Background WavePink WaveYellow Wave

WALWORTH HOMES LTD (10044071)

WALWORTH HOMES LTD (10044071) is an active UK company. incorporated on 4 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WALWORTH HOMES LTD has been registered for 10 years. Current directors include CORNWALL-JONES, Matthew John, FRANCO, Patrick Lanigan, SMITH, Mark.

Company Number
10044071
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
Bruce Kenrick House, 2, London, N1 9FL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORNWALL-JONES, Matthew John, FRANCO, Patrick Lanigan, SMITH, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALWORTH HOMES LTD

WALWORTH HOMES LTD is an active company incorporated on 4 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WALWORTH HOMES LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10044071

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Bruce Kenrick House, 2 Killick Street London, N1 9FL,

Previous Addresses

Bruce Kenrick House 2 Kellick Street London N1 9FL United Kingdom
From: 4 March 2016To: 3 August 2016
Timeline

34 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Feb 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jul 19
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Dec 25
Director Left
Feb 26
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

KASSEM, Tabitha Cecilia Ursula

Active
2 Killick Street, LondonN1 9FL
Secretary
Appointed 22 Apr 2025

CORNWALL-JONES, Matthew John

Active
2 Killick Street, LondonN1 9FL
Born April 1967
Director
Appointed 03 Jan 2023

FRANCO, Patrick Lanigan

Active
2 Killick Street, LondonN1 9FL
Born October 1982
Director
Appointed 03 Jan 2023

SMITH, Mark

Active
Killick Street, LondonN1 9FL
Born March 1974
Director
Appointed 15 Apr 2024

NANKIVELL, Andrew James

Resigned
Killick Street, LondonN1 9FL
Secretary
Appointed 04 Mar 2016
Resigned 05 Jun 2024

THOMSON, Sara

Resigned
Killick Street, LondonN1 9FL
Secretary
Appointed 05 Jun 2024
Resigned 22 Apr 2025

BELTON, Andrew Jude

Resigned
Killick Street, LondonN1 9FL
Born March 1958
Director
Appointed 04 Mar 2016
Resigned 31 Mar 2022

BYRNE, Carl Francis

Resigned
Killick Street, LondonN1 9FL
Born July 1978
Director
Appointed 03 Apr 2018
Resigned 17 Aug 2022

DAVIES, Kate Janet

Resigned
Killick Street, LondonN1 9FL
Born March 1956
Director
Appointed 04 Mar 2016
Resigned 02 Jan 2023

FENLON, Annemarie

Resigned
Killick Street, LondonN1 9FL
Born April 1974
Director
Appointed 02 Feb 2017
Resigned 03 Apr 2018

FROUDE, Elizabeth Mary

Resigned
Killick Street, LondonN1 9FL
Born December 1964
Director
Appointed 03 Apr 2018
Resigned 01 Nov 2018

HOULT, Eleanor Case

Resigned
Killick Street, LondonN1 9FL
Born April 1980
Director
Appointed 30 Apr 2020
Resigned 02 Jan 2023

HUGHES, John

Resigned
Killick Street, LondonN1 9FL
Born September 1962
Director
Appointed 04 Mar 2016
Resigned 30 Sept 2024

MUIR, Andrew Cameron

Resigned
Killick Street, LondonN1 9FL
Born July 1971
Director
Appointed 04 Mar 2016
Resigned 03 Apr 2018

OKUNOLA, Abayomi Abiodun

Resigned
Killick Street, LondonN1 9FL
Born December 1967
Director
Appointed 29 Sept 2021
Resigned 18 May 2023

PETER, Rajiv Simon, Rajiv

Resigned
2 Killick Street, LondonN1 9FL
Born July 1973
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2026

PHILLIPS, Paul Christopher

Resigned
Killick Street, LondonN1 9FL
Born April 1955
Director
Appointed 04 Mar 2016
Resigned 21 Aug 2021

STIBBE, Jeremy Hugh

Resigned
Killick Street, LondonN1 9FL
Born May 1963
Director
Appointed 03 Apr 2018
Resigned 01 Jun 2020

THACKER, Vipulchandra Biharilal

Resigned
Killick Street, LondonN1 9FL
Born January 1965
Director
Appointed 03 Apr 2018
Resigned 27 Nov 2025

VAUGHAN, Mark Brian Robert

Resigned
Killick Street, LondonN1 9FL
Born June 1970
Director
Appointed 04 Mar 2016
Resigned 17 Aug 2022

YALLOP, Katie

Resigned
Killick Street, LondonN1 9FL
Born March 1984
Director
Appointed 22 Jan 2020
Resigned 20 Jun 2025

Persons with significant control

1

Killick Street, LondonN1 9FL

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

61

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Memorandum Articles
23 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Incorporation Company
4 March 2016
NEWINCIncorporation