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.
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 | : |
|
Registered Address | : | 11 Scholars Acre, Carterton, Oxfordshire, OX18 1BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Scholars Acre, Carterton, England, OX18 1BL | Secretary | 01 November 2011 | Active |
11, Scholars Acre, Carterton, England, OX18 1BL | Director | 01 November 2011 | Active |
Flat 1 Walker House, 277 Whitworth Road, Swindon, SN2 3BU | Secretary | 15 December 1992 | Active |
Flat 3 Walker House, 277 Whitworth Road, Swindon, SN25 3BU | Secretary | 26 July 1998 | Active |
9 Walker House, Whitworth Road, Swindon, SN2 3BU | Secretary | 12 May 1997 | Active |
6 Walker House, 277 Whitworth Road, Swindon, SN25 3BU | Secretary | 01 June 2005 | Active |
8 Walker House, 277 Whitworth Road, Swindon, SN2 3BU | Secretary | 30 April 1990 | Active |
2 Walker House, Swindon, SN2 3BU | Secretary | 19 April 1996 | Active |
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 | Director | 21 May 2000 | Active |
2 Walker House, Whitworth Road, Swindon, SN25 3BU | Director | 04 April 2001 | Active |
14, Park Lane, Lower Brynamman, Ammanford, Wales, SA18 1TE | Director | 25 November 2009 | Active |
7 Walker House 277 Whitworth Road, Swindon, SN2 3BU | Director | 19 April 1996 | Active |
11, Scholars Acre, Carterton, England, OX18 1BL | Director | 29 October 2011 | Active |
Flat 7 Walker House, 277 Whitworth Road, Swindon, SN25 3BU | Director | 12 February 2007 | Active |
24, Clary Road, Swindon, England, SN2 2SB | Director | 29 October 2011 | Active |
12 Walker House Whitworth Road, Swindon, SN2 3BU | Director | 19 April 1996 | Active |
Flat 12 Walker House, 277 Whitworth Road, Swindon, SN25 3BU | Director | 10 February 1999 | Active |
Flat 8 Walker House, 277 Whitworth Road, Swindon, SN2 3BU | Director | 15 December 1992 | Active |
10 Walker House 277 Whitworth Road, Swindon, SN25 3BU | Director | 01 March 1998 | Active |
5 Walker House 277 Whitworth Road, Swindon, SN2 3BU | Director | 01 March 1998 | Active |
Flat 2 Walker House, 277 Whitworth Road, Swindon, SN2 3BU | Director | 15 December 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-12 | Officers | Change person director company with change date. | Download |
2016-06-12 | Officers | Change person secretary company with change date. | Download |
2016-06-12 | Officers | Termination director company with name termination date. | Download |
2016-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.