Background WavePink WaveYellow Wave

WATLING STREET FREEHOLD LIMITED (05933114)

WATLING STREET FREEHOLD LIMITED (05933114) is an active UK company. incorporated on 12 September 2006. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WATLING STREET FREEHOLD LIMITED has been registered for 19 years. Current directors include BAX, Michael William Sommerville, FRENCH, Thomas Henry, HINCKLEY, William Peter and 1 others.

Company Number
05933114
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
Clockhouse Barn, Canterbury Road, Ashford, TN25 4BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAX, Michael William Sommerville, FRENCH, Thomas Henry, HINCKLEY, William Peter, THOMAS, Richard Plowden
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATLING STREET FREEHOLD LIMITED

WATLING STREET FREEHOLD LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WATLING STREET FREEHOLD LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05933114

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Clockhouse Barn, Canterbury Road Challock Ashford, TN25 4BJ,

Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HINCKLEY, William Peter

Active
Orchard House, FavershamME13 9RT
Secretary
Appointed 12 Sept 2006

BAX, Michael William Sommerville

Active
Moat Farm, AshfordTN26 1LY
Born April 1954
Director
Appointed 12 Sept 2006

FRENCH, Thomas Henry

Active
Shottenden, AshfordTN25 4JR
Born May 1968
Director
Appointed 12 Sept 2006

HINCKLEY, William Peter

Active
Orchard House, FavershamME13 9RT
Born July 1965
Director
Appointed 12 Sept 2006

THOMAS, Richard Plowden

Active
Woodcocks, StaplehurstTN12 0EB
Born March 1960
Director
Appointed 12 Sept 2006

BRAMHAM LISTER, Giles Anthony

Resigned
Well Farm, CanterburyCT4 7ET
Born January 1966
Director
Appointed 12 Sept 2006
Resigned 11 Jun 2010
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
12 September 2006
NEWINCIncorporation