WALKER HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA CHILTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES CLACK / 19/12/2014

View Document

12/06/1612 June 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BLISS

View Document

12/06/1612 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY CLACK / 12/06/2016

View Document

28/05/1628 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 24 CLARY ROAD SWINDON SN2 2SB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY CLACK

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 DIRECTOR APPOINTED MR ASHLEY JAMES CLACK

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM C/O L CHILTON 7 WALKER HOUSE WHITWORTH ROAD SWINDON SN25 3BU UNITED KINGDOM

View Document

18/05/1318 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/05/1318 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/114 November 2011 SECRETARY APPOINTED MR ASHLEY CLACK

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BARRATT

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 6 WALKER HOUSE 277 WHITWORTH ROAD SWINDON WILTSHIRE SN25 3BU

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR ASHLEY CLACK

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SAVAGE

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MS LINDA CHILTON

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SAVAGE

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA CHILTON

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS SAVAGE / 06/05/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN BARRATT / 30/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA FLORENCE MARGARET CHILTON / 30/04/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MRS SARAH-JANE BLISS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 3 WALKER HOUSE WHITWORTH ROAD SWINDON WILTSHIRE SN25 3BU

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: FLAT 10 WALKER HOUSE 277 WHITWORTH ROAD SWINDON WILTSHIRE SN25 3BU

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: 8 WALKER HOUSE 277 WHITWORTH ROAD SWINDON WILTSHIRE.SN2 3BU

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/05/947 May 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: FLAT 1 WALKER HOUSE 277 WHITWORTH ROAD SWINDON,WILTS.

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: C/O BALDWIN BROTHERS, BUILDERS. WHARF ROAD, WROUGHTON, SWINDON, WILTSHIRE. SN4 9LE

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: WHARF ROAD WROUGHTON SWINDON WILTS SN4 9LH

View Document

18/11/9118 November 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/915 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

04/06/914 June 1991 £ NC 100/112 12/05/91

View Document

04/06/914 June 1991 ALTER MEM AND ARTS 21/05/91

View Document

15/08/9015 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/901 August 1990 COMPANY NAME CHANGED GROUNDSTEP PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 02/08/90

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company