UKBizDB.co.uk

WALKER HOUSE PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walker House Property Management Limited. The company was founded 34 years ago and was given the registration number 02497334. The firm's registered office is in CARTERTON. You can find them at 11 Scholars Acre, , Carterton, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WALKER HOUSE PROPERTY MANAGEMENT LIMITED
Company Number:02497334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Scholars Acre, Carterton, Oxfordshire, OX18 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Scholars Acre, Carterton, England, OX18 1BL

Secretary01 November 2011Active
11, Scholars Acre, Carterton, England, OX18 1BL

Director01 November 2011Active
Flat 1 Walker House, 277 Whitworth Road, Swindon, SN2 3BU

Secretary15 December 1992Active
Flat 3 Walker House, 277 Whitworth Road, Swindon, SN25 3BU

Secretary26 July 1998Active
9 Walker House, Whitworth Road, Swindon, SN2 3BU

Secretary12 May 1997Active
6 Walker House, 277 Whitworth Road, Swindon, SN25 3BU

Secretary01 June 2005Active
8 Walker House, 277 Whitworth Road, Swindon, SN2 3BU

Secretary30 April 1990Active
2 Walker House, Swindon, SN2 3BU

Secretary19 April 1996Active
Fawler Farm Cottage, Kingston Lisle, Wantage, OX12 9QJ

Secretary-Active
49, Down Ampney, Cirencester, GL7 5QW

Director-Active
81 Southbourne Coast Road, Southbourne, Bournemouth, BH6 4DX

Director-Active
8 Walker House, 277 Whitworth Road, Swindon, SN25 3BU

Director21 May 2000Active
2 Walker House, Whitworth Road, Swindon, SN25 3BU

Director04 April 2001Active
14, Park Lane, Lower Brynamman, Ammanford, Wales, SA18 1TE

Director25 November 2009Active
7 Walker House 277 Whitworth Road, Swindon, SN2 3BU

Director19 April 1996Active
11, Scholars Acre, Carterton, England, OX18 1BL

Director29 October 2011Active
Flat 7 Walker House, 277 Whitworth Road, Swindon, SN25 3BU

Director12 February 2007Active
24, Clary Road, Swindon, England, SN2 2SB

Director29 October 2011Active
12 Walker House Whitworth Road, Swindon, SN2 3BU

Director19 April 1996Active
Flat 12 Walker House, 277 Whitworth Road, Swindon, SN25 3BU

Director10 February 1999Active
Flat 8 Walker House, 277 Whitworth Road, Swindon, SN2 3BU

Director15 December 1992Active
10 Walker House 277 Whitworth Road, Swindon, SN25 3BU

Director01 March 1998Active
5 Walker House 277 Whitworth Road, Swindon, SN2 3BU

Director01 March 1998Active
Flat 2 Walker House, 277 Whitworth Road, Swindon, SN2 3BU

Director15 December 1992Active

People with Significant Control

Mr Ashley James Clack
Notified on:01 May 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:2, Fern Lane, Carterton, England, OX18 1FN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Address

Change registered office address company with date old address new address.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type micro entity.

Download
2016-06-12Officers

Change person director company with change date.

Download
2016-06-12Officers

Change person secretary company with change date.

Download
2016-06-12Officers

Termination director company with name termination date.

Download
2016-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.