Walker Residential Limited SITTINGBOURNE


Walker Residential started in year 1991 as Private Limited Company with registration number 02646033. The Walker Residential company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Sittingbourne at The Stables Champion Court Farm. Postal code: ME9 0JX. Since April 24, 2001 Walker Residential Limited is no longer carrying the name John Walker Developments.

There is a single director in the company at the moment - James B., appointed on 1 April 1994. In addition, a secretary was appointed - Clare R., appointed on 7 December 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Walker Residential Limited Address / Contact

Office Address The Stables Champion Court Farm
Office Address2 Newnham
Town Sittingbourne
Post code ME9 0JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646033
Date of Incorporation Mon, 16th Sep 1991
Industry Development of building projects
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Clare R.

Position: Secretary

Appointed: 07 December 2015

James B.

Position: Director

Appointed: 01 April 1994

Gail B.

Position: Secretary

Appointed: 01 September 2010

Resigned: 30 November 2013

James B.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 September 2010

Neil C.

Position: Director

Appointed: 25 September 2001

Resigned: 09 May 2008

Andrew M.

Position: Director

Appointed: 01 June 2000

Resigned: 31 May 2001

Peter N.

Position: Director

Appointed: 16 March 1999

Resigned: 30 November 2007

Peter N.

Position: Secretary

Appointed: 06 January 1999

Resigned: 30 November 2007

Leigh W.

Position: Secretary

Appointed: 16 July 1996

Resigned: 06 January 1999

Douglas E.

Position: Secretary

Appointed: 22 January 1996

Resigned: 16 July 1996

Douglas E.

Position: Director

Appointed: 27 March 1995

Resigned: 30 April 1999

John W.

Position: Director

Appointed: 26 September 1994

Resigned: 01 May 2001

Leonard B.

Position: Director

Appointed: 10 October 1991

Resigned: 07 November 1996

Hugh B.

Position: Director

Appointed: 10 October 1991

Resigned: 07 July 2016

Roy F.

Position: Secretary

Appointed: 10 October 1991

Resigned: 22 January 1996

Stuart S.

Position: Nominee Director

Appointed: 16 September 1991

Resigned: 10 October 1991

Evelyn M.

Position: Nominee Secretary

Appointed: 16 September 1991

Resigned: 10 October 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is James B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 11 September 2017
Ceased on 11 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

John Walker Developments April 24, 2001
Jayrex Developments August 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 519 3451 067 7912 004 4102 101 7801 551 4721 560 8971 922 228897 124
Net Assets Liabilities      3 010 5163 107 486
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal20 3507 5775 17625 4865 11152 182124 548-126 893
Average Number Employees During Period 5444443
Creditors93 42039 89822 97485 90919 08816 82431 286305 000
Fixed Assets2 748 5852 765 2441 716 4151 919 9732 283 7392 267 6642 024 1932 676 641
Net Current Assets Liabilities1 437 4461 035 7711 988 4802 024 7891 560 6091 550 4341 896 871862 738
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 5217 8777 0448 91828 2256 3615 9296 257
Total Assets Less Current Liabilities4 186 0313 801 0153 704 8953 944 7623 844 3483 818 0983 921 0633 539 379
Advances Credits Directors  10 000     
Advances Credits Made In Period Directors  10 000     
Advances Credits Repaid In Period Directors   10 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, September 2023
Free Download (4 pages)

Company search

Advertisements