Background WavePink WaveYellow Wave

WALTON LAKE DEVELOPMENTS LTD (04910936)

WALTON LAKE DEVELOPMENTS LTD (04910936) is an active UK company. incorporated on 24 September 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WALTON LAKE DEVELOPMENTS LTD has been registered for 22 years. Current directors include MICHELL, Stephen Kenneth Anthony, Mr..

Company Number
04910936
Status
active
Type
ltd
Incorporated
24 September 2003
Age
22 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MICHELL, Stephen Kenneth Anthony, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON LAKE DEVELOPMENTS LTD

WALTON LAKE DEVELOPMENTS LTD is an active company incorporated on 24 September 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WALTON LAKE DEVELOPMENTS LTD was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04910936

LTD Company

Age

22 Years

Incorporated 24 September 2003

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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

FRONTIER HOMES (WALTON) LIMITED
From: 31 July 2007To: 1 July 2008
FRONTIER ESTATES (WALTON) LTD
From: 24 September 2003To: 31 July 2007
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

1 Princes Street London EC2R 8BP England
From: 7 November 2019To: 8 November 2021
1 Princes Street London EC2R 8PB
From: 24 September 2003To: 7 November 2019
Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Nov 15
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 27 Apr 2012

MICHELL, Stephen Kenneth Anthony, Mr.

Active
LondonEC2M 4AA
Born October 1959
Director
Appointed 19 May 2025

ELDRED, Adam

Resigned
1 Holly Walk, Woburn SandsMK17 8TQ
Secretary
Appointed 24 Sept 2003
Resigned 01 Apr 2009

FLETCHER, Rachel Elizabeth

Resigned
Steerforth Street, LondonSW18 4HF
Secretary
Appointed 01 Apr 2009
Resigned 27 Apr 2012

CROWTHER, Andrew John

Resigned
Flat K, LondonW1K 6RH
Born February 1962
Director
Appointed 24 Sept 2003
Resigned 01 Apr 2009

ELDRED, Adam

Resigned
1 Holly Walk, Woburn SandsMK17 8TQ
Born July 1966
Director
Appointed 24 Sept 2003
Resigned 01 Apr 2009

ELLIOTT, Roderick Andrew

Resigned
85 Malbet Park, EdinburghEH16 6WB
Born May 1960
Director
Appointed 24 Oct 2003
Resigned 28 Feb 2006

GRANT, David Clifford

Resigned
LondonEC2M 4AA
Born September 1966
Director
Appointed 02 Sept 2010
Resigned 31 Dec 2025

PALMER, Raymond John Stewart, Mr.

Resigned
3 Palace Gardens Terrace, LondonW8 4SA
Born November 1947
Director
Appointed 24 Sept 2003
Resigned 22 Oct 2008

ROWNEY, James Mccubbin

Resigned
LondonEC2M 4AA
Born August 1964
Director
Appointed 02 Sept 2010
Resigned 19 May 2025

SANDERS, Stuart Currie

Resigned
25 Greenbank Loan, EdinburghEH10 5SJ
Born February 1950
Director
Appointed 01 Apr 2009
Resigned 02 Sept 2010

SANDERS, Stuart Currie

Resigned
25 Greenbank Loan, EdinburghEH10 5SJ
Born February 1950
Director
Appointed 24 Oct 2003
Resigned 17 Jul 2007

SHAW, David Allan

Resigned
Silverdale Court, LondonEC1V 7DU
Born January 1970
Director
Appointed 22 Apr 2009
Resigned 02 Sept 2010

TURNBULL, Barbara Ida Mary

Resigned
46 Woodfield Park, EdinburghEH13 0RB
Born February 1957
Director
Appointed 01 Apr 2009
Resigned 23 Oct 2015

TURNBULL, Barbara Ida Mary

Resigned
46 Woodfield Park, EdinburghEH13 0RB
Born February 1957
Director
Appointed 24 Oct 2003
Resigned 17 Jul 2007

Persons with significant control

1

175 Glasgow Road, EdinburghEH12 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Memorandum Articles
25 January 2022
MAMA
Statement Of Companys Objects
25 January 2022
CC04CC04
Resolution
25 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Auditors Resignation Company
26 August 2016
AUDAUD
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
26 May 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
21 April 2009
AUDAUD
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
15 April 2009
287Change of Registered Office
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
7 July 2008
287Change of Registered Office
Certificate Change Of Name Company
27 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Resolution
2 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Legacy
26 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
88(2)R88(2)R
Legacy
2 February 2004
287Change of Registered Office
Legacy
25 November 2003
225Change of Accounting Reference Date
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Incorporation Company
24 September 2003
NEWINCIncorporation