About

Registered Number: 06984884
Date of Incorporation: 07/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: BAINES JEWITT, Barrington House, 41-45 Yarm Lane, Stockton-On-Tees, Cleveland, TS18 3EA

 

New Walk Property Management C.I.C was registered on 07 August 2009 with its registered office in Stockton-On-Tees in Cleveland, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Clenaghan, Tina, Hannan, Susan Victoria, Milroy, Fiona Helen, Timmons, Stephen for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLENAGHAN, Tina 30 July 2018 - 1
HANNAN, Susan Victoria 24 September 2019 - 1
MILROY, Fiona Helen 24 September 2019 - 1
TIMMONS, Stephen 07 August 2009 25 August 2010 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 March 2020
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 11 July 2019
PSC04 - N/A 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CS01 - N/A 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 24 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
AA - Annual Accounts 22 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 03 August 2015
RESOLUTIONS - N/A 27 April 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 20 June 2014
AA01 - Change of accounting reference date 07 October 2013
AR01 - Annual Return 07 August 2013
HC01 - N/A 02 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 16 August 2012
AA01 - Change of accounting reference date 12 July 2012
CERTNM - Change of name certificate 02 May 2012
CICCON - N/A 02 May 2012
CONNOT - N/A 02 May 2012
MG01 - Particulars of a mortgage or charge 07 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 09 August 2011
AD01 - Change of registered office address 18 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA01 - Change of accounting reference date 26 April 2011
AP01 - Appointment of director 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH04 - Change of particulars for corporate secretary 06 August 2010
AD01 - Change of registered office address 26 May 2010
CH04 - Change of particulars for corporate secretary 26 May 2010
NEWINC - New incorporation documents 07 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.