UKBizDB.co.uk

WALDEN PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT

Director10 October 2018Active
Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT

Director04 December 2019Active
Yacht Club Cala Dor, Avenida Cala Llonga Sn, Cala Dor, Spain, 07660

Director04 December 2019Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director10 October 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Resolution

Resolution.

Download
2019-09-10Change of name

Change of name notice.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.