Background WavePink WaveYellow Wave

TOTNES PROPERTY 1 LTD (10753648)

TOTNES PROPERTY 1 LTD (10753648) is an active UK company. incorporated on 4 May 2017. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOTNES PROPERTY 1 LTD has been registered for 8 years. Current directors include WALKER, Trevor Iain.

Company Number
10753648
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
10 Brooklands Court Kettering Venture Park, Kettering, NN15 6FD
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
T

TOTNES PROPERTY 1 LTD

TOTNES PROPERTY 1 LTD is an active company incorporated on 4 May 2017 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOTNES PROPERTY 1 LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10753648

LTD Company

Age

8 Years

Incorporated 4 May 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 26 June 2025 (10 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

10 Brooklands Court Kettering Venture Park Kettering, NN15 6FD,

Previous Addresses

1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
From: 20 September 2023To: 19 November 2024
Unit 100 Waterham Business Park Highstreet Road Waterham ME13 9EJ United Kingdom
From: 4 May 2017To: 20 September 2023
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Sept 17
New Owner
Sept 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Funding Round
Dec 17
New Owner
Dec 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Cleared
Sept 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Jul 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WALKER, Trevor Iain

Active
Waterside Drive, WiganWN3 5AZ
Born July 1962
Director
Appointed 01 Nov 2017

BENNALLACK, Stephen

Resigned
Waterham Business Park, WaterhamME13 9EJ
Born March 1958
Director
Appointed 27 Sept 2017
Resigned 19 Oct 2017

WALMSLEY, Ian

Resigned
Waterham Business Park, WaterhamME13 9EJ
Born May 1966
Director
Appointed 04 May 2017
Resigned 04 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
33a Milton Road, HamptonTW12 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2024
33a Milton Road, HamptonTW12 2LL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 May 2019
Ceased 21 Jul 2024

Mr Trevor Iain Walker

Ceased
Waterside Drive, WiganWN3 5AZ
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Dec 2017
Ceased 21 Jul 2024

Mr Stephen Bennallack

Ceased
Waterham Business Park, WaterhamME13 9EJ
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 27 Sept 2017
Ceased 19 Oct 2017

Mr Ian Walmsley

Ceased
Waterham Business Park, WaterhamME13 9EJ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2017
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 February 2020
AA01Change of Accounting Reference Date
Legacy
13 May 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Incorporation Company
4 May 2017
NEWINCIncorporation