Background WavePink WaveYellow Wave

DITTON WALK PROPERTY MANAGEMENT COMPANY LTD (09291533)

DITTON WALK PROPERTY MANAGEMENT COMPANY LTD (09291533) is an active UK company. incorporated on 3 November 2014. with registered office in Croydon. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. DITTON WALK PROPERTY MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include KERR, David Richard, LAUNCHPAD (VENUS) LTD.

Company Number
09291533
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2014
Age
11 years
Address
9 Bisenden Road, Croydon, CR0 6UN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
KERR, David Richard, LAUNCHPAD (VENUS) LTD
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DITTON WALK PROPERTY MANAGEMENT COMPANY LTD

DITTON WALK PROPERTY MANAGEMENT COMPANY LTD is an active company incorporated on 3 November 2014 with the registered office located in Croydon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. DITTON WALK PROPERTY MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09291533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

9 Bisenden Road Croydon, CR0 6UN,

Previous Addresses

42 High Street Chippenham Ely Cambridgeshire CB7 5PR
From: 11 September 2020To: 11 November 2020
67 Gwydir Street Cambridge Cambridgeshire CB1 2LG England
From: 14 January 2016To: 11 September 2020
5 Church Road Hauxton Cambridge CB22 5HS
From: 3 November 2014To: 14 January 2016
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Joined
Oct 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LYNCH, Mark

Active
Bisenden Road, CroydonCR0 6UN
Secretary
Appointed 14 Oct 2024

KERR, David Richard

Active
Bisenden Road, CroydonCR0 6UN
Born June 1961
Director
Appointed 13 Jan 2016

LAUNCHPAD (VENUS) LTD

Active
Bisenden Road, CroydonCR0 6UN
Corporate director
Appointed 14 Oct 2024

BRETT, Jonathan

Resigned
Bisenden Road, CroydonCR0 6UN
Born August 1979
Director
Appointed 13 Jan 2016
Resigned 14 Oct 2024

KERR, David Richard

Resigned
Gwydir Street, CambridgeCB1 2LG
Born August 1979
Director
Appointed 13 Jan 2015
Resigned 13 Jan 2016

LYNCH, Mark Ian

Resigned
Bisenden Road, CroydonCR0 6UN
Born August 1979
Director
Appointed 12 Oct 2020
Resigned 14 Oct 2024

SOUTHBY, David Edward

Resigned
Hauxton, CambridgeCB22 5HS
Born April 1965
Director
Appointed 03 Nov 2014
Resigned 13 Jan 2016

LAUNCHPAD (VENUS) LTD

Resigned
Bisenden Road, CroydonCR0 6UN
Corporate director
Appointed 28 Oct 2021
Resigned 25 Aug 2022

Persons with significant control

5

3 Active
2 Ceased
Bisenden Road, CroydonCR0 6UN

Nature of Control

Significant influence or control
Notified 14 Oct 2024

Launchpad (Venus) Ltd

Ceased
Bisenden Road, CroydonCR0 6UN

Nature of Control

Significant influence or control
Notified 28 Oct 2021
Ceased 25 Aug 2022

Mr David Richard Kerr

Active
High Street, ElyCB7 5PR
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020

Mr Mark Ian Lynch

Active
Bisenden Road, CroydonCR0 6UN
Born August 1979

Nature of Control

Significant influence or control
Notified 12 Oct 2020

Mr Jon Brett

Ceased
Bisenden Road, CroydonCR0 6UN
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
14 October 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
28 October 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Administrative Restoration Company
11 September 2020
RT01RT01
Gazette Dissolved Compulsory
15 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Incorporation Company
3 November 2014
NEWINCIncorporation