Background WavePink WaveYellow Wave

BIG SUR (WALNUT TREE) LIMITED (11486099)

BIG SUR (WALNUT TREE) LIMITED (11486099) is an active UK company. incorporated on 26 July 2018. with registered office in Winchester. The company operates in the Construction sector, engaged in development of building projects. BIG SUR (WALNUT TREE) LIMITED has been registered for 7 years. Current directors include ALVAREZ-LANDALUCE, Jose Ignacio, ALVAREZ-LANDALUCE, Violeta Mariana, WALKER, Andrew Stephen James.

Company Number
11486099
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
Coxford Farm Depot Overton Road, Winchester, SO21 3AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALVAREZ-LANDALUCE, Jose Ignacio, ALVAREZ-LANDALUCE, Violeta Mariana, WALKER, Andrew Stephen James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG SUR (WALNUT TREE) LIMITED

BIG SUR (WALNUT TREE) LIMITED is an active company incorporated on 26 July 2018 with the registered office located in Winchester. The company operates in the Construction sector, specifically engaged in development of building projects. BIG SUR (WALNUT TREE) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11486099

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Coxford Farm Depot Overton Road Micheldever Station Winchester, SO21 3AN,

Previous Addresses

3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom
From: 26 July 2018To: 10 December 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jul 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Sept 21
Loan Secured
Feb 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALVAREZ-LANDALUCE, Jose Ignacio

Active
Overton Road, WinchesterSO21 3AN
Born June 1976
Director
Appointed 02 Feb 2021

ALVAREZ-LANDALUCE, Violeta Mariana

Active
Overton Road, WinchesterSO21 3AN
Born October 1974
Director
Appointed 02 Feb 2021

WALKER, Andrew Stephen James

Active
Overton Road, WinchesterSO21 3AN
Born December 1967
Director
Appointed 02 Apr 2025

BROUGHTON, Nicholas David Walter

Resigned
Overton Road, WinchesterSO21 3AN
Secretary
Appointed 07 Dec 2018
Resigned 04 Dec 2020

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 26 Jul 2018
Resigned 07 Dec 2018

VOISIN, Gemma Louise

Resigned
St Paul's Gate, St HelierJE1 4TR
Born December 1970
Director
Appointed 26 Jul 2018
Resigned 02 Feb 2021

VISCORP SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 26 Jul 2018
Resigned 02 Feb 2021

VISDIRECT SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 26 Jul 2018
Resigned 02 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Janek Paul Matthews

Ceased
11-12, St James's Square, LondonSW1Y 4LB
Born May 1944

Nature of Control

Significant influence or control
Notified 26 Jul 2018
Ceased 26 Jul 2018
Overton Road, WinchesterSO21 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 July 2018
NEWINCIncorporation