Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NEW WALK ORCHARD PARK LIMITED

LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
10066396
Private Limited Company
Liquidation

Company Overview

About New Walk Orchard Park Ltd
NEW WALK ORCHARD PARK LIMITED was founded on 2016-03-16 and has its registered office in London. The organisation's status is listed as "Liquidation". New Walk Orchard Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW WALK ORCHARD PARK LIMITED
 
Legal Registered Office
LYNTON HOUSE 7-12
TAVISTOCK SQUARE
LONDON
WC1H 9LT
 
Filing Information
Company Number 10066396
Company ID Number 10066396
Date formed 2016-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 21/03/2023
Latest return 
Return next due 13/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB321822237  
Last Datalog update: 2024-01-07 17:50:05
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 NEW WALK ORCHARD PARK LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES BARNEY
Director 2016-03-16
DONNA MICHELLE BARNEY
Director 2016-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES BARNEY WATERSIDE COUNTRY PARK LIMITED Director 2017-06-19 CURRENT 2017-06-19 In Administration
ANTHONY JAMES BARNEY SHOTLEY COUNTRY PARK LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANTHONY JAMES BARNEY FOREST COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY CUPOLA COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY TOLLERTON COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY HAYTOP COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
ANTHONY JAMES BARNEY RIVERDALE COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY ALDWARK BRIDGE LIMITED Director 2015-09-11 CURRENT 2000-06-26 Active
ANTHONY JAMES BARNEY COUNTRYWIDE PARK HOMES LIMITED Director 2015-08-27 CURRENT 2014-01-17 Active
ANTHONY JAMES BARNEY GALTRES RETREAT & LODGE PARK LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ANTHONY JAMES BARNEY MEDINA COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Liquidation
ANTHONY JAMES BARNEY PLUM TREE COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 In Administration
ANTHONY JAMES BARNEY BASLOW HOLDINGS DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
ANTHONY JAMES BARNEY DALES VIEW PARK LTD Director 2014-10-24 CURRENT 1982-11-30 Liquidation
ANTHONY JAMES BARNEY HARVEY'S NURSERIES PARK HOME ESTATE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Liquidation
ANTHONY JAMES BARNEY LIFESTYLE LIVING INVESTMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ANTHONY JAMES BARNEY MALTON GRANGE COUNTRY PARK LIMITED Director 2012-05-16 CURRENT 2012-05-16 Liquidation
ANTHONY JAMES BARNEY LIFESTYLE HOMES N. IRELAND LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
ANTHONY JAMES BARNEY LIFESTYLE LIVING (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANTHONY JAMES BARNEY PARK HOMES (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANTHONY JAMES BARNEY LIFESTYLE SEEVIEW LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANTHONY JAMES BARNEY LADERA PARK LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
DONNA MICHELLE BARNEY WATERSIDE COUNTRY PARK LIMITED Director 2017-06-19 CURRENT 2017-06-19 In Administration
DONNA MICHELLE BARNEY SHOTLEY COUNTRY PARK LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
DONNA MICHELLE BARNEY FOREST COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY CUPOLA COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY TOLLERTON COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY HAYTOP COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
DONNA MICHELLE BARNEY RIVERDALE COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY ALDWARK BRIDGE LIMITED Director 2015-09-11 CURRENT 2000-06-26 Active
DONNA MICHELLE BARNEY LADERA PARK LIMITED Director 2015-08-27 CURRENT 2011-10-20 Active
DONNA MICHELLE BARNEY COUNTRYWIDE PARK HOMES LIMITED Director 2015-08-27 CURRENT 2014-01-17 Active
DONNA MICHELLE BARNEY GALTRES RETREAT & LODGE PARK LTD Director 2015-06-11 CURRENT 2015-06-11 Active
DONNA MICHELLE BARNEY MEDINA COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Liquidation
DONNA MICHELLE BARNEY PLUM TREE COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 In Administration
DONNA MICHELLE BARNEY BASLOW HOLDINGS DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
DONNA MICHELLE BARNEY DALES VIEW PARK LTD Director 2014-10-24 CURRENT 1982-11-30 Liquidation
DONNA MICHELLE BARNEY HARVEY'S NURSERIES PARK HOME ESTATE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Liquidation
DONNA MICHELLE BARNEY MALTON GRANGE COUNTRY PARK LIMITED Director 2013-04-12 CURRENT 2012-05-16 Liquidation
DONNA MICHELLE BARNEY LIFESTYLE LIVING INVESTMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
DONNA MICHELLE BARNEY LIFESTYLE HOMES N. IRELAND LIMITED Director 2012-04-01 CURRENT 2012-01-27 Active
DONNA MICHELLE BARNEY LIFESTYLE LIVING (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
DONNA MICHELLE BARNEY PARK HOMES (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
DONNA MICHELLE BARNEY LIFESTYLE SEEVIEW LIMITED Director 2012-01-24 CURRENT 2012-01-24 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
2023-12-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-08Appointment of a voluntary liquidator
2023-12-08Voluntary liquidation Statement of affairs
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom
2023-08-21Director's details changed for Mr Nicholas Robert Alexander on 2023-08-21
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE JACK BULL
2023-07-28APPOINTMENT TERMINATED, DIRECTOR JASON MARK WILLIAMS
2023-06-23Memorandum articles filed
2023-06-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-23DIRECTOR APPOINTED MR NICHOLAS ROBERT ALEXANDER
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-12-21Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-21AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-11-21DIRECTOR APPOINTED MR JASON MARK WILLIAMS
2022-11-21AP01DIRECTOR APPOINTED MR JASON MARK WILLIAMS
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 100663960007
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-24AD04Register(s) moved to registered office address Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-11CH01Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 100663960006
2021-08-13PSC05Change of details for Time (Uk) Holdings Limited as a person with significant control on 2021-08-01
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
2021-04-21PSC05Change of details for Baslow Limited as a person with significant control on 2021-04-21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
2021-04-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100663960003
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 100663960005
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 100663960004
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-02-25RES13Resolutions passed:
  • Facility agreement and subordination agreement accession deed / security agreement accession deed / stock purchase agreement and stock sale agreement / related documents and transactions 14/02/2020
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 100663960003
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MICHELLE BARNEY
2020-02-17AP01DIRECTOR APPOINTED MR ROBERT LEE JACK BULL
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM 213 Cromford Road Langley Mill Nottingham NG16 4EU England
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100663960001
2020-02-08PSC02Notification of Baslow Limited as a person with significant control on 2019-09-25
2020-02-08PSC07CESSATION OF BASLOW HOLDINGS DEVELOPMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11RES01ADOPT ARTICLES 11/10/19
2019-08-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AD03Registers moved to registered inspection location of Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2019-07-29AD02Register inspection address changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Lakeside Mansfield Road Arnold Nottingham NG5 8PH England
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 100663960002
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/16 FROM Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 23/09/2016
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to NEW WALK ORCHARD PARK 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 NEW WALK ORCHARD PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of NEW WALK ORCHARD PARK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-03-31

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 NEW WALK ORCHARD PARK LIMITED

Intangible Assets
Patents
We have not found any records of NEW WALK ORCHARD PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW WALK ORCHARD PARK LIMITED
Trademarks
We have not found any records of NEW WALK ORCHARD PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW WALK ORCHARD PARK 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 (55900 - Other accommodation) as NEW WALK ORCHARD PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW WALK ORCHARD PARK 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 NEW WALK ORCHARD PARK 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 NEW WALK ORCHARD PARK 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.