Background WavePink WaveYellow Wave

THE WALKS HUNTINGDON (NO.2)MANAGEMENT COMPANY LIMITED (06399731)

THE WALKS HUNTINGDON (NO.2)MANAGEMENT COMPANY LIMITED (06399731) is an active UK company. incorporated on 16 October 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WALKS HUNTINGDON (NO.2)MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FYFE, George.

Company Number
06399731
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FYFE, George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WALKS HUNTINGDON (NO.2)MANAGEMENT COMPANY LIMITED

THE WALKS HUNTINGDON (NO.2)MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WALKS HUNTINGDON (NO.2)MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06399731

LTD Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CASTLEGATE 495 LIMITED
From: 16 October 2007To: 5 April 2008
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 October 2021To: 25 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 October 2021To: 25 October 2021
36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England
From: 7 October 2019To: 25 October 2021
4 Office Village Forder Way Hampton Peterborough PE7 8GX England
From: 31 October 2018To: 7 October 2019
The Garden Apartment 1 Walden House George Street Huntingdon PE29 3AD England
From: 11 January 2018To: 31 October 2018
C/O Browne Jacobson Mowbray House Castle Meadow Road Nottingham NG2 1BJ
From: 28 June 2012To: 11 January 2018
44 Castle Gate Nottingham NG1 7BJ
From: 16 October 2007To: 28 June 2012
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 16
Funding Round
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Sept 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Sept 2021

FYFE, George

Active
95 London Road, CroydonCR0 2RF
Born August 1993
Director
Appointed 06 Jun 2019

ANKERS, Jonathan Roy

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Secretary
Appointed 09 Jun 2008
Resigned 24 May 2016

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 16 Oct 2007
Resigned 09 Jun 2008

ANDERSON, Keith

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Born September 1962
Director
Appointed 09 Jun 2008
Resigned 09 Jan 2018

ANKERS, Jonathan Roy

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Born November 1953
Director
Appointed 09 Jun 2008
Resigned 24 May 2016

BISH, Andrew

Resigned
Commerce Road, PeterboroughPE2 6LR
Born August 1961
Director
Appointed 09 Jan 2018
Resigned 21 Nov 2019

WILSON, Heather

Resigned
CroydonCR0 1JB
Born June 1990
Director
Appointed 06 Jun 2019
Resigned 04 Sept 2024

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 16 Oct 2007
Resigned 09 Jun 2008

Persons with significant control

1

42 High Pavement, NottinghamNG1 1HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

71

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 October 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Resolution
18 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2018
PSC09Update to PSC Statements
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2007
NEWINCIncorporation