Stockton-On-Tees
Cleveland
TS18 3EA
Director Name | Mr Terry Owens |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mrs Julie Elizabeth Nixon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(8 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Miss Tina Clenaghan |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton On Tees TS18 3EA |
Director Name | Mr Neil Cawson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mrs Susan Victoria Hannan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mrs Fiona Helen Milroy |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Secretary Name | Ms Tina Clenaghan |
---|---|
Status | Current |
Appointed | 14 June 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mr Stephen Timmons |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mrs Rupinder Kaur Timmons |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mr Christopher Stuart Tague |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Secretary Name | Edge Tax Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Correspondence Address | Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £955 |
Cash | £1,945 |
Current Liabilities | £50,901 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
3 September 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2011 | Delivered 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 |
4 February 2021 | Registration of charge 069848840005, created on 1 February 2021 (38 pages) |
---|---|
4 February 2021 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
3 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
21 August 2020 | Registration of charge 069848840004, created on 17 August 2020 (39 pages) |
13 August 2020 | Registration of charge 069848840002, created on 10 August 2020 (38 pages) |
13 August 2020 | Registration of charge 069848840003, created on 10 August 2020 (38 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 March 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
2 December 2019 | Appointment of Mr Neil Cawson as a director on 24 September 2019 (2 pages) |
29 November 2019 | Appointment of Mrs Susan Victoria Hannan as a director on 24 September 2019 (2 pages) |
29 November 2019 | Appointment of Mrs Fiona Helen Milroy as a director on 24 September 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
11 July 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
23 May 2019 | Change of details for Mr Stephen Vincent Timmons as a person with significant control on 22 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mr Stephen Timmons on 22 May 2019 (2 pages) |
31 July 2018 | Appointment of Miss Tina Clenaghan as a director on 30 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
31 July 2018 | Termination of appointment of Christopher Stuart Tague as a director on 30 July 2018 (1 page) |
26 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
24 August 2017 | Director's details changed for Mrs Julie Elizabeth Nixon on 23 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mrs Julie Elizabeth Nixon on 23 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rupinder Kaur Timmons as a director on 8 August 2017 (1 page) |
9 August 2017 | Appointment of Mrs Julie Elizabeth Nixon as a director on 8 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rupinder Kaur Timmons as a director on 8 August 2017 (1 page) |
9 August 2017 | Appointment of Mrs Julie Elizabeth Nixon as a director on 8 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
23 June 2017 | Appointment of Mr Christopher Stuart Tague as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Terry Owens as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Terry Owens as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher Stuart Tague as a director on 23 June 2017 (2 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
3 August 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
25 February 2015 | Appointment of Mrs Rupinder Kaur Timmons as a director on 23 January 2015 (2 pages) |
25 February 2015 | Appointment of Mrs Rupinder Kaur Timmons as a director on 23 January 2015 (2 pages) |
6 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-06
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 October 2013 | Previous accounting period extended from 1 May 2013 to 30 September 2013 (2 pages) |
7 October 2013 | Previous accounting period extended from 1 May 2013 to 30 September 2013 (2 pages) |
7 October 2013 | Previous accounting period extended from 1 May 2013 to 30 September 2013 (2 pages) |
7 August 2013 | Annual return made up to 31 July 2013
|
7 August 2013 | Annual return made up to 31 July 2013
|
2 May 2013 | Registration of a company as a social landlord (1 page) |
2 May 2013 | Registration of a company as a social landlord (1 page) |
7 February 2013 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
16 August 2012 | Annual return made up to 31 July 2012 (3 pages) |
16 August 2012 | Annual return made up to 31 July 2012 (3 pages) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 1 May 2012 (2 pages) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 1 May 2012 (2 pages) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 1 May 2012 (2 pages) |
2 May 2012 | Company name changed new walk property management LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Change of name notice (2 pages) |
2 May 2012 | Change of name notice (2 pages) |
2 May 2012 | Company name changed new walk property management LIMITED\certificate issued on 02/05/12
|
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 18 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Edge Tax Consultancy Limited as a secretary (1 page) |
17 May 2011 | Termination of appointment of Edge Tax Consultancy Limited as a secretary (1 page) |
26 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
26 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
25 August 2010 | Appointment of Mr Stephen Timmons as a director (2 pages) |
25 August 2010 | Termination of appointment of Stephen Timmons as a director (1 page) |
25 August 2010 | Appointment of Mr Stephen Timmons as a director (2 pages) |
25 August 2010 | Termination of appointment of Stephen Timmons as a director (1 page) |
6 August 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mr Stephen Timmons on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Timmons on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Timmons on 1 January 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages) |
26 May 2010 | Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN Uk on 26 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 24 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN Uk on 26 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 24 May 2010 (1 page) |
7 August 2009 | Incorporation (14 pages) |
7 August 2009 | Incorporation (14 pages) |