Company NameWalnut Tree Developments Limited
DirectorsDarren Chittenden and Nicola Chittenden
Company StatusActive
Company Number10851276
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 9 months ago)
Previous NameWalnut Tree Developments (SA) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren Chittenden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Trees Straight Road
Boxted
Colchester
Essex
CO4 5QW
Director NameMrs Nicola Chittenden
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Trees Straight Road
Boxted
Colchester
Essex
CO4 5QW

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

24 February 2020Delivered on: 26 February 2020
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: Clargett, church road, wormingford, colchester CO6 3AD. Title no. EX671832.
Outstanding
24 February 2020Delivered on: 26 February 2020
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: Clargett, church road, wormingford, colchester CO6 3AD. Title no. EX671832.
Outstanding
11 October 2019Delivered on: 15 October 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Clargett, church road, wormingford CO6 3AD. Title no. EX671832.
Outstanding
11 October 2019Delivered on: 15 October 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Clargett, church road, wormingford CO6 3AD. Title number EX671832.
Outstanding

Filing History

28 September 2023Cessation of Nicola Chittenden as a person with significant control on 5 July 2017 (1 page)
28 September 2023Cessation of Darren Chittenden as a person with significant control on 5 July 2017 (1 page)
18 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
13 June 2023Change of details for Mrs Nicola Chittenden as a person with significant control on 27 August 2022 (2 pages)
16 May 2023Micro company accounts made up to 31 July 2022 (6 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
5 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
7 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 February 2020Registration of charge 108512760003, created on 24 February 2020 (24 pages)
26 February 2020Registration of charge 108512760004, created on 24 February 2020 (25 pages)
15 October 2019Registration of charge 108512760001, created on 11 October 2019 (4 pages)
15 October 2019Registration of charge 108512760002, created on 11 October 2019 (31 pages)
16 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 December 2018Change of name notice (2 pages)
21 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-27
(2 pages)
23 July 2018Notification of Nicola Chittenden as a person with significant control on 5 July 2017 (2 pages)
23 July 2018Notification of Darren Chittenden as a person with significant control on 5 July 2017 (2 pages)
23 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
5 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-05
  • GBP 20
(36 pages)
5 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-05
  • GBP 20
(36 pages)