Sc Walmgate Limited FAREHAM


Sc Walmgate started in year 2012 as Private Limited Company with registration number 08047343. The Sc Walmgate company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Fareham at Kintyre House. Postal code: PO16 7BB. Since Friday 3rd May 2013 Sc Walmgate Limited is no longer carrying the name Sc Hope Street.

The company has 2 directors, namely Lim T., Foong S.. Of them, Foong S. has been with the company the longest, being appointed on 1 March 2022 and Lim T. has been with the company for the least time - from 9 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sc Walmgate Limited Address / Contact

Office Address Kintyre House
Office Address2 70 High Street
Town Fareham
Post code PO16 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08047343
Date of Incorporation Thu, 26th Apr 2012
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Lim T.

Position: Director

Appointed: 09 June 2022

Foong S.

Position: Director

Appointed: 01 March 2022

David M.

Position: Director

Appointed: 20 December 2019

Resigned: 01 March 2022

Murdo M.

Position: Director

Appointed: 20 December 2019

Resigned: 01 March 2022

Jaspal S.

Position: Director

Appointed: 20 December 2019

Resigned: 09 June 2022

Richard A.

Position: Director

Appointed: 19 September 2016

Resigned: 20 December 2019

Sam D.

Position: Secretary

Appointed: 29 October 2013

Resigned: 20 December 2019

Sam D.

Position: Director

Appointed: 29 October 2013

Resigned: 20 December 2019

Jacqueline H.

Position: Director

Appointed: 26 April 2012

Resigned: 20 December 2019

Ovalsec Limited

Position: Corporate Secretary

Appointed: 26 April 2012

Resigned: 27 April 2012

Peter M.

Position: Director

Appointed: 26 April 2012

Resigned: 19 September 2016

Charles C.

Position: Director

Appointed: 26 April 2012

Resigned: 20 December 2019

Roger T.

Position: Director

Appointed: 26 April 2012

Resigned: 20 April 2014

Oval Nominees Limited

Position: Corporate Director

Appointed: 26 April 2012

Resigned: 27 April 2012

Peter M.

Position: Secretary

Appointed: 26 April 2012

Resigned: 29 October 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Cuscaden Peak Investments Private Limited from 07-01, Singapore. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Student Castle Developments Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Charles D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Cuscaden Peak Investments Private Limited

Bridge+ 79 Robinson Road, #07-01, 068897, Singapore

Legal authority N/A
Legal form Private Limited Company
Country registered Singapore
Place registered N/A
Registration number 198402868e
Notified on 20 December 2019
Nature of control: significiant influence or control

Student Castle Developments Limited

16 D'Arblay Street, London, W1F 8EA, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08917951
Notified on 26 April 2017
Nature of control: 75,01-100% shares

Charles D.

Notified on 26 April 2017
Ceased on 20 December 2019
Nature of control: significiant influence or control

Company previous names

Sc Hope Street May 3, 2013
Sc New England Road September 19, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (22 pages)

Company search