Background WavePink WaveYellow Wave

WALLINGFEN PARK LIMITED (03113140)

WALLINGFEN PARK LIMITED (03113140) is an active UK company. incorporated on 12 October 1995. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WALLINGFEN PARK LIMITED has been registered for 30 years. Current directors include JARVIS, June Yvonne, KENDALL, Michael Robert.

Company Number
03113140
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
Wallingfen Lodge, Newport, HU15 2RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JARVIS, June Yvonne, KENDALL, Michael Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLINGFEN PARK LIMITED

WALLINGFEN PARK LIMITED is an active company incorporated on 12 October 1995 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WALLINGFEN PARK LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03113140

LTD Company

Age

30 Years

Incorporated 12 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CAMBRIDGE GLASSHOUSE COMPANY LIMITED
From: 6 March 1996To: 4 December 2001
FLATFONE LIMITED
From: 12 October 1995To: 6 March 1996
Contact
Address

Wallingfen Lodge 236 Main Road Newport, HU15 2RH,

Timeline

3 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Oct 95
Loan Cleared
Aug 18
Owner Exit
Nov 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JARVIS, June Yvonne

Active
54 Kingsbench Street, HullHU3 2TX
Secretary
Appointed 29 Feb 1996

JARVIS, June Yvonne

Active
54 Kingsbench Street, HullHU3 2TX
Born January 1953
Director
Appointed 01 Aug 1998

KENDALL, Michael Robert

Active
Wallingfen Lodge Main Road, BroughHU15 2RH
Born November 1951
Director
Appointed 01 Nov 1995

WILLIAMSON, Lorne Guthrie Bruce

Resigned
Vatches Farmhouse, CambridgeCB3 7BA
Secretary
Appointed 01 Nov 1995
Resigned 29 Feb 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 1995
Resigned 01 Nov 1995

WILLIAMSON, Lorne Guthrie Bruce

Resigned
Vatches Farmhouse, CambridgeCB3 7BA
Born August 1938
Director
Appointed 01 Nov 1995
Resigned 08 May 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 1995
Resigned 01 Nov 1995

Persons with significant control

2

1 Active
1 Ceased

Mrs June Yvonne Jarvis

Ceased
Wallingfen Lodge, NewportHU15 2RH
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2016
Ceased 18 Nov 2021

Mr Michael Robert Kendall

Active
Wallingfen Lodge, NewportHU15 2RH
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 2001
AAAnnual Accounts
Legacy
8 November 2000
123Notice of Increase in Nominal Capital
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
287Change of Registered Office
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
225Change of Accounting Reference Date
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Resolution
6 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1996
395Particulars of Mortgage or Charge
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
287Change of Registered Office
Incorporation Company
12 October 1995
NEWINCIncorporation