Background WavePink WaveYellow Wave

STANLEYS WALK (04755064)

STANLEYS WALK (04755064) is an active UK company. incorporated on 6 May 2003. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STANLEYS WALK has been registered for 22 years. Current directors include MCLAUGHLIN, Seamus Peter.

Company Number
04755064
Status
active
Type
private-unlimited
Incorporated
6 May 2003
Age
22 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCLAUGHLIN, Seamus Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEYS WALK

STANLEYS WALK is an active company incorporated on 6 May 2003 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STANLEYS WALK was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04755064

PRIVATE-UNLIMITED Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 15 October 2018 (7 years ago)
Period: 1 April 2017 - 31 March 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

STANLEYS WALK UNLIMITED
From: 8 April 2019To: 18 April 2019
STANLEYS WALK LIMITED
From: 8 September 2015To: 8 April 2019
STANLEYS WALK INVESTMENTS LIMITED
From: 23 March 2004To: 8 September 2015
THE EGBURY WATER COMPANY LIMITED
From: 6 May 2003To: 23 March 2004
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Previous Addresses

25 st Thomas Street Winchester Hampshire SO23 9DD
From: 6 May 2003To: 2 April 2019
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Sept 14
Loan Secured
Feb 15
Director Joined
Dec 15
Loan Secured
Oct 18
Director Left
Dec 21
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCLAUGHLIN, Seamus Peter

Active
WinchesterSO23 9HJ
Secretary
Appointed 29 Jun 2021

MCLAUGHLIN, Seamus Peter

Active
WinchesterSO23 9HJ
Born January 1967
Director
Appointed 06 May 2003

MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

Resigned
25 St Thomas Street, WinchesterSO23 9HJ
Corporate secretary
Appointed 06 May 2003
Resigned 29 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 May 2003
Resigned 06 May 2003

MCLAUGHLIN, Annabel Jane

Resigned
Bramdean Common, AlresfordSO24 0JL
Born September 1966
Director
Appointed 18 Dec 2012
Resigned 31 Mar 2024

MCLAUGHLIN, Jacqueline Mary

Resigned
86 Mount Michael Park, BelfastBT8 6JY
Born January 1968
Director
Appointed 11 May 2004
Resigned 18 Dec 2012

PENFOUND, Lindsey Ann

Resigned
WinchesterSO23 9HJ
Born December 1969
Director
Appointed 11 Dec 2015
Resigned 13 Dec 2021

Persons with significant control

1

Mr Seamus Peter Mclaughlin

Active
WinchesterSO23 9HJ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Person Secretary Company With Change Date
14 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Resolution
18 April 2019
RESOLUTIONSResolutions
Resolution
8 April 2019
RESOLUTIONSResolutions
Reregistration Assent
8 April 2019
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
8 April 2019
CERT3CERT3
Re Registration Memorandum Articles
8 April 2019
MARMAR
Reregistration Private Limited To Private Unlimited Company
8 April 2019
RR05RR05
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
23 May 2006
288cChange of Particulars
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
88(2)R88(2)R
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2003
288bResignation of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation