Company NameNew Walk Property Management C.I.C.
Company StatusActive
Company Number06984884
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 9 months ago)
Previous NameNew Walk Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

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 NameMr Terry Owens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMrs Julie Elizabeth Nixon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(8 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMiss Tina Clenaghan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Director NameMr Neil Cawson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMrs Susan Victoria Hannan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMrs Fiona Helen Milroy
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Secretary NameMs Tina Clenaghan
StatusCurrent
Appointed14 June 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
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
Director NameMrs Rupinder Kaur Timmons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMr Christopher Stuart Tague
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
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
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£955
Cash£1,945
Current Liabilities£50,901

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

3 September 2021Delivered on: 8 September 2021
Persons entitled: New Walk Property Limited

Classification: A registered charge
Particulars: St james house, portrack lane, stockton on tees TS18 2HR.
Outstanding
1 February 2021Delivered on: 4 February 2021
Persons entitled: New Walk Property Limited

Classification: A registered charge
Particulars: The property known as richard pease hall, trinity road, darlington, DU80370.
Outstanding
17 August 2020Delivered on: 21 August 2020
Persons entitled: New Walk Property Limited

Classification: A registered charge
Particulars: By way of a legal mortgage the property known as 1-12 (inclusive) and 14-21 (inclusive) tweed house, sandport walk, stockton on tees, TS18 2JN, registered under freehold title number CE171851.
Outstanding
10 August 2020Delivered on: 13 August 2020
Persons entitled: New Walk Property Limited

Classification: A registered charge
Particulars: By way of a legal mortgage the property known as letitia house, letitia industrial estate, middlesbrough, TS5 4BE registered under leasehold titled number CE129924.
Outstanding
10 August 2020Delivered on: 13 August 2020
Persons entitled: New Walk Property Limited

Classification: A registered charge
Particulars: By way of a legal mortgage the property known as 1 - 24 edith moffat house, albion road, north shields, NE29 0HA registered under freehold titled number TY64398.
Outstanding
28 September 2011Delivered on: 7 October 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See image for full details.
Outstanding

Filing History

4 February 2021Registration of charge 069848840005, created on 1 February 2021 (38 pages)
4 February 2021Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
3 February 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
21 August 2020Registration of charge 069848840004, created on 17 August 2020 (39 pages)
13 August 2020Registration of charge 069848840002, created on 10 August 2020 (38 pages)
13 August 2020Registration of charge 069848840003, created on 10 August 2020 (38 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 March 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
2 December 2019Appointment of Mr Neil Cawson as a director on 24 September 2019 (2 pages)
29 November 2019Appointment of Mrs Susan Victoria Hannan as a director on 24 September 2019 (2 pages)
29 November 2019Appointment of Mrs Fiona Helen Milroy as a director on 24 September 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
11 July 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
23 May 2019Change of details for Mr Stephen Vincent Timmons as a person with significant control on 22 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Stephen Timmons on 22 May 2019 (2 pages)
31 July 2018Appointment of Miss Tina Clenaghan as a director on 30 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
31 July 2018Termination of appointment of Christopher Stuart Tague as a director on 30 July 2018 (1 page)
26 April 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
24 August 2017Director's details changed for Mrs Julie Elizabeth Nixon on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Mrs Julie Elizabeth Nixon on 23 August 2017 (2 pages)
9 August 2017Termination of appointment of Rupinder Kaur Timmons as a director on 8 August 2017 (1 page)
9 August 2017Appointment of Mrs Julie Elizabeth Nixon as a director on 8 August 2017 (2 pages)
9 August 2017Termination of appointment of Rupinder Kaur Timmons as a director on 8 August 2017 (1 page)
9 August 2017Appointment of Mrs Julie Elizabeth Nixon as a director on 8 August 2017 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
23 June 2017Appointment of Mr Christopher Stuart Tague as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Terry Owens as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Terry Owens as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Christopher Stuart Tague as a director on 23 June 2017 (2 pages)
22 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
22 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (9 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 August 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
3 August 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 February 2015Appointment of Mrs Rupinder Kaur Timmons as a director on 23 January 2015 (2 pages)
25 February 2015Appointment of Mrs Rupinder Kaur Timmons as a director on 23 January 2015 (2 pages)
6 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Previous accounting period extended from 1 May 2013 to 30 September 2013 (2 pages)
7 October 2013Previous accounting period extended from 1 May 2013 to 30 September 2013 (2 pages)
7 October 2013Previous accounting period extended from 1 May 2013 to 30 September 2013 (2 pages)
7 August 2013Annual return made up to 31 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 31 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
2 May 2013Registration of a company as a social landlord (1 page)
2 May 2013Registration of a company as a social landlord (1 page)
7 February 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
16 August 2012Annual return made up to 31 July 2012 (3 pages)
16 August 2012Annual return made up to 31 July 2012 (3 pages)
12 July 2012Previous accounting period extended from 31 December 2011 to 1 May 2012 (2 pages)
12 July 2012Previous accounting period extended from 31 December 2011 to 1 May 2012 (2 pages)
12 July 2012Previous accounting period extended from 31 December 2011 to 1 May 2012 (2 pages)
2 May 2012Company name changed new walk property management LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-25
(29 pages)
2 May 2012Change of name notice (2 pages)
2 May 2012Change of name notice (2 pages)
2 May 2012Company name changed new walk property management LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-25
(29 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 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 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 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 2010Appointment of Mr Stephen Timmons as a director (2 pages)
25 August 2010Termination of appointment of Stephen Timmons as a director (1 page)
25 August 2010Appointment of Mr Stephen Timmons as a director (2 pages)
25 August 2010Termination of appointment of Stephen Timmons as a director (1 page)
6 August 2010Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr Stephen Timmons on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Timmons on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Mr 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)
6 August 2010Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages)
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)
26 May 2010Secretary's details changed for Edge Tax Consultancy Limited on 24 May 2010 (1 page)
7 August 2009Incorporation (14 pages)
7 August 2009Incorporation (14 pages)