Background WavePink WaveYellow Wave

WALWORTH CASTLE MANAGEMENT COMPANY LIMITED (07436501)

WALWORTH CASTLE MANAGEMENT COMPANY LIMITED (07436501) is an active UK company. incorporated on 11 November 2010. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in residents property management. WALWORTH CASTLE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include JOHNSON, Steven, LAMB, Anthony, STOREY, Sheila.

Company Number
07436501
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
Castle Barn Walworth Road, Darlington, DL2 2LU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Steven, LAMB, Anthony, STOREY, Sheila
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALWORTH CASTLE MANAGEMENT COMPANY LIMITED

WALWORTH CASTLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 November 2010 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WALWORTH CASTLE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07436501

LTD Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

TIMEC 1298 LIMITED
From: 11 November 2010To: 9 December 2010
Contact
Address

Castle Barn Walworth Road Walworth Darlington, DL2 2LU,

Previous Addresses

Saltergill Hall Low Worsall Yarm Cleveland TS15 9PG
From: 7 March 2011To: 22 September 2011
12 Annigate Close Wynyard Billingham TS22 5ST
From: 29 December 2010To: 7 March 2011
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 11 November 2010To: 29 December 2010
Timeline

14 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Sept 11
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JOHNSON, Steven

Active
Walworth Road, DarlingtonDL2 2LU
Born April 1974
Director
Appointed 25 Feb 2011

LAMB, Anthony

Active
Walworth Road, DarlingtonDL2 2LU
Born July 1964
Director
Appointed 13 May 2011

STOREY, Sheila

Active
Walworth Road, DarlingtonDL2 2LU
Born September 1957
Director
Appointed 06 Jan 2011

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 11 Nov 2010
Resigned 09 Dec 2010

DAVIDSON, Paula

Resigned
Low Worsall, YarmTS15 9PG
Born January 1972
Director
Appointed 09 Dec 2010
Resigned 13 May 2011

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 11 Nov 2010
Resigned 09 Dec 2010

HARRIMAN, Harriet Frederica

Resigned
Low Worsall, YarmTS15 9PG
Born October 1987
Director
Appointed 25 Feb 2011
Resigned 14 Sept 2011

HARRIMAN, Richard Thomas

Resigned
Low Worsall, YarmTS15 9PG
Born August 1990
Director
Appointed 25 Feb 2011
Resigned 14 Sept 2011

Persons with significant control

3

Mr Anthony Lamb

Active
Walworth Road, DarlingtonDL2 2LU
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2016

Mr Steven Johnson

Active
Walworth Road, DarlingtonDL2 2LU
Born April 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2016

Mrs Sheila Storey

Active
Walworth Road, DarlingtonDL2 2LU
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Sail Address Company With Old Address
23 November 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
23 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Move Registers To Sail Company
11 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2010
NEWINCIncorporation