This company is commonly known as Walden Properties Ltd. The company was founded 5 years ago and was given the registration number 11614391. The firm's registered office is in BILLERICAY. You can find them at Room 3, Foremost House, Radford Way, Billericay, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WALDEN PROPERTIES LTD |
---|---|---|
Company Number | : | 11614391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 3, Foremost House, Radford Way, Billericay, Essex, United Kingdom, CM12 0BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT | Director | 10 October 2018 | Active |
Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT | Director | 04 December 2019 | Active |
Yacht Club Cala Dor, Avenida Cala Llonga Sn, Cala Dor, Spain, 07660 | Director | 04 December 2019 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 10 October 2018 | Active |
Mr Sergio Rifugio | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | Italian |
Country of residence | : | Spain |
Address | : | Yacht Club Cala Dor, Avenida Cala Llonga Sn, Cala Dor, Spain, 07660 |
Nature of control | : |
|
Mr Paul Simon Keay | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT |
Nature of control | : |
|
Mrs Christine Gilbert | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT |
Nature of control | : |
|
Mr Graham Robertson Stephens | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Churchill Way, Cardiff, United Kingdom, CF10 2DX |
Nature of control | : |
|
Mr Paul William Gilbert | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-09-10 | Change of name | Change of name notice. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.