Keith Walker Developments Limited

General information

Name:

Keith Walker Developments Ltd

Office Address:

Burn Hill Farm Waskerley DH8 9HR Consett

Number: 07595486

Incorporation date: 2011-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Burn Hill Farm, Consett DH8 9HR Keith Walker Developments Limited is categorised as a Private Limited Company registered under the 07595486 Companies House Reg No. The company was set up on April 7, 2011. The firm's Standard Industrial Classification Code is 41100 which means Development of building projects. 2023-03-31 is the last time when the accounts were filed.

There is a team of two directors managing the following firm at the moment, specifically Paul A. and Gary A. who have been utilizing the directors tasks for 2 years.

The companies with significant control over this firm include: Andas Commercial Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gateshead at Durham Road, NE9 5BL and was registered as a PSC under the reg no 13606720.

Financial data based on annual reports

Company staff

Paul A.

Role: Director

Appointed: 28 June 2022

Latest update: 20 March 2024

Gary A.

Role: Director

Appointed: 28 June 2022

Latest update: 20 March 2024

People with significant control

Andas Commercial Properties Limited
Address: Bircholme The Drive Durham Road, Gateshead, NE9 5BL, United Kingdom
Legal authority English Law
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13606720
Notified on 28 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Garry J.
Notified on 1 August 2019
Ceased on 28 June 2022
Nature of control:
1/2 or less of shares
Keith W.
Notified on 6 April 2016
Ceased on 28 June 2022
Nature of control:
1/2 or less of shares
Hilary W.
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 November 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 8th December 2023. New Address: 16 Abbey Meadows Morpeth NE61 2BD. Previous address: Burn Hill Farm Waskerley Consett DH8 9HR England (AD01)
filed on: 8th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Tyne View Lemington

Post code:

NE15 8DE

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

4 Tyne View Lemington

Post code:

NE15 8DE

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

4 Tyne View Lemington

Post code:

NE15 8DE

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

Tower Buildings 9 Oldgate

Post code:

NE61 1PY

City / Town:

Morpeth

Accountant/Auditor,
2015

Name:

Accountancy Solutions (ne) Ltd

Address:

4 Tyne View

Post code:

NE15 8DE

City / Town:

Lemington

Accountant/Auditor,
2016

Name:

Accountancy Solutions (northern) Ltd

Address:

Tower Buildings 9 Oldgate

Post code:

NE61 1PY

City / Town:

Morpeth

Accountant/Auditor,
2014

Name:

Accountancy Solutions (ne) Ltd

Address:

4 Tyne View

Post code:

NE15 8DE

City / Town:

Lemington

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode