Background WavePink WaveYellow Wave

WALKER WARWICK LAND LIMITED (10277184)

WALKER WARWICK LAND LIMITED (10277184) is an active UK company. incorporated on 13 July 2016. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. WALKER WARWICK LAND LIMITED has been registered for 9 years. Current directors include MIRZA, Saira Camran.

Company Number
10277184
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MIRZA, Saira Camran
SIC Codes
41100, 41202, 68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER WARWICK LAND LIMITED

WALKER WARWICK LAND LIMITED is an active company incorporated on 13 July 2016 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. WALKER WARWICK LAND LIMITED was registered 9 years ago.(SIC: 41100, 41202, 68100, 82990)

Status

active

Active since 9 years ago

Company No

10277184

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 13 July 2016To: 28 June 2023
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Mar 21
Loan Secured
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MIRZA, Saira Camran

Active
Church Road, HoveBN3 2DL
Born May 1964
Director
Appointed 21 Jun 2023

MILLMAN, Roger Geoffrey

Resigned
London Wall, LondonEC2M 5PS
Born May 1947
Director
Appointed 13 Jul 2016
Resigned 21 Jun 2023

THAKRAR, Dineshchandra Narshidas

Resigned
London Wall, LondonEC2M 5PS
Born April 1954
Director
Appointed 19 Oct 2016
Resigned 18 Nov 2019

WALKER, James Austin Stewart

Resigned
LondonEC2M 5PS
Born August 1984
Director
Appointed 05 Dec 2019
Resigned 21 Jun 2023

FINSBURY CORPORATE SERVICES LIMITED

Resigned
50 Town Range, PO BOX 472
Corporate director
Appointed 19 Oct 2016
Resigned 21 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023

Mr Roger Geoffrey Millman

Ceased
London Wall, LondonEC2M 5PS
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Jul 2016
Ceased 21 Jun 2023

Mr David Dennis Cuby

Ceased
50 Town Range
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Jul 2016
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Shortened
29 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Resolution
6 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Change Corporate Director Company With Change Date
25 February 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
16 November 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Incorporation Company
13 July 2016
NEWINCIncorporation