Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALKER DEVELOPMENTS (SOUTH WEST) LIMITED
Company Information for

WALKER DEVELOPMENTS (SOUTH WEST) LIMITED

6 Houndiscombe Road, Plymouth, Devon, PL4 6HH,
Company Registration Number
02251127
Private Limited Company
Active

Company Overview

About Walker Developments (south West) Ltd
WALKER DEVELOPMENTS (SOUTH WEST) LIMITED was founded on 1988-05-04 and has its registered office in Devon. The organisation's status is listed as "Active". Walker Developments (south West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALKER DEVELOPMENTS (SOUTH WEST) LIMITED
 
Legal Registered Office
6 Houndiscombe Road
Plymouth
Devon
PL4 6HH
Other companies in PL4
 
Filing Information
Company Number 02251127
Company ID Number 02251127
Date formed 1988-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB501565182  
Last Datalog update: 2024-04-15 16:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKER DEVELOPMENTS (SOUTH WEST) LIMITED
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 WALKER DEVELOPMENTS (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS
Company Secretary 2003-01-27
DAMIEN BURLEY
Director 2003-01-27
RICHARD JONATHAN WALKER
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK THOMAS
Director 2003-01-27 2015-07-20
YVONNE WALKER
Company Secretary 1991-12-31 2003-01-27
YVONNE WALKER
Director 1991-12-31 2003-01-27
CEDRIC EMIL WALKER
Director 1991-12-31 1997-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS OCEAN BLUE MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Active
MARK THOMAS OCEAN ARCHITECTS LIMITED Company Secretary 2005-09-14 CURRENT 1994-03-29 Active
MARK THOMAS RICHARD WALKER DEVELOPMENTS LIMITED Company Secretary 2005-07-20 CURRENT 1997-05-01 Active
MARK THOMAS RICHARD WALKER DEVELOPMENTS (PLYMOUTH) LIMITED Company Secretary 2005-07-20 CURRENT 1999-06-30 Active
MARK THOMAS KERNICK WALLED GARDEN MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
MARK THOMAS OAKLEIGH PROPERTY DEVELOPMENTS LIMITED Company Secretary 2002-11-04 CURRENT 2000-07-28 Active
MARK THOMAS OAKLEIGH HOMES (SW) LIMITED Company Secretary 2002-07-22 CURRENT 2002-04-09 Active
MARK THOMAS KERNICK HOUSE MANAGEMENT LIMITED Company Secretary 2002-03-08 CURRENT 2002-03-08 Active
MARK THOMAS ROBINSON COMMERCIAL LIMITED Company Secretary 2001-10-16 CURRENT 2001-02-13 Active
DAMIEN BURLEY OAKLEIGH HOMES (NEWQUAY) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAMIEN BURLEY R J WALKER (NEWQUAY) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
DAMIEN BURLEY BURLEY CONSULTANTS (SOUTH WEST) LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active
DAMIEN BURLEY OCEAN BLUE MANAGEMENT COMPANY LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
DAMIEN BURLEY OCEAN ARCHITECTS LIMITED Director 2005-09-14 CURRENT 1994-03-29 Active
DAMIEN BURLEY OAKLEIGH PROPERTY DEVELOPMENTS LIMITED Director 2003-01-27 CURRENT 2000-07-28 Active
RICHARD JONATHAN WALKER WILLOW GREEN DEVELOPMENTS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
RICHARD JONATHAN WALKER OAKLEIGH HOMES (NEWQUAY) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
RICHARD JONATHAN WALKER ECO WASH & WAX (TRURO) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
RICHARD JONATHAN WALKER ECO WASH & WAX LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
RICHARD JONATHAN WALKER R J WALKER (NEWQUAY) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
RICHARD JONATHAN WALKER TLW PLANT & CONTRACTING LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
RICHARD JONATHAN WALKER W D EXETER LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
RICHARD JONATHAN WALKER YACHT CHARTER INTERNATIONAL LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
RICHARD JONATHAN WALKER HAYLE COMMUNITY RUGBY FACILITIES LIMITED Director 2008-12-19 CURRENT 2008-12-19 Active
RICHARD JONATHAN WALKER RJWALKER LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
RICHARD JONATHAN WALKER THE PADSTOW PASTY COMPANY LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
RICHARD JONATHAN WALKER CORNWALL LEISURE ACTIVITIES LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
RICHARD JONATHAN WALKER OCEAN BLUE MANAGEMENT COMPANY LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
RICHARD JONATHAN WALKER KERNICK WALLED GARDEN MANAGEMENT COMPANY LIMITED Director 2003-03-24 CURRENT 2003-03-24 Active
RICHARD JONATHAN WALKER OAKLEIGH HOMES (SW) LIMITED Director 2002-07-22 CURRENT 2002-04-09 Active
RICHARD JONATHAN WALKER KERNICK HOUSE MANAGEMENT LIMITED Director 2002-03-08 CURRENT 2002-03-08 Active
RICHARD JONATHAN WALKER ROBINSON COMMERCIAL LIMITED Director 2001-07-19 CURRENT 2001-02-13 Active
RICHARD JONATHAN WALKER OAKLEIGH PROPERTY DEVELOPMENTS LIMITED Director 2000-07-28 CURRENT 2000-07-28 Active
RICHARD JONATHAN WALKER RICHARD WALKER DEVELOPMENTS (PLYMOUTH) LIMITED Director 1999-07-30 CURRENT 1999-06-30 Active
RICHARD JONATHAN WALKER REKLAW DEVELOPMENTS LIMITED Director 1997-09-20 CURRENT 1980-09-09 Active
RICHARD JONATHAN WALKER RICHARD WALKER DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Active
RICHARD JONATHAN WALKER OCEAN ARCHITECTS LIMITED Director 1994-06-30 CURRENT 1994-03-29 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
2024-03-25Director's details changed for Miss Hannah Louise Walker on 2024-03-04
2024-03-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-03-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Share for share exchange 01/03/2024</ul>
2024-03-20Director's details changed for on
2024-03-1901/03/24 STATEMENT OF CAPITAL GBP 800.00
2024-03-14DIRECTOR APPOINTED MR DAMIEN BURLEY
2024-03-14DIRECTOR APPOINTED MR JONATHAN PASCOE
2024-03-14DIRECTOR APPOINTED MRS DEBORAH WALKER
2024-03-14DIRECTOR APPOINTED MISS HANNAH LOUISE WALKER
2024-03-14DIRECTOR APPOINTED KATIE WALKER
2024-03-14DIRECTOR APPOINTED MR THOMAS LLOYD WALKER
2024-03-14DIRECTOR APPOINTED MRS LAURA WALKER-GUMBIS
2024-03-1209/02/24 STATEMENT OF CAPITAL GBP 600
2024-03-12Resolutions passed:<ul><li>Resolution Share for share exchange 09/02/2024</ul>
2023-08-0430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH WALKER
2023-03-09Change of details for Mr Richard Jonathan Walker as a person with significant control on 2023-03-07
2023-03-08Change of share class name or designation
2023-03-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-03-08Memorandum articles filed
2023-02-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-06Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-05
2022-09-05Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-05
2022-09-05Director's details changed for Mr Richard Jonathan Walker on 2022-09-05
2022-07-07AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 022511270013
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022511270013
2021-11-18PSC04Change of details for Mr Richard Jonathan Walker as a person with significant control on 2016-04-06
2021-06-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CH01Director's details changed for Mr Jonathon Pascoe on 2021-04-09
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-07AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR JONATHON PASCOE
2018-07-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022511270007
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022511270012
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022511270011
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022511270010
2015-12-11ANNOTATIONOther
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022511270008
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022511270009
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2015-06-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-03AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022511270007
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0131/12/12 FULL LIST
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-01-20AR0131/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN BURLEY / 10/06/2011
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-21AR0131/12/10 FULL LIST
2010-06-28AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-15AR0131/12/09 FULL LIST
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-11AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 6 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HH
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-28123NC INC ALREADY ADJUSTED 06/02/03
2003-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-28RES04£ NC 100/1000 06/02/0
2003-02-2888(2)RAD 07/02/03--------- £ SI 100@1=100 £ IC 100/200
2003-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-29363(288)DIRECTOR RESIGNED
1999-01-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-01-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WALKER DEVELOPMENTS (SOUTH WEST) 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 WALKER DEVELOPMENTS (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Outstanding LLOYDS BANK PLC
2015-12-07 Outstanding LLOYDS BANK PLC
2015-12-07 Outstanding LLOYDS BANK PLC
2015-12-07 Outstanding LLOYDS BANK PLC
2015-12-07 Outstanding LLOYDS BANK PLC
2013-09-07 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-03-03 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2010-02-25 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR PURCHASE 2007-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-11-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 WALKER DEVELOPMENTS (SOUTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of WALKER DEVELOPMENTS (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALKER DEVELOPMENTS (SOUTH WEST) LIMITED
Trademarks
We have not found any records of WALKER DEVELOPMENTS (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALKER DEVELOPMENTS (SOUTH WEST) 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 (41100 - Development of building projects) as WALKER DEVELOPMENTS (SOUTH WEST) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WALKER DEVELOPMENTS (SOUTH WEST) 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 WALKER DEVELOPMENTS (SOUTH WEST) 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 WALKER DEVELOPMENTS (SOUTH WEST) 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.