Background WavePink WaveYellow Wave

WALKWOOD PROPERTIES LIMITED (08020156)

WALKWOOD PROPERTIES LIMITED (08020156) is an active UK company. incorporated on 4 April 2012. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WALKWOOD PROPERTIES LIMITED has been registered for 13 years. Current directors include BRODE, Caroline Jane, WEST, Alexandra Claire.

Company Number
08020156
Status
active
Type
ltd
Incorporated
4 April 2012
Age
13 years
Address
61 Nightingale Road Nightingale Road, Rickmansworth, WD3 7BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRODE, Caroline Jane, WEST, Alexandra Claire
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKWOOD PROPERTIES LIMITED

WALKWOOD PROPERTIES LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WALKWOOD PROPERTIES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08020156

LTD Company

Age

13 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

61 Nightingale Road Nightingale Road Rickmansworth, WD3 7BU,

Previous Addresses

Europa House Chiltern Hill Chalfont St Peter Gerrards Cross SL9 9FG
From: 4 April 2012To: 17 November 2021
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
New Owner
Mar 20
New Owner
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
May 21
Owner Exit
May 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRODE, Caroline Jane

Active
Nightingale Road, RickmansworthWD3 7BU
Born November 1968
Director
Appointed 02 Mar 2021

WEST, Alexandra Claire

Active
Nightingale Road, RickmansworthWD3 7BU
Born August 1971
Director
Appointed 02 Mar 2021

BRODE, Andrew Stephen

Resigned
Chiltern Hill, Chalfont St PeterSL9 9FG
Born September 1940
Director
Appointed 04 Apr 2012
Resigned 02 Mar 2021

BRODE, Diane Vida

Resigned
Chiltern Hill, Chalfont St PeterSL9 9FG
Born August 1940
Director
Appointed 04 Apr 2012
Resigned 02 Mar 2021

Persons with significant control

4

2 Active
2 Ceased

Ms Caroline Jane Brode

Active
Oakwood, BerkhamstedHP4 3NQ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2019

Mrs Alexandra Claire West

Active
Nightingale Road, RickmansworthWD3 7BU
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2019

Mrs Diane Vida Brode

Ceased
Burkes Road, BeaconsfieldHP9 1PW
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2019

Mr Andrew Stephen Brode

Ceased
Chiltern Hill, Chalfont St PeterSL9 9FG
Born September 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Incorporation Company
4 April 2012
NEWINCIncorporation