Company NameW Walk Residential Management Company Limited
Company StatusActive
Company Number08898545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

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 NameCaryl Merryn Gott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Trevor John Gordon Gravell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr David Wall
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Peter Nicholas Ruston
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Duncan Hibberd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(5 years, 1 month after company formation)
Appointment Duration5 years
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed25 January 2018(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressDevonshire House Elmfield Road
Bromley
BR1 1LT
Director NameMr Tom Godfrey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Antony Edward Izzard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Glenn Nicholas Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Thomas Bouchier Deacy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMiss Charlotte Hobden
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(3 years after company formation)
Appointment Duration6 days (resigned 22 February 2017)
RoleIndividual Giving Officer - Development
Country of ResidenceEngland
Correspondence AddressFlat 8 Hill Grove Court Windsor Walk
London
SE5 8FA
Director NameMr Andrew Turnbull
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Stow House Bevis Marks
London
EC3A 7JB
Director NameMr Benjamin Walker
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 April 2019Appointment of Mr Duncan Hibberd as a director on 8 April 2019 (2 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Andrew Turnbull as a director on 23 January 2019 (1 page)
31 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 January 2018Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 29 January 2018 (1 page)
27 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 January 2018Appointment of Prime Management (Ps) Limited as a secretary on 25 January 2018 (2 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
22 February 2017Termination of appointment of Charlotte Hobden as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Charlotte Hobden as a director on 22 February 2017 (1 page)
21 February 2017Appointment of Mr Andrew Turnbull as a director on 17 February 2017 (2 pages)
21 February 2017Appointment of Miss Charlotte Hobden as a director on 16 February 2017 (2 pages)
21 February 2017Appointment of Mr Peter Ruston as a director on 17 February 2017 (2 pages)
21 February 2017Appointment of Mr Peter Ruston as a director on 17 February 2017 (2 pages)
21 February 2017Appointment of Miss Charlotte Hobden as a director on 16 February 2017 (2 pages)
21 February 2017Appointment of Mr Andrew Turnbull as a director on 17 February 2017 (2 pages)
20 February 2017Appointment of Mr David Wall as a director on 16 February 2017 (2 pages)
20 February 2017Termination of appointment of Thomas Bouchier Deacy as a director on 16 February 2017 (1 page)
20 February 2017Termination of appointment of Glenn Davis as a director on 16 February 2017 (1 page)
20 February 2017Termination of appointment of Antony Edward Izzard as a director on 16 February 2017 (1 page)
20 February 2017Appointment of Caryl Merryn Gott as a director on 16 February 2017 (2 pages)
20 February 2017Termination of appointment of Thomas Bouchier Deacy as a director on 16 February 2017 (1 page)
20 February 2017Appointment of Mr David Wall as a director on 16 February 2017 (2 pages)
20 February 2017Appointment of Mr Trevor John Gordon Gravell as a director on 16 February 2017 (2 pages)
20 February 2017Appointment of Mr Benjamin Walker as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Benjamin Walker as a director on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Antony Edward Izzard as a director on 16 February 2017 (1 page)
20 February 2017Appointment of Mr Trevor John Gordon Gravell as a director on 16 February 2017 (2 pages)
20 February 2017Appointment of Caryl Merryn Gott as a director on 16 February 2017 (2 pages)
20 February 2017Termination of appointment of Glenn Davis as a director on 16 February 2017 (1 page)
6 June 2016Accounts for a dormant company made up to 28 February 2016 (7 pages)
6 June 2016Accounts for a dormant company made up to 28 February 2016 (7 pages)
22 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
22 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
23 December 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
23 December 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
18 September 2015Appointment of Mr Thomas Bouchier Deacy as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr Glenn Davis as a director on 6 July 2015 (2 pages)
18 September 2015Appointment of Mr Thomas Bouchier Deacy as a director on 18 September 2015 (2 pages)
18 September 2015Termination of appointment of Tom Godfrey as a director on 18 September 2015 (1 page)
18 September 2015Appointment of Mr Glenn Davis as a director on 6 July 2015 (2 pages)
18 September 2015Termination of appointment of Tom Godfrey as a director on 18 September 2015 (1 page)
3 June 2015Annual return made up to 17 February 2015 (14 pages)
3 June 2015Annual return made up to 17 February 2015 (14 pages)
17 February 2014Incorporation (17 pages)
17 February 2014Incorporation (17 pages)