Background WavePink WaveYellow Wave

WALNUT TREE CLOSE MANAGEMENT LIMITED (06535356)

WALNUT TREE CLOSE MANAGEMENT LIMITED (06535356) is an active UK company. incorporated on 14 March 2008. 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. WALNUT TREE CLOSE MANAGEMENT LIMITED has been registered for 18 years. Current directors include DERRY, Mandeep, KERSWILL, Mathew, MCCORRISTON, Jane and 1 others.

Company Number
06535356
Status
active
Type
ltd
Incorporated
14 March 2008
Age
18 years
Address
106 Princes Avenue, London, NW9 9JD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DERRY, Mandeep, KERSWILL, Mathew, MCCORRISTON, Jane, MUHAMMAD, Hasnain
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALNUT TREE CLOSE MANAGEMENT LIMITED

WALNUT TREE CLOSE MANAGEMENT LIMITED is an active company incorporated on 14 March 2008 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. WALNUT TREE CLOSE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06535356

LTD Company

Age

18 Years

Incorporated 14 March 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

106 Princes Avenue London, NW9 9JD,

Previous Addresses

25 Glover Road Pinner Middlesex HA5 1LQ
From: 14 March 2008To: 29 September 2021
Timeline

11 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DERRY, Christopher

Active
Walnut Tree Close, IckenhamUB10 8AR
Secretary
Appointed 22 Nov 2010

DERRY, Mandeep

Active
Walnut Tree Close, IckenhamUB10 8AR
Born September 1974
Director
Appointed 22 Nov 2010

KERSWILL, Mathew

Active
Walnut Tree Close, IckenhamUB10 8AR
Born January 1975
Director
Appointed 22 Nov 2010

MCCORRISTON, Jane

Active
Walnut Tree Close, IckenhamUB10 8AR
Born February 1965
Director
Appointed 22 Nov 2010

MUHAMMAD, Hasnain

Active
Walnut Tree Close, IckenhamUB10 8AR
Born June 1964
Director
Appointed 24 Mar 2020

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 14 Mar 2008
Resigned 01 Dec 2010

BIRD, Christine

Resigned
Walnut Tree Close, IckenhamUB10 8AR
Born December 1954
Director
Appointed 22 Nov 2010
Resigned 31 Dec 2016

CHADHA, Sundeep Singh

Resigned
Walnut Tree Close, IckenhamUB10 8AR
Born April 1974
Director
Appointed 22 Nov 2010
Resigned 27 Jun 2017

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 14 Mar 2008
Resigned 01 Dec 2010

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 14 Mar 2008
Resigned 01 Dec 2010
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 December 2010
TM02Termination of Secretary
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
17 March 2009
363aAnnual Return
Incorporation Company
14 March 2008
NEWINCIncorporation