMITED (02649590) is an active UK company. incorporated on 27 September 1991. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. PATTY MOON WALK LIMITED has been registered for 34 years. Current directors include BAKER, Susan Ann, HUSEMEYER, Peter James Alexander, UGAROW, Susan.

Company Number
02649590
Status
active
Type
ltd
Incorporated
27 September 1991
Age
34 years
Address
19 Cumberland Walk, Tunbridge Wells, TN1 1UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Susan Ann, HUSEMEYER, Peter James Alexander, UGAROW, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTY MOON WALK LIMITED

PATTY MOON WALK LIMITED is an active company incorporated on 27 September 1991 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PATTY MOON WALK LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02649590

LTD Company

Age

34 Years

Incorporated 27 September 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DIACAD SYSTEMS LIMITED
From: 27 September 1991To: 9 October 1992
Contact
Address

19 Cumberland Walk Tunbridge Wells, TN1 1UJ,

Previous Addresses

17 Cumberland Walk Tunbridge Wells TN1 1UJ England
From: 2 November 2020To: 26 June 2023
19 Cumberland Walk Tunbridge Wells Kent TN1 1UJ
From: 19 October 2012To: 2 November 2020
1St Floor Brook House Mount Pleasant Crowborough East Sussex TW6 2NE
From: 27 September 1991To: 19 October 2012
Timeline

8 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 20
New Owner
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BAKER, Susan Ann

Active
Barrack Street, BridportDT6 3LY
Born April 1943
Director
Appointed 26 Mar 2015

HUSEMEYER, Peter James Alexander

Active
Cumberland Walk, Tunbridge WellsTN1 1UJ
Born April 1987
Director
Appointed 02 Nov 2020

UGAROW, Susan

Active
Cumberland Walk, Tunbridge WellsTN1 1UJ
Born September 1965
Director
Appointed 01 Aug 2023

FAY, Paul Francis James

Resigned
4 Botany Bay, TonbridgeTN12 8LP
Secretary
Appointed 01 Oct 1991
Resigned 29 Sept 1992

GRANT, Lionel George

Resigned
Southwinds 1 The Drive, Tunbridge WellsTN2 5ER
Secretary
Appointed 29 Sept 1992
Resigned 01 Mar 1993

HASSANY, Novanne

Resigned
Cumberland Walk, Tunbridge WellsTN1 1UJ
Secretary
Appointed 01 Mar 1993
Resigned 18 Jun 1995

HASSANY, Syed Ahmed Saeed

Resigned
19 Cumberland Walk, Tunbridge WellsTN1 1UJ
Secretary
Appointed 18 Jun 1995
Resigned 04 Sept 1997

SMITH, Phoebe

Resigned
Cumberland Walk, Tunbridge WellsTN1 1UJ
Secretary
Appointed 15 Oct 2003
Resigned 26 Jun 2023

WHINNETT, Philip Edward

Resigned
19 Cumberland Walk, Tunbridge WellsTN1 1UJ
Secretary
Appointed 04 Sept 1997
Resigned 15 Oct 2003

SION HOLDINGS PLC

Resigned
Oxford House, Tunbridge WellsTN1 1EN
Corporate secretary
Appointed 06 Oct 2003
Resigned 26 Sept 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Sept 1991
Resigned 01 Oct 1991

BAKER, Christopher Edward

Resigned
Charity Farm, BridportDT6 3TL
Born May 1943
Director
Appointed 25 Jan 1994
Resigned 26 Mar 2015

BREEN, Michael David

Resigned
5 Brenchley Close, ChislehurstBR7 5NQ
Born July 1958
Director
Appointed 02 Oct 1991
Resigned 22 Jun 1992

FULLER, Patrick

Resigned
127 Forest Road, Tunbridge WellsTN2 5EX
Born February 1966
Director
Appointed 01 Mar 1993
Resigned 17 Dec 1993

GRANT, Andrew James

Resigned
55 Bayham Road, Tunbridge WellsTN2 5HU
Born June 1959
Director
Appointed 22 Jun 1992
Resigned 24 Nov 1993

HASSANY, Novanne

Resigned
Cumberland Walk, Tunbridge WellsTN1 1UJ
Born December 1944
Director
Appointed 25 Jan 1994
Resigned 18 Jun 1995

HASSANY, Syed Ahmed Saeed

Resigned
19 Cumberland Walk, Tunbridge WellsTN1 1UJ
Born May 1941
Director
Appointed 01 Mar 1993
Resigned 04 Sept 1997

SMITH, Phoebe

Resigned
Cumberland Walk, Tunbridge WellsTN1 1UJ
Born September 1961
Director
Appointed 15 Oct 2003
Resigned 14 Jul 2023

WHINNETT, Philip Edward

Resigned
19 Cumberland Walk, Tunbridge WellsTN1 1UJ
Born July 1961
Director
Appointed 03 Sept 1997
Resigned 15 Oct 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Sept 1991
Resigned 02 Oct 1991

SION HOLDINGS PLC

Resigned
Oxford House, Tunbridge WellsTN1 1EN
Corporate director
Appointed 06 Oct 2003
Resigned 26 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Peter James Alexander Husemeyer

Active
Cumberland Walk, Tunbridge WellsTN1 1UJ
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2023

Mrs Phoebe Smith

Ceased
Cumberland Walk, Tunbridge WellsTN1 1UJ
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2023
CC04CC04
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
4 April 2005
287Change of Registered Office
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
17 January 1994
363b363b
Accounts With Accounts Type Dormant
6 October 1993
AAAnnual Accounts
Resolution
6 October 1993
RESOLUTIONSResolutions
Resolution
6 October 1993
RESOLUTIONSResolutions
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
10 March 1993
287Change of Registered Office
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
88(2)R88(2)R
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1992
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Incorporation Company
27 September 1991
NEWINCIncorporation