Background WavePink WaveYellow Wave

WALNUT PROPERTY INVESTMENTS LIMITED (10591943)

WALNUT PROPERTY INVESTMENTS LIMITED (10591943) is an active UK company. incorporated on 31 January 2017. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. WALNUT PROPERTY INVESTMENTS LIMITED has been registered for 9 years. Current directors include CHENERY, Jonathan David, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph and 1 others.

Company Number
10591943
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHENERY, Jonathan David, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph, ROE, Duncan Barclay
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALNUT PROPERTY INVESTMENTS LIMITED

WALNUT PROPERTY INVESTMENTS LIMITED is an active company incorporated on 31 January 2017 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. WALNUT PROPERTY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10591943

LTD Company

Age

9 Years

Incorporated 31 January 2017

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 31 January 2017To: 14 February 2025
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Apr 17
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHENERY, Jonathan David

Active
Langston Road, LoughtonIG10 3TS
Born May 1974
Director
Appointed 31 Jan 2017

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Jan 2017

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

ROE, Duncan Barclay

Active
Langston Road, LoughtonIG10 3TS
Born May 1974
Director
Appointed 31 Jan 2017

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 31 Jan 2017
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 31 Jan 2017
Resigned 31 Mar 2025

Persons with significant control

2

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017
Mill Hill, EdenbridgeTN8 5DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Resolution
1 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 February 2017
SH10Notice of Particulars of Variation
Incorporation Company
31 January 2017
NEWINCIncorporation