Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAIG WALK MANAGEMENT COMPANY LIMITED
Company Information for

CRAIG WALK MANAGEMENT COMPANY LIMITED

FLAT 9 CRAIG COURT, WINDERMERE, CUMBRIA, LA23 2JU,
Company Registration Number
01141496
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Craig Walk Management Company Ltd
CRAIG WALK MANAGEMENT COMPANY LIMITED was founded on 1973-10-25 and has its registered office in Windermere. The organisation's status is listed as "Active". Craig Walk Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRAIG WALK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 9 CRAIG COURT
WINDERMERE
CUMBRIA
LA23 2JU
Other companies in LA23
 
Filing Information
Company Number 01141496
Company ID Number 01141496
Date formed 1973-10-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-06 12:02:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAIG WALK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER GEOFFREY DEBENHAM
Company Secretary 2018-04-02
ANGELA MARGARET MARY ASPINWALL-LIVESEY
Director 2008-03-22
PETER GEOFFREY DEBENHAM
Director 2015-04-04
MARIA HARWOOD
Director 2018-04-02
RACHEL JONES
Director 2018-04-02
SIMON ADRIAN REBECCHI
Director 2014-04-19
CHRISTOPHER PETER WOOD
Director 2016-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK BESTWICK
Director 2017-07-17 2018-04-13
JUDITH ANNE BESTWICK
Director 2017-07-17 2018-04-13
MARIA HARWOOD
Director 2017-07-17 2018-04-13
GRAHAM JOHN SPOONER
Director 2011-04-23 2018-04-02
KEITH BROSTER
Director 2011-04-23 2017-12-01
PETER JOHN LANGTON
Company Secretary 1997-03-29 2017-02-28
CHRISTOPHER PETER WOOD
Director 2016-03-26 2016-03-26
GEOFFREY MICHAEL LOMAS
Director 2010-04-03 2016-02-01
PATRICIA ANNE HICKLENTON
Director 1999-04-03 2015-04-04
MICHAEL LAWRENCE TURNER
Director 2004-04-10 2014-04-19
KATHLEEN HILL
Director 2008-03-22 2009-04-11
PHILIP WILLIAM WEARMOUTH
Director 2008-03-22 2009-04-11
MARIE PATRICIA DYER
Director 2001-04-14 2008-03-22
MARGARET WILSON
Director 2001-04-14 2008-03-22
PAUL ANTHONY SYKES
Director 2007-04-07 2007-08-16
DAVID ANTHONY SCHOON
Director 1998-04-11 2007-06-22
JEAN WHITTAKER
Director 1991-05-01 2004-07-25
ROGER JAMES HELLIWELL
Director 1998-04-11 2002-09-21
KAREN KENWORTHY
Director 1996-04-06 1999-04-03
HERBERT LIVER
Director 1991-05-01 1998-04-11
BRIAN STUART HICKLENTON
Company Secretary 1991-05-01 1997-10-29
ALAN GRIMES
Director 1997-03-29 1997-09-30
BRIAN STUART HICKLENTON
Director 1991-05-01 1997-01-24
GRAHAM NICHOLSON
Director 1991-05-01 1996-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA MARGARET MARY ASPINWALL-LIVESEY SHARES LANCASHIRE Director 2010-01-25 CURRENT 2010-01-25 Active
CHRISTOPHER PETER WOOD RED BEAR SOFTWARE LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR SIMON ADRIAN REBECCHI
2023-06-05DIRECTOR APPOINTED MR COLIN ALBERT HARRIS
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-14RP04AP01Second filing of director appointment of Maria Harwood
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Flat 9, Craig Court Windermere Cumbria LA23 2JU England
2022-04-13CH01Director's details changed for Mr Simon Adrian Rebecchi on 2022-04-13
2022-04-13PSC08Notification of a person with significant control statement
2022-04-13PSC07CESSATION OF SIMON ADRIAN REBECCHI AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC04Change of details for Mr Simon Adrian Rebecchi as a person with significant control on 2022-04-05
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-04-09CH01Director's details changed for Mrs Johanna Barraclough on 2021-04-09
2021-04-09AP01DIRECTOR APPOINTED MRS JOHANNA BARRACLOUGH
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER WOOD
2021-04-09TM02Termination of appointment of Peter Geoffrey Debenham on 2021-04-08
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Flat 8 Craig Court Bowness on Windermere LA23 2JU England
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-04-13AP01DIRECTOR APPOINTED LADY RACHEL JONES
2018-04-13AP01DIRECTOR APPOINTED MS MARIA HARWOOD
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 12 Church Street Windermere LA23 1AQ England
2018-04-13AP03Appointment of Mr Peter Geoffrey Debenham as company secretary on 2018-04-02
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPOONER
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIA HARWOOD
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BESTWICK
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BESTWICK
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BESTWICK / 27/03/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BESTWICK / 27/03/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA HARWOOD / 27/03/2018
2018-03-22AP01DIRECTOR APPOINTED MS MARIA HARWOOD
2018-03-22AP01DIRECTOR APPOINTED MR CHRIS BESTWICK
2018-03-22AP01DIRECTOR APPOINTED MRS JUDITH BESTWICK
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ADRIAN REBECCHI / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEBENHAM / 22/03/2018
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROSTER
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Flat 8 Craig Court Windermere Cumbria LA23 2JU
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER WOOD
2017-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER WOOD
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOMAS
2017-03-12TM02APPOINTMENT TERMINATED, SECRETARY PETER LANGTON
2016-06-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-04AR0108/04/16 NO MEMBER LIST
2016-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER WOOD
2015-09-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-23AR0108/04/15 NO MEMBER LIST
2015-04-23AP01DIRECTOR APPOINTED MR PETER GEOFFREY DEBENHAM
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HICKLENTON
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-08AP01DIRECTOR APPOINTED MR SIMON REBECCHI
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 47 CHURCH ROAD SANDFORD ON THAMES OXFORD OXFON OX4 4XZ
2014-04-16AR0108/04/14 NO MEMBER LIST
2013-08-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-23AR0108/04/13 NO MEMBER LIST
2012-08-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-04AR0108/04/12 NO MEMBER LIST
2011-07-06AA31/12/10 TOTAL EXEMPTION FULL
2011-05-05AR0108/04/11 NO MEMBER LIST
2011-05-04AP01DIRECTOR APPOINTED MR GRAHAM JOHN SPOONER
2011-05-04AP01DIRECTOR APPOINTED MR KEITH BROSTER
2011-05-04AR0108/04/10 NO MEMBER LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE TURNER / 08/04/2010
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE HICKLENTON / 08/04/2010
2010-06-23AA31/12/09 TOTAL EXEMPTION FULL
2010-04-13AP01DIRECTOR APPOINTED GEOFFREY MICHAEL LOMAS
2009-10-20AA31/12/08 TOTAL EXEMPTION FULL
2009-05-18363aANNUAL RETURN MADE UP TO 08/04/09
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN HILL
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WEARMOUTH
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17288aDIRECTOR APPOINTED PHILIP WILLIAM WEARMOUTH
2008-05-14288aDIRECTOR APPOINTED ANGELA MARGARET MARY ASPINWALL-LIVESEY
2008-05-14288aDIRECTOR APPOINTED KATHLEEN HILL
2008-05-05363aANNUAL RETURN MADE UP TO 08/04/08
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR MARGARET WILSON
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR MARIE DYER
2007-09-15287REGISTERED OFFICE CHANGED ON 15/09/07 FROM: 1A ST JOHNS ROAD PETTS WOOD ORPINGTON KENT BR5 1HS
2007-09-03288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O INGLESIDE 8 PETER LANE BURTON LEONARD HARROGATE NORTH YORKSHIRE HG3 3RZ
2007-05-18363sANNUAL RETURN MADE UP TO 08/04/07
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288aNEW DIRECTOR APPOINTED
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363sANNUAL RETURN MADE UP TO 08/04/06
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-19363sANNUAL RETURN MADE UP TO 08/04/05
2004-09-03288bDIRECTOR RESIGNED
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: THE WHITE HOUSE SCHOOL CRESCENT, SCOTHERN LINCOLN LINCOLNSHIRE LN2 2UQ
2004-05-10288aNEW DIRECTOR APPOINTED
2004-04-23363sANNUAL RETURN MADE UP TO 08/04/04
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-13363sANNUAL RETURN MADE UP TO 08/04/03
2002-10-07288bDIRECTOR RESIGNED
2002-04-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-30363sANNUAL RETURN MADE UP TO 08/04/02
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: C/O MISS J WHITTAKER 10 CRAIG COURT,CRAIG WALK WINDERMERE CUMBRIA LA23 2JU
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-04-20363sANNUAL RETURN MADE UP TO 08/04/01
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363sANNUAL RETURN MADE UP TO 08/04/00
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-19363sANNUAL RETURN MADE UP TO 08/04/99
1999-04-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CRAIG WALK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAIG WALK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAIG WALK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-01-01 £ 646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAIG WALK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 15,668
Current Assets 2012-01-01 £ 17,532
Debtors 2012-01-01 £ 1,864
Shareholder Funds 2012-01-01 £ 16,886

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAIG WALK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIG WALK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CRAIG WALK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIG WALK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CRAIG WALK MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CRAIG WALK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIG WALK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAIG WALK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.