Background WavePink WaveYellow Wave

THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED (06399732)

THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED (06399732) is an active UK company. incorporated on 16 October 2007. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BLOOM, Robert, ELDER, Kate.

Company Number
06399732
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
4 Office Village, Hampton, PE7 8GX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLOOM, Robert, ELDER, Kate
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED

THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06399732

LTD Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CASTLEGATE 496 LIMITED
From: 16 October 2007To: 5 April 2008
Contact
Address

4 Office Village Forder Way Hampton, PE7 8GX,

Previous Addresses

C/O Accent Housing Ltd 2nd Floor, Stuart House St. Johns Street Peterborough PE1 5DD England
From: 11 January 2018To: 13 November 2018
Bishops House 42 High Pavement Nottingham NG1 1HN
From: 15 January 2010To: 11 January 2018
44 Castle Gate Nottingham NG1 7BJ
From: 16 October 2007To: 15 January 2010
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Apr 10
Director Left
May 16
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLOOM, Robert

Active
1 Bolton Road, BradfordBD1 4AS
Born July 1982
Director
Appointed 23 Sept 2025

ELDER, Kate

Active
1 Bolton Road, BradfordBD1 4AS
Born July 1971
Director
Appointed 23 Sept 2025

ANKERS, Jonathan Roy

Resigned
42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 17 Jul 2008
Resigned 24 May 2016

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 16 Oct 2007
Resigned 17 Jul 2008

ANDERSON, Keith

Resigned
42 High Pavement, NottinghamNG1 1HN
Born September 1962
Director
Appointed 17 Jul 2008
Resigned 09 Jan 2018

ANKERS, Jonathan Roy

Resigned
42 High Pavement, NottinghamNG1 1HN
Born November 1953
Director
Appointed 17 Jul 2008
Resigned 24 May 2016

BOWMAN, Keith

Resigned
Forder Way, HamptonPE7 8GX
Born April 1963
Director
Appointed 11 May 2022
Resigned 20 Jun 2023

MAHMOOD, Joanne

Resigned
1 Bolton Road, BradfordBD1 4AS
Born October 1979
Director
Appointed 13 Dec 2024
Resigned 23 Sept 2025

POPAT, Pratik

Resigned
Forder Way, HamptonPE7 8GX
Born November 1978
Director
Appointed 20 Jun 2023
Resigned 13 Dec 2024

ROCHE, Damian

Resigned
Forder Way, HamptonPE7 8GX
Born February 1966
Director
Appointed 09 Jan 2018
Resigned 11 May 2022

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 16 Oct 2007
Resigned 17 Mar 2010

HTS ESTATES LIMITED

Resigned
Station Road, CambridgeCB1 2LA
Corporate director
Appointed 09 Jan 2018
Resigned 09 Jan 2018

Persons with significant control

3

Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
81 High Street, HuntingdonPE29 3NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
Scorex House, BradfordBD1 4AS

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

79

Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Memorandum Articles
25 January 2018
MAMA
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
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
Appoint Corporate Director Company With Name Date
11 January 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2016
CS01Confirmation Statement
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
8 December 2014
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
27 November 2012
AR01AR01
Change Sail Address Company With Old Address
27 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Move Registers To Sail Company
18 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 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
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Resolution
29 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
15 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
190190
Legacy
7 November 2008
353353
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 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