Background WavePink WaveYellow Wave

WALKER INVESTMENT HOMES LIMITED (10596062)

WALKER INVESTMENT HOMES LIMITED (10596062) is an active UK company. incorporated on 1 February 2017. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WALKER INVESTMENT HOMES LIMITED has been registered for 9 years. Current directors include WALKER, Trevor Iain.

Company Number
10596062
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
143 Station Road, Hampton, TW12 2AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALKER, Trevor Iain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER INVESTMENT HOMES LIMITED

WALKER INVESTMENT HOMES LIMITED is an active company incorporated on 1 February 2017 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WALKER INVESTMENT HOMES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10596062

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

33a Milton Road Hampton TW12 2LL United Kingdom
From: 1 February 2017To: 23 October 2021
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WALKER, Trevor Iain

Active
HamptonTW12 2AL
Born July 1962
Director
Appointed 01 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

The Conditioning House Limited

Active
Bath Road, KetteringNN16 8NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2024
Milton Road, HamptonTW12 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 February 2017
NEWINCIncorporation