Background WavePink WaveYellow Wave

WALSINGHAM ESTATE TRADING LIMITED (07541266)

WALSINGHAM ESTATE TRADING LIMITED (07541266) is an active UK company. incorporated on 24 February 2011. with registered office in Walsingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WALSINGHAM ESTATE TRADING LIMITED has been registered for 15 years. Current directors include MAYHEW, Jerome Patrick Burke, The Honourable, MEATH BAKER, Priscilla Ann, MEATH BAKER, William John Clovis and 1 others.

Company Number
07541266
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
Walsingham Abbey, Walsingham, NR22 6DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAYHEW, Jerome Patrick Burke, The Honourable, MEATH BAKER, Priscilla Ann, MEATH BAKER, William John Clovis, TRINITY, Arabella
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSINGHAM ESTATE TRADING LIMITED

WALSINGHAM ESTATE TRADING LIMITED is an active company incorporated on 24 February 2011 with the registered office located in Walsingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WALSINGHAM ESTATE TRADING LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07541266

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Walsingham Abbey Sunk Road Walsingham, NR22 6DQ,

Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Oct 11
Loan Secured
Aug 14
Loan Cleared
Dec 16
Loan Cleared
Jan 17
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MOORE, Lucy Sarah

Active
Sunk Road, WalsinghamNR22 6DQ
Secretary
Appointed 24 Nov 2022

MAYHEW, Jerome Patrick Burke, The Honourable

Active
Sunk Road, WalsinghamNR22 6DQ
Born April 1970
Director
Appointed 22 Jan 2026

MEATH BAKER, Priscilla Ann

Active
Sunk Road, WalsinghamNR22 6DQ
Born May 1937
Director
Appointed 22 Mar 2011

MEATH BAKER, William John Clovis

Active
Sunk Road, WalsinghamNR22 6DQ
Born May 1959
Director
Appointed 24 Feb 2011

TRINITY, Arabella

Active
Sunk Road, WalsinghamNR22 6DQ
Born August 1970
Director
Appointed 22 Jan 2026

DOWNING, John Sayer

Resigned
Sunk Road, WalsinghamNR22 6DQ
Secretary
Appointed 24 Feb 2011
Resigned 24 Nov 2022

BRISTOL, Elizabeth Olivia

Resigned
Sunk Road, WalsinghamNR22 6DQ
Born September 1943
Director
Appointed 22 Mar 2011
Resigned 20 Jan 2026

MEATH BAKER, Elizabeth Diana

Resigned
Sunk Road, WalsinghamNR22 6DQ
Born July 1959
Director
Appointed 22 Mar 2011
Resigned 20 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Sunk Road, WalsinghamNR22 6DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025
Walsingham, NorfolkNR22 6DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
21 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Move Registers To Sail Company With New Address
24 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Legacy
25 February 2012
MG01MG01
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 March 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2011
NEWINCIncorporation