UKBizDB.co.uk

WALTHAM CROSS PROPERTY COMPANY LIMITED

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

This company is commonly known as Waltham Cross Property Company Limited. The company was founded 27 years ago and was given the registration number 03351661. The firm's registered office is in HERTFORDSHIRE. You can find them at 928 Hertford Road, Waltham Cross, Hertfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WALTHAM CROSS PROPERTY COMPANY LIMITED
Company Number:03351661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:928 Hertford Road, Waltham Cross, Hertfordshire, EN8 7RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tower House, Tower Centre, Hoddesdon, United Kingdom, EN11 8UR

Director05 May 2022Active
Holly Tree House, 27a Orchard Road, Tewin Wood, Welwyn, United Kingdom, AL6 0HL

Director14 April 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary14 April 1997Active
Ivy Cottage, Roe Green, Sandon, Buntingford, England, SG9 0QE

Secretary14 April 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director14 April 1997Active
Ivy Cottage, Roe Green, Sandon, Buntingford, England, SG9 0QE

Director14 April 1997Active

People with Significant Control

Mr Joseph Patrick Collins
Notified on:15 August 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:1 Tower House, Tower Centre, Hoddesdon, United Kingdom, EN11 8UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Charles Collins
Notified on:14 March 2017
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Ivy Cottage, Roe Green, Buntingford, United Kingdom, SG9 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Woodcock
Notified on:14 March 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Holly Tree House, 27a Orchard Road, Welwyn, United Kingdom, AL6 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Address

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

Download
2022-07-06Address

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

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.