Company NameNigel Walker Property Limited
DirectorsNigel James Walker and Leiner Odhiambo Walker
Company StatusActive
Company Number08692130
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nigel James Walker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Crofton Park Road
London
SE4 1AE
Director NameMrs Leiner Odhiambo Walker
Date of BirthMay 1976 (Born 48 years ago)
NationalityKenyan
StatusCurrent
Appointed01 September 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address54 Crofton Park Road
London
SE4 1AE
Secretary NameMr Nigel James Walker
StatusResigned
Appointed01 November 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2017)
RoleCompany Director
Correspondence Address54 Crofton Park Road
London
SE4 1AE
Secretary NameMrs Leiner Odhiambo Walker
StatusResigned
Appointed12 September 2017(3 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2017)
RoleCompany Director
Correspondence Address54 Crofton Park Road
London
SE4 1AE

Location

Registered Address54 Crofton Park Road
London
SE4 1AE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

8 February 2023Delivered on: 8 February 2023
Persons entitled: Raymond Kevin Trotman

Classification: A registered charge
Particulars: 27 belmont road, broadstairs, CT10 1LA.
Outstanding
9 June 2017Delivered on: 9 June 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: The freehold property at 32 purbeck close, merstham, redhill RH1 3PQ registered at the land registry with title number SY422995.
Outstanding
9 June 2017Delivered on: 9 June 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: The freehold property at 32 purbeck close, merstham, redhill RH1 3PQ registered at the land registry with title number SY422995.
Outstanding
13 April 2017Delivered on: 18 April 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 27 belmont road, broadstairs, london; as registered under title K323255 and a first fixed charge. For more details please refer to the instrument.
Outstanding
21 October 2014Delivered on: 22 October 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 23 vauxhall crescent, canterbury, kent, CT1 1EY including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 July 2014Delivered on: 24 July 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 27 belmont road broadstairs t/no K323255.
Outstanding
25 October 2013Delivered on: 28 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 27 belmont road, broadstairs, kent, CT10 1LA including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2024Registration of charge 086921300009, created on 17 January 2024 (4 pages)
25 January 2024Registration of charge 086921300008, created on 19 January 2024 (40 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 February 2023Registration of charge 086921300007, created on 8 February 2023 (40 pages)
16 November 2022Satisfaction of charge 086921300005 in full (1 page)
16 November 2022Satisfaction of charge 086921300006 in full (1 page)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 April 2022Confirmation statement made on 7 September 2021 with updates (3 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
7 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 September 2017Appointment of Mrs Leiner Odhiambo Walker as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mrs Leiner Odhiambo Walker as a secretary on 12 September 2017 (2 pages)
12 September 2017Termination of appointment of Nigel James Walker as a secretary on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Leiner Odhiambo Walker as a secretary on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Nigel James Walker as a secretary on 12 September 2017 (1 page)
12 September 2017Appointment of Mrs Leiner Odhiambo Walker as a secretary on 12 September 2017 (2 pages)
12 September 2017Appointment of Mrs Leiner Odhiambo Walker as a director on 1 September 2017 (2 pages)
12 September 2017Termination of appointment of Leiner Odhiambo Walker as a secretary on 12 September 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2017Registration of charge 086921300005, created on 9 June 2017 (28 pages)
9 June 2017Registration of charge 086921300005, created on 9 June 2017 (28 pages)
9 June 2017Registration of charge 086921300006, created on 9 June 2017 (29 pages)
9 June 2017Registration of charge 086921300006, created on 9 June 2017 (29 pages)
18 May 2017Appointment of Mr Nigel James Walker as a secretary on 1 November 2013 (2 pages)
18 May 2017Appointment of Mr Nigel James Walker as a secretary on 1 November 2013 (2 pages)
18 April 2017Registration of charge 086921300004, created on 13 April 2017 (7 pages)
18 April 2017Registration of charge 086921300004, created on 13 April 2017 (7 pages)
13 April 2017Satisfaction of charge 086921300002 in full (1 page)
13 April 2017Satisfaction of charge 086921300002 in full (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (3 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (3 pages)
27 January 2017Satisfaction of charge 086921300003 in full (1 page)
27 January 2017Satisfaction of charge 086921300003 in full (1 page)
27 January 2017Satisfaction of charge 086921300001 in full (1 page)
27 January 2017Satisfaction of charge 086921300001 in full (1 page)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Registration of charge 086921300003, created on 21 October 2014 (6 pages)
22 October 2014Registration of charge 086921300003, created on 21 October 2014 (6 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
24 July 2014Registration of charge 086921300002, created on 18 July 2014 (7 pages)
24 July 2014Registration of charge 086921300002, created on 18 July 2014 (7 pages)
28 October 2013Registration of charge 086921300001 (6 pages)
28 October 2013Registration of charge 086921300001 (6 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
(38 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
(38 pages)