Company NameNew Walk Property Limited
DirectorsRupinder Kaur Timmons and Stephen Vincent Timmons
Company StatusActive
Company Number06984831
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rupinder Kaur Timmons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(1 year after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMr Stephen Vincent Timmons
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed25 August 2010(1 year after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameRupi Timmons
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr Stephen Timmons
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Secretary NameEdge Tax Consultancy Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence AddressMaple House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

30 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
3 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
30 March 2020Notification of Rupinder Kaur Timmons as a person with significant control on 30 March 2020 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
22 May 2019Change of details for Mr Stephen Vincent Timmons as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mrs Rupinder Timmons on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Stephen Timmons on 22 May 2019 (2 pages)
9 May 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24
(4 pages)
24 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24
(4 pages)
7 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
7 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 31 July 2012 (4 pages)
16 August 2012Annual return made up to 31 July 2012 (4 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 18 May 2011 (1 page)
17 May 2011Termination of appointment of Edge Tax Consultancy Limited as a secretary (1 page)
17 May 2011Termination of appointment of Edge Tax Consultancy Limited as a secretary (1 page)
26 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
26 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
25 August 2010Termination of appointment of Rupinder Timmons as a director (1 page)
25 August 2010Appointment of Mrs Rupinder Timmons as a director (2 pages)
25 August 2010Appointment of Mr Stephen Timmons as a director (2 pages)
25 August 2010Appointment of Mr Stephen Timmons as a director (2 pages)
25 August 2010Appointment of Mrs Rupinder Timmons as a director (2 pages)
25 August 2010Termination of appointment of Rupinder Timmons as a director (1 page)
25 August 2010Termination of appointment of Stephen Timmons as a director (1 page)
25 August 2010Termination of appointment of Stephen Timmons as a director (1 page)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Rupi Timmons on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Rupi Timmons on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Stephen Timmons on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Rupi Timmons on 1 January 2010 (2 pages)
6 August 2010Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Stephen Timmons on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Stephen Timmons on 1 January 2010 (2 pages)
6 August 2010Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Edge Tax Consultancy Limited on 24 May 2010 (1 page)
26 May 2010Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN Uk on 26 May 2010 (1 page)
26 May 2010Secretary's details changed for Edge Tax Consultancy Limited on 24 May 2010 (1 page)
26 May 2010Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN Uk on 26 May 2010 (1 page)
7 August 2009Incorporation (15 pages)
7 August 2009Incorporation (15 pages)