Company NameWalhouse Surveyors Limited
DirectorNeil Scott Foster
Company StatusActive
Company Number11273078
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Scott Foster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleDirector/Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9a Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Robert Hamish Moody
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address22 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AD
Director NameMr Daniel James Salmon
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AD

Location

Registered Address9a Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
3 June 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
20 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
23 March 2020Cessation of Hamish Scott Holdings Ltd as a person with significant control on 5 March 2020 (1 page)
23 March 2020Notification of Lisa Jane Foster as a person with significant control on 5 March 2020 (2 pages)
3 March 2020Compulsory strike-off action has been discontinued (1 page)
2 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 November 2019Termination of appointment of Robert Hamish Moody as a director on 27 November 2019 (1 page)
28 November 2019Termination of appointment of Daniel James Salmon as a director on 27 November 2019 (1 page)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 November 2018Appointment of Mr Robert Hamish Moody as a director on 31 October 2018 (2 pages)
12 November 2018Appointment of Mr Daniel James Salmon as a director on 31 October 2018 (2 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)