Background WavePink WaveYellow Wave

WALWORTH INVESTMENT PROPERTIES LIMITED (08422737)

WALWORTH INVESTMENT PROPERTIES LIMITED (08422737) is an active UK company. incorporated on 27 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WALWORTH INVESTMENT PROPERTIES LIMITED has been registered for 13 years. Current directors include CIRILLO, Francesco, GIBLIN, Andrew Richard, GORVY, Sean Brendan, Dr and 2 others.

Company Number
08422737
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CIRILLO, Francesco, GIBLIN, Andrew Richard, GORVY, Sean Brendan, Dr, JENKINS, Michael Ben, SWALES, Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALWORTH INVESTMENT PROPERTIES LIMITED

WALWORTH INVESTMENT PROPERTIES LIMITED is an active company incorporated on 27 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WALWORTH INVESTMENT PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08422737

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

CROSSCO (1309) LIMITED
From: 27 February 2013To: 13 March 2013
Contact
Address

16 Hans Road London, SW3 1RT,

Previous Addresses

Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE
From: 20 March 2013To: 4 May 2018
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 27 February 2013To: 20 March 2013
Timeline

47 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Jul 13
Loan Secured
Sept 13
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Director Joined
Oct 23
Director Left
Jan 24
2
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

Active
Hans Road, LondonSW3 1RT
Corporate secretary
Appointed 01 May 2018

CIRILLO, Francesco

Active
Hans Road, LondonSW3 1RT
Born March 1963
Director
Appointed 01 Mar 2022

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 10 Jul 2013

GORVY, Sean Brendan, Dr

Active
Hans Road, LondonSW3 1RT
Born January 1963
Director
Appointed 01 Mar 2022

JENKINS, Michael Ben

Active
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021

SWALES, Harry

Active
Hans Road, LondonSW3 1RT
Born February 1980
Director
Appointed 05 Oct 2023

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 01 May 2018

WINDLE, Michael Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 14 Mar 2013
Resigned 04 Mar 2016

BARBER, Anthony Mark

Resigned
14 Hans Road, LondonSW3 1RT
Born August 1980
Director
Appointed 17 May 2017
Resigned 30 Sept 2021

GREAVES, Alexander William Western

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born November 1975
Director
Appointed 14 Mar 2013
Resigned 10 May 2013

GREENWOOD, Mark

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 10 May 2013
Resigned 22 Dec 2015

JENKINS, Michael Ben

Resigned
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021
Resigned 22 Feb 2021

JOPLING, Nicholas Mark Fletcher

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 14 Mar 2013
Resigned 20 Dec 2017

KENNEDY, John Patrick

Resigned
Hans Road, LondonSW3 1RT
Born June 1957
Director
Appointed 01 May 2018
Resigned 22 Feb 2021

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed 01 May 2018
Resigned 18 Jan 2022

MOROSS, Trevor

Resigned
14 Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 10 May 2013
Resigned 17 May 2017

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 27 Feb 2013
Resigned 14 Mar 2013

SALVESEN, Duncan James

Resigned
14 Hans Road, LondonSW3 1RT
Born September 1957
Director
Appointed 10 May 2013
Resigned 31 Dec 2023

SAUNDERSON, Andrew Philip

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 10 May 2013
Resigned 01 May 2018

SIMMS, Vanessa Kate

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 11 Feb 2016
Resigned 01 May 2018

Persons with significant control

2

1 Active
1 Ceased
Saint. James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 May 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Resolution
11 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 May 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Certificate Change Of Name Company
13 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2013
NEWINCIncorporation