UKBizDB.co.uk

WALSH PROPERTIES (UK) LIMITED

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

This company is commonly known as Walsh Properties (uk) Limited. The company was founded 17 years ago and was given the registration number 06235794. The firm's registered office is in LONDON. You can find them at 204 Stoke Newington High Street, London, Stoke Newington High Street, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WALSH PROPERTIES (UK) LIMITED
Company Number:06235794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2007
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:204 Stoke Newington High Street, London, Stoke Newington High Street, London, England, N16 7HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Gordon Road, North Chingford, London, E4 6BU

Secretary21 May 2007Active
204 Stoke Newington High Street, London, Stoke Newington High Street, London, England, N16 7HU

Director21 May 2007Active
54 Gordon Road, North Chingford, London, E4 6BU

Director21 May 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary02 May 2007Active
204 Stokenewington High Street, London, 204 Stokenewington High Street, London, United Kingdom, N16 7HU

Director02 May 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director02 May 2007Active

People with Significant Control

Mr Stephen Anthony Walsh
Notified on:20 September 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:54 Gordon Road, Gordon Road, London, England, E4 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mralsh Peter Joseph Walsh
Notified on:14 September 2016
Status:Active
Date of birth:July 1949
Nationality:Irish
Country of residence:England
Address:204, Stoke Newington High Street, London, England, N16 7HU
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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-10Dissolution

Dissolution application strike off company.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Address

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

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.