Background WavePink WaveYellow Wave

WALBERT DEVELOPMENTS LIMITED (11098677)

WALBERT DEVELOPMENTS LIMITED (11098677) is an active UK company. incorporated on 6 December 2017. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. WALBERT DEVELOPMENTS LIMITED has been registered for 8 years.

Company Number
11098677
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALBERT DEVELOPMENTS LIMITED

WALBERT DEVELOPMENTS LIMITED is an active company incorporated on 6 December 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. WALBERT DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11098677

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

12-13 Lansdowne Terrace Newcastle Upon Tyne, NE3 1HN,

Previous Addresses

, Management Suite Eldon Gardens, Percy Street, Newcastle upon Tyne, Tyne & Wear, NE1 7RA, United Kingdom
From: 7 August 2024To: 22 April 2025
, Eldon Gardens Percy Street, Newcastle upon Tyne, Tyne & Wear, NE1 7RA, United Kingdom
From: 2 July 2024To: 7 August 2024
, C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside, Newcastle, NE1 3DY, United Kingdom
From: 12 June 2023To: 2 July 2024
, Rotterdam House 116 Quayside, Newcastle upon Tyne, NE1 3DY, United Kingdom
From: 21 September 2021To: 12 June 2023
, 6th Floor Stockbridge House, Newcastle upon Tyne, NE1 2HJ, United Kingdom
From: 12 November 2018To: 21 September 2021
, Cuthbert House All Saints Business Centre, Newcastle upon Tyne, NE1 2ET, United Kingdom
From: 6 December 2017To: 12 November 2018
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Feb 19
Loan Secured
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Owner Exit
Aug 22
Loan Secured
Nov 22
Loan Secured
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2021
AAAnnual Accounts
Legacy
28 January 2021
PARENT_ACCPARENT_ACC
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Legacy
28 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Incorporation Company
6 December 2017
NEWINCIncorporation