WALKER MANAGEMENT LIMITED
Overview
| Company Name | WALKER MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01266089 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WALKER MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECT ADVISORY SERVICES LIMITED | Jun 29, 1976 | Jun 29, 1976 |
What are the latest accounts for WALKER MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2024 |
| Next Accounts Due On | Aug 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for WALKER MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for WALKER MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Peter John Smith as a director on Mar 30, 2024 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Russell Anthony Bennett as a director on May 25, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||
Confirmation statement made on Aug 28, 2019 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||||||
Termination of appointment of Susanna Morales as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||
Cancellation of shares. Statement of capital on Sep 01, 2018
| 6 pages | SH06 | ||||||
Confirmation statement made on Aug 28, 2018 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2017 | 10 pages | AA | ||||||
Termination of appointment of Joseph Charles Travis Adams as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||
Cancellation of shares. Statement of capital on Sep 01, 2017
| 4 pages | SH06 | ||||||
Appointment of Ms Susanna Morales as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Aug 28, 2017 with updates | 4 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Sep 01, 2016
| 6 pages | SH06 | ||||||
Total exemption small company accounts made up to Aug 31, 2016 | 8 pages | AA | ||||||
Who are the officers of WALKER MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Mark Peter | Director | 6 Hollybush Avenue Chiswell Green AL2 3AD St Albans Hertfordshire | United Kingdom | British | 100613220001 | |||||
| BURLIKOWSKI, Ben Andrew | Director | 54 Sun Street Waltham Abbey EN9 1EJ Essex | England | British | 154033790001 | |||||
| BROSAN, Kimberley Alison Margaret | Secretary | 8 Pear Tree Dell SG6 2SW Letchworth Garden City Hertfordshire | British | 102605030003 | ||||||
| HURWORTH, Philip John | Secretary | 12 The Finches SG4 9PB Hitchin Hertfordshire | British | 42730190001 | ||||||
| WALKER, Penelope Astrid | Secretary | Fifteen St Hildas Wharf 160 Wapping High Street E1W 3PG London | British | 30730840002 | ||||||
| ADAMS, Joseph Charles Travis | Director | Ballards Lane N12 0EP London 242 England | England | British | 195413070001 | |||||
| BENNETT, Russell Anthony | Director | Ballards Lane N12 0EP London 242 England | England | British | 200690490001 | |||||
| BURLIKOWSKI, Ben Andrew | Director | 54 Sun Street Waltham Abbey EN9 1EJ Essex | United Kingdom | British | 154030990001 | |||||
| COOPER, David Paul | Director | 1 Parys Road LU3 2EN Luton Bedfordshire | United Kingdom | British | 124589920001 | |||||
| COWELL, Mark Neil | Director | 42 Lyon Oaks Warfield RG42 2PY Bracknell Berkshire | British | 63500580002 | ||||||
| EWEN, Anthony Philip | Director | 101 Woodstock Road EN10 7PE Broxbourne Hertfordshire | United Kingdom | British | 42730300001 | |||||
| HANIOTIS, Michele | Director | 1 Woodberry Gardens North Finchley N12 OHD London | England | Australian | 63307450002 | |||||
| HILLS, Philip Arthur | Director | 39 Manton Road SG4 9NP Hitchin Hertfordshire | British | 30730850001 | ||||||
| HURWORTH, Jayne | Director | 12 The Finches SG4 9PB Hitchin Hertfordshire | British | 30730860001 | ||||||
| HURWORTH, Philip John | Director | 12 The Finches SG4 9PB Hitchin Hertfordshire | England | British | 42730190001 | |||||
| MILLER, Keith | Director | 11 Freemantle Avenue EN3 4UB Enfield Middlesex | United Kingdom | British | 67987820001 | |||||
| MORALES, Susanna | Director | N20 | United Kingdom | British | 237882280001 | |||||
| RUSSELL, Colin Thomas | Director | Flat 5 9 Montacute Road TN2 5QR Tunbridge Wells Kent | United Kingdom | British | 112233210001 | |||||
| SANGSTER, Kim | Director | 97 Miswell Lane HP23 4EX Tring Hertfordshire | British | 62259640001 | ||||||
| SMITH, Peter John | Director | 7 Aldenham Road WD7 8AU Radlett Hertfordshire | United Kingdom | British | 63500620001 | |||||
| WALKER, Antony George Tatham | Director | Fifteen St Hilda's Wharf 160 Wapping High Street E1W 3PG London | British | 21688550002 | ||||||
| WALKER, Penelope Astrid | Director | Fifteen St Hildas Wharf 160 Wapping High Street E1W 3PG London | British | 30730840002 |
Who are the persons with significant control of WALKER MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ben Andrew Burlikowski | Jul 01, 2016 | 54 Sun Street Waltham Abbey EN9 1EJ Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Peter Andrews | Jul 01, 2016 | 54 Sun Street Waltham Abbey EN9 1EJ Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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