About

Registered Number: 06641271
Date of Incorporation: 09/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Howes Farm, Doddinghurst Road, Brentwood, Essex, CM15 0SG,

 

Walkers Village & Country Homes Ltd was registered on 09 July 2008 and are based in Brentwood in Essex. There are 3 directors listed as Walker, Adam, Uk Secretaries Ltd, Uk Directors Ltd for this organisation. Currently we aren't aware of the number of employees at the Walkers Village & Country Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Adam 19 December 2016 - 1
UK DIRECTORS LTD 09 July 2008 09 July 2008 1
Secretary Name Appointed Resigned Total Appointments
UK SECRETARIES LTD 09 July 2008 09 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
DISS40 - Notice of striking-off action discontinued 20 October 2019
CS01 - N/A 16 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 August 2018
CH01 - Change of particulars for director 01 May 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 30 April 2018
AAMD - Amended Accounts 01 March 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 24 January 2017
AAMD - Amended Accounts 15 August 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 23 April 2014
MR01 - N/A 12 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 27 April 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.