WALKER MANAGEMENT LIMITED

WALKER MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWALKER MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01266089
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALKER MANAGEMENT LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is WALKER MANAGEMENT LIMITED located?

    Registered Office Address
    54 Sun Street
    Waltham Abbey
    EN9 1EJ Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of WALKER MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT ADVISORY SERVICES LIMITEDJun 29, 1976Jun 29, 1976

    What are the latest accounts for WALKER MANAGEMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for WALKER MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for WALKER MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Smith as a director on Mar 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    10 pagesAA

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Russell Anthony Bennett as a director on May 25, 2021

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 28, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Termination of appointment of Susanna Morales as a director on Oct 31, 2018

    1 pagesTM01

    Cancellation of shares. Statement of capital on Sep 01, 2018

    • Capital: GBP 5
    6 pagesSH06

    Confirmation statement made on Aug 28, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    10 pagesAA

    Termination of appointment of Joseph Charles Travis Adams as a director on Dec 22, 2017

    1 pagesTM01

    Cancellation of shares. Statement of capital on Sep 01, 2017

    • Capital: GBP 7
    4 pagesSH06

    Appointment of Ms Susanna Morales as a director on Sep 01, 2017

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 24, 2022Other the address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2022 under section 1088 of the Companies Act 2006

    Confirmation statement made on Aug 28, 2017 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Sep 01, 2016

    • Capital: GBP 11
    6 pagesSH06

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Who are the officers of WALKER MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Mark Peter
    6 Hollybush Avenue
    Chiswell Green
    AL2 3AD St Albans
    Hertfordshire
    Director
    6 Hollybush Avenue
    Chiswell Green
    AL2 3AD St Albans
    Hertfordshire
    United KingdomBritish100613220001
    BURLIKOWSKI, Ben Andrew
    54 Sun Street
    Waltham Abbey
    EN9 1EJ Essex
    Director
    54 Sun Street
    Waltham Abbey
    EN9 1EJ Essex
    EnglandBritish154033790001
    BROSAN, Kimberley Alison Margaret
    8 Pear Tree Dell
    SG6 2SW Letchworth Garden City
    Hertfordshire
    Secretary
    8 Pear Tree Dell
    SG6 2SW Letchworth Garden City
    Hertfordshire
    British102605030003
    HURWORTH, Philip John
    12 The Finches
    SG4 9PB Hitchin
    Hertfordshire
    Secretary
    12 The Finches
    SG4 9PB Hitchin
    Hertfordshire
    British42730190001
    WALKER, Penelope Astrid
    Fifteen St Hildas Wharf
    160 Wapping High Street
    E1W 3PG London
    Secretary
    Fifteen St Hildas Wharf
    160 Wapping High Street
    E1W 3PG London
    British30730840002
    ADAMS, Joseph Charles Travis
    Ballards Lane
    N12 0EP London
    242
    England
    Director
    Ballards Lane
    N12 0EP London
    242
    England
    EnglandBritish195413070001
    BENNETT, Russell Anthony
    Ballards Lane
    N12 0EP London
    242
    England
    Director
    Ballards Lane
    N12 0EP London
    242
    England
    EnglandBritish200690490001
    BURLIKOWSKI, Ben Andrew
    54 Sun Street
    Waltham Abbey
    EN9 1EJ Essex
    Director
    54 Sun Street
    Waltham Abbey
    EN9 1EJ Essex
    United KingdomBritish154030990001
    COOPER, David Paul
    1 Parys Road
    LU3 2EN Luton
    Bedfordshire
    Director
    1 Parys Road
    LU3 2EN Luton
    Bedfordshire
    United KingdomBritish124589920001
    COWELL, Mark Neil
    42 Lyon Oaks
    Warfield
    RG42 2PY Bracknell
    Berkshire
    Director
    42 Lyon Oaks
    Warfield
    RG42 2PY Bracknell
    Berkshire
    British63500580002
    EWEN, Anthony Philip
    101 Woodstock Road
    EN10 7PE Broxbourne
    Hertfordshire
    Director
    101 Woodstock Road
    EN10 7PE Broxbourne
    Hertfordshire
    United KingdomBritish42730300001
    HANIOTIS, Michele
    1 Woodberry Gardens
    North Finchley
    N12 OHD London
    Director
    1 Woodberry Gardens
    North Finchley
    N12 OHD London
    EnglandAustralian63307450002
    HILLS, Philip Arthur
    39 Manton Road
    SG4 9NP Hitchin
    Hertfordshire
    Director
    39 Manton Road
    SG4 9NP Hitchin
    Hertfordshire
    British30730850001
    HURWORTH, Jayne
    12 The Finches
    SG4 9PB Hitchin
    Hertfordshire
    Director
    12 The Finches
    SG4 9PB Hitchin
    Hertfordshire
    British30730860001
    HURWORTH, Philip John
    12 The Finches
    SG4 9PB Hitchin
    Hertfordshire
    Director
    12 The Finches
    SG4 9PB Hitchin
    Hertfordshire
    EnglandBritish42730190001
    MILLER, Keith
    11 Freemantle Avenue
    EN3 4UB Enfield
    Middlesex
    Director
    11 Freemantle Avenue
    EN3 4UB Enfield
    Middlesex
    United KingdomBritish67987820001
    MORALES, Susanna
    N20
    Director
    N20
    United KingdomBritish237882280001
    RUSSELL, Colin Thomas
    Flat 5
    9 Montacute Road
    TN2 5QR Tunbridge Wells
    Kent
    Director
    Flat 5
    9 Montacute Road
    TN2 5QR Tunbridge Wells
    Kent
    United KingdomBritish112233210001
    SANGSTER, Kim
    97 Miswell Lane
    HP23 4EX Tring
    Hertfordshire
    Director
    97 Miswell Lane
    HP23 4EX Tring
    Hertfordshire
    British62259640001
    SMITH, Peter John
    7 Aldenham Road
    WD7 8AU Radlett
    Hertfordshire
    Director
    7 Aldenham Road
    WD7 8AU Radlett
    Hertfordshire
    United KingdomBritish63500620001
    WALKER, Antony George Tatham
    Fifteen St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    Director
    Fifteen St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    British21688550002
    WALKER, Penelope Astrid
    Fifteen St Hildas Wharf
    160 Wapping High Street
    E1W 3PG London
    Director
    Fifteen St Hildas Wharf
    160 Wapping High Street
    E1W 3PG London
    British30730840002

    Who are the persons with significant control of WALKER MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ben Andrew Burlikowski
    54 Sun Street
    Waltham Abbey
    EN9 1EJ Essex
    Jul 01, 2016
    54 Sun Street
    Waltham Abbey
    EN9 1EJ Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Peter Andrews
    54 Sun Street
    Waltham Abbey
    EN9 1EJ Essex
    Jul 01, 2016
    54 Sun Street
    Waltham Abbey
    EN9 1EJ Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0