Background WavePink WaveYellow Wave

THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED (05431946)

THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED (05431946) is an active UK company. incorporated on 21 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include TAGLIAFERRI, Mark Lee.

Company Number
05431946
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
Leytonstone House 3 Hanbury Drive, London, E11 1GA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAGLIAFERRI, Mark Lee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED

THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05431946

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 25/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 January 2027
Period: 1 May 2025 - 25 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone London, E11 1GA,

Previous Addresses

C/O the Finance Property & Perform Box Res1006 Shire Hall Castle Hill Cambridge Cambridgeshire CB3 0AP
From: 21 April 2005To: 9 June 2010
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 13
Director Left
Dec 18
Director Joined
Jul 19
Director Left
May 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TAGLIAFERRI, Mark Lee

Active
105 Cadogan Gardens, LondonSW3 2RF
Born February 1963
Director
Appointed 22 Jul 2019

ANKERS, Jonathan Roy

Resigned
25 Fisher Avenue, NottinghamNG5 4JE
Secretary
Appointed 21 Apr 2005
Resigned 03 Feb 2009

TAGLIAFERRI, Mark Lee

Resigned
Flat 2, LondonSW3 2RF
Secretary
Appointed 03 Feb 2009
Resigned 22 Jul 2019

ANDERSON, Keith

Resigned
74 The Chine, AlfretonDE55 3AN
Born September 1962
Director
Appointed 21 Apr 2005
Resigned 03 Feb 2009

DAWE, Nicholas

Resigned
Osier Close, ElyCB7 4AY
Born December 1957
Director
Appointed 03 Feb 2009
Resigned 17 Apr 2012

SMITH, Ian

Resigned
Shire Hall, CambridgeCB3 0AP
Born August 1965
Director
Appointed 17 Apr 2012
Resigned 01 May 2022

STEVENSON, David Christopher Satchwell

Resigned
4 Chimes Meadow, SouthwellNG25 0GB
Born April 1958
Director
Appointed 21 Apr 2005
Resigned 13 May 2008

WHITTON, Robert David

Resigned
25 Canada Square, LondonE14 5LQ
Born October 1962
Director
Appointed 03 Feb 2009
Resigned 10 Apr 2012

AFFINITY COMMERCIAL LLP

Resigned
3 Hanbury Drive, LondonE11 1GA
Corporate director
Appointed 15 Nov 2013
Resigned 04 Dec 2018

Persons with significant control

1

44 Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
20 November 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Incorporation Company
21 April 2005
NEWINCIncorporation