UKBizDB.co.uk

WALSH ASSOCIATES LIMITED

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

This company is commonly known as Walsh Associates Limited. The company was founded 35 years ago and was given the registration number 02339267. The firm's registered office is in . You can find them at 32 Lafone Street, London, , . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:WALSH ASSOCIATES LIMITED
Company Number:02339267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:32 Lafone Street, London, SE1 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ

Secretary31 December 2023Active
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ

Director02 May 2022Active
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ

Director22 May 2019Active
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ

Director20 January 2014Active
23 Portnalls Rise, Coulsdon, England, CR5 3DA

Director01 March 2012Active
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ

Director01 January 2008Active
2a Lanbury Road, London, SE15 3DB

Director30 January 2006Active
68, Woodmansterne Lane, Banstead, United Kingdom, SM7 3HD

Secretary01 March 2007Active
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ

Secretary20 January 2014Active
The Glen, 30 Ashley Park Avenue, Walton On Thames, KT12 1ER

Secretary-Active
68, Woodmansterne Lane, Banstead, United Kingdom, SM7 3HD

Director01 January 1997Active
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ

Director01 April 2008Active
10 Treeview Close, Sylvan Hill, London, SE19 2QT

Director02 January 2002Active
53 Vernon Avenue, Raynes Park, London, SW20 8BN

Director-Active
76 Longhurst Road, Hither Green, SE13 5LZ

Director02 January 2003Active
32 Lafone Street, London, England, SE1 2LX

Director22 May 2014Active
35 Bowes Road, Walton On Thames, KT12 3HU

Director-Active
The Glen, 30 Ashley Park Avenue, Walton On Thames, KT12 1ER

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person secretary company with change date.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.