Background WavePink WaveYellow Wave

VISCOUNT WALK MANAGEMENT COMPANY LIMITED (03878032)

VISCOUNT WALK MANAGEMENT COMPANY LIMITED (03878032) is an active UK company. incorporated on 16 November 1999. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. VISCOUNT WALK MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include WRIGHT, Cameron Andrew Harry.

Company Number
03878032
Status
active
Type
ltd
Incorporated
16 November 1999
Age
26 years
Address
Suite 27 Briggs House, Poole, BH14 0JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WRIGHT, Cameron Andrew Harry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISCOUNT WALK MANAGEMENT COMPANY LIMITED

VISCOUNT WALK MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 November 1999 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VISCOUNT WALK MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03878032

LTD Company

Age

26 Years

Incorporated 16 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

MEAUJO (445) LIMITED
From: 16 November 1999To: 13 December 1999
Contact
Address

Suite 27 Briggs House 26 Commercial Road Poole, BH14 0JR,

Previous Addresses

Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England
From: 19 April 2022To: 28 February 2024
20 Fulwood Avenue Fulwood Avenue Bournemouth BH11 9NJ England
From: 10 February 2020To: 19 April 2022
22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ
From: 4 June 2010To: 10 February 2020
8 Viscount Close Bearwood Bournemouth Dorset BH11 9UL United Kingdom
From: 19 November 2009To: 4 June 2010
4 Viscount Close Bearwood Bournemouth Dorset BH11 9UL United Kingdom
From: 16 November 1999To: 19 November 2009
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Apr 23
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DAVY, Peter James

Active
26 Commercial Road, PooleBH14 0JR
Secretary
Appointed 27 Feb 2024

WRIGHT, Cameron Andrew Harry

Active
26 Commercial Road, PooleBH14 0JR
Born July 1996
Director
Appointed 11 Apr 2023

CHRISTENSEN, David John

Resigned
26 Meeting House Lane, CoventryCV7 7FX
Secretary
Appointed 15 Oct 2002
Resigned 01 Oct 2003

DENNETT, Mandy Jayne

Resigned
3 Viscount Close, BournemouthBH11 9UL
Secretary
Appointed 15 Feb 2006
Resigned 28 Oct 2009

EAST, Nicolas Edmund

Resigned
203 Moor Green Lane, BirminghamB13 8NT
Secretary
Appointed 25 Feb 2000
Resigned 15 Oct 2002

MOORMAN, James Walter

Resigned
Darnel Hurst Road, Sutton ColdfieldB75 5NE
Secretary
Appointed 10 Oct 2003
Resigned 18 Jan 2006

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 16 Nov 1999
Resigned 25 Feb 2000

PROPERTY SOLUTIONS (SOUTHERN) LIMITED

Resigned
Fulwood Avenue, BournemouthBH11 9NJ
Corporate secretary
Appointed 08 Feb 2019
Resigned 27 Feb 2024

ADAMS, Michael David

Resigned
The Corner House Preston Fields Lane, Henley In ArdenB95 5EH
Born January 1943
Director
Appointed 24 Jul 2000
Resigned 15 Oct 2002

COLLINS, Paul David

Resigned
Greenleaves, SandhurstTN18 5LE
Born April 1964
Director
Appointed 20 Feb 2006
Resigned 17 Oct 2007

COOK, Robert

Resigned
4 Viscount Close, BournemouthBH11 9UL
Born February 1979
Director
Appointed 15 Feb 2006
Resigned 01 Nov 2009

DENNETT, Mandy Jayne

Resigned
3 Viscount Close, BournemouthBH11 9UL
Born January 1967
Director
Appointed 15 Feb 2006
Resigned 26 Mar 2008

FOSTER, Paul Brett

Resigned
15 Dorsington Close, WarwickCV35 7TH
Born March 1957
Director
Appointed 25 Feb 2000
Resigned 15 Oct 2002

GRAYSON, Christopher

Resigned
Viscount Close, BournemouthBH11 9UL
Born April 1982
Director
Appointed 07 Apr 2008
Resigned 25 Sept 2011

GREAVES, John Stewart

Resigned
4 Drycroft, Welwyn Garden CityAL7 4DH
Born May 1964
Director
Appointed 15 Oct 2002
Resigned 13 Jan 2004

MOORMAN, Peter Graham, Mr.

Resigned
27 Bryanston Court, SolihullB91 1BN
Born December 1943
Director
Appointed 10 Oct 2003
Resigned 18 Jan 2006

PANTLING, Gloria Elaine

Resigned
Viscount Close, BournemouthBH11 9UL
Born November 1949
Director
Appointed 27 Oct 2009
Resigned 01 Apr 2010

WELLER, Anthony William

Resigned
5 Viscount Close, PooleBH11 9UL
Born March 1939
Director
Appointed 15 Oct 2002
Resigned 26 Sept 2003

WHITBREAD, Colin Anthony, Mr.

Resigned
26 Commercial Road, PooleBH14 0JR
Born August 1956
Director
Appointed 26 Sept 2011
Resigned 28 Nov 2025

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 16 Nov 1999
Resigned 25 Feb 2000
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
30 March 2006
88(2)R88(2)R
Legacy
30 March 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
30 March 2006
MEM/ARTSMEM/ARTS
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
287Change of Registered Office
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
287Change of Registered Office
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
287Change of Registered Office
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
16 August 2001
88(2)R88(2)R
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
88(2)R88(2)R
Legacy
14 August 2000
288aAppointment of Director or Secretary
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 March 2000
122122
Certificate Change Of Name Company
11 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 1999
NEWINCIncorporation