PADDINGTON WALK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PADDINGTON WALK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594670

Incorporation date

19/11/2002

Size

Dormant

Contacts

Registered address

Registered address

9 Harbet Road, London W2 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon24/02/2026
Appointment of Bruce Darrel Grayston Jarvis as a director on 2026-02-14
dot icon23/02/2026
Termination of appointment of John Anthony Kiernander as a secretary on 2026-02-14
dot icon23/02/2026
Termination of appointment of John Anthony Kiernander as a director on 2026-02-14
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2024
Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-04
dot icon04/10/2024
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2024-10-04
dot icon29/07/2024
Director's details changed for Mr Roger Thornton on 2024-07-12
dot icon22/04/2024
Registered office address changed from 7 Harbet Road London W2 1AJ to 9 Harbet Road London W2 1AJ on 2024-04-22
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon13/10/2022
Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06
dot icon10/10/2022
Appointment of Mr Roger Thornton as a director on 2022-10-06
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon07/07/2020
Director's details changed for Mr Mark Frederick Hooton on 2020-07-01
dot icon01/07/2020
Appointment of Mr Mark Frederick Hooton as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Bruce Darrel Grayston Jarvis as a director on 2020-07-01
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Notification of a person with significant control statement
dot icon27/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon27/11/2018
Cessation of European Land & Property Limited as a person with significant control on 2016-04-06
dot icon11/10/2018
Appointment of Ms Eileen Marie Sawyer as a director on 2018-09-28
dot icon10/10/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-28
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Director's details changed for Mr Patrick Colin O'driscoll on 2017-04-26
dot icon14/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-19 no member list
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-19 no member list
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Registered office address changed from the Waterline 31 Harbet Road London W2 1JS on 2014-01-07
dot icon28/11/2013
Annual return made up to 2013-11-19 no member list
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-19 no member list
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Director's details changed for Bruce Darrel Grayston Jarvis on 2012-02-04
dot icon02/12/2011
Annual return made up to 2011-11-19 no member list
dot icon18/10/2011
Director's details changed for Mr Malcolm Robin Turner on 2011-10-17
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Full accounts made up to 2009-12-31
dot icon30/11/2010
Annual return made up to 2010-11-19 no member list
dot icon11/05/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-05-11
dot icon04/05/2010
Registered office address changed from the Waterline 31 Harbet Road London W2 1JS on 2010-05-04
dot icon30/11/2009
Annual return made up to 2009-11-19 no member list
dot icon20/11/2009
Director's details changed for John Anthony Kiernander on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Malcolm Robin Turner on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Patrick O'driscoll on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Stephane Abraham Joseph Nahum on 2009-11-20
dot icon20/11/2009
Secretary's details changed for John Anthony Kiernander on 2009-11-20
dot icon20/11/2009
Director's details changed for Bruce Darrel Grayston Jarvis on 2009-11-20
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Annual return made up to 19/11/08
dot icon22/10/2008
Director's change of particulars / patrick o'driscoll / 17/10/2008
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Registered office changed on 18/02/08 from: the pad 31 harbet road london W2 1JS
dot icon06/12/2007
Annual return made up to 19/11/07
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Full accounts made up to 2005-12-31
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon31/05/2007
Director's particulars changed
dot icon10/05/2007
Director resigned
dot icon27/11/2006
Annual return made up to 19/11/06
dot icon24/04/2006
New director appointed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 143-145 harrow road london W2 1JP
dot icon27/02/2006
Resolutions
dot icon09/01/2006
Annual return made up to 19/11/05
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/08/2005
Registered office changed on 10/08/05 from: 17 grosvenor street london W1K 4QG
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon22/02/2005
Director resigned
dot icon27/01/2005
Registered office changed on 27/01/05 from: 67 brook street london W1K 4NJ
dot icon04/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon26/11/2004
Annual return made up to 19/11/04
dot icon10/05/2004
Director's particulars changed
dot icon05/04/2004
Director's particulars changed
dot icon17/12/2003
Annual return made up to 19/11/03
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/02/2003
Registered office changed on 10/02/03 from: 67 grosvenor street london W1K 3JN
dot icon10/02/2003
Accounting reference date shortened from 30/11/03 to 31/12/02
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon19/11/2002
Certificate of change of name
dot icon19/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hugill, William Nigel
Director
20/11/2002 - 12/04/2005
148
Sawyer, Eileen Marie
Director
28/09/2018 - 04/10/2024
155
Jarvis, Bruce Darrel Grayston
Director
20/11/2002 - 01/07/2020
37
Jarvis, Bruce Darrel Grayston
Director
14/02/2026 - Present
37
Roberts, Nicholas Geoffrey
Director
20/11/2002 - 31/01/2005
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PADDINGTON WALK MANAGEMENT LIMITED

PADDINGTON WALK MANAGEMENT LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at 9 Harbet Road, London W2 1AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PADDINGTON WALK MANAGEMENT LIMITED?

toggle

PADDINGTON WALK MANAGEMENT LIMITED is currently Active. It was registered on 19/11/2002 .

Where is PADDINGTON WALK MANAGEMENT LIMITED located?

toggle

PADDINGTON WALK MANAGEMENT LIMITED is registered at 9 Harbet Road, London W2 1AJ.

What does PADDINGTON WALK MANAGEMENT LIMITED do?

toggle

PADDINGTON WALK MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for PADDINGTON WALK MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Bruce Darrel Grayston Jarvis as a director on 2026-02-14.