Company NameWallings Property Limited
Company StatusActive
Company Number06506019
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Previous NameWallings Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Michael Alexander England
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Director NameMr Robert Peake Rendall
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Director NameMrs Susanna Peake Rendall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Director NameMr David Wallis Lloyd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthview Maidstone Road
Horsmonden
Tonbridge
Kent
TN12 8DA
Director NameMr Michael John Musk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Director NameMr Christopher Andrew Batchelor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Director NameWilliam John Fell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Secretary NameMr Michael John Musk
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Secretary NameMrs Rebecca Edith Joan Turner
StatusResigned
Appointed14 October 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Secretary NameMr Michael John Musk
StatusResigned
Appointed26 April 2013(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMrs Veronica Warner
StatusResigned
Appointed30 April 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2019)
RoleCompany Director
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Director NameMrs Catherine Louise Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Director NameMr Nigel John Trood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Director NameMr Brett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Director NameMr Ian Alexander Craig
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.frescagroup.co.uk
Email address[email protected]
Telephone01892 831595
Telephone regionTunbridge Wells

Location

Registered AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
CO6 4PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStoke-by-Nayland
WardNayland
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£49,898
Net Worth£302,862
Cash£2,511
Current Liabilities£382,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
12 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
18 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 May 2021Register inspection address has been changed from C/O Fresca Group Limited Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom to The Stoke by Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ (1 page)
6 May 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
6 May 2021Accounts for a small company made up to 24 April 2020 (16 pages)
20 August 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
11 August 2020Appointment of Mr Robert Peake Rendall as a director on 30 July 2020 (2 pages)
11 August 2020Cessation of Fresca Group Limited as a person with significant control on 30 July 2020 (1 page)
11 August 2020Appointment of Mr Robert Michael Alexander England as a director on 30 July 2020 (2 pages)
11 August 2020Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 30 July 2020 (2 pages)
11 August 2020Termination of appointment of William John Fell as a director on 30 July 2020 (1 page)
11 August 2020Termination of appointment of Christopher Andrew Batchelor as a director on 30 July 2020 (1 page)
11 August 2020Termination of appointment of Ian Alexander Craig as a director on 30 July 2020 (1 page)
11 August 2020Registered office address changed from The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to The Stoke by Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ on 11 August 2020 (1 page)
11 August 2020Appointment of Mrs Susanna Peake Rendall as a director on 30 July 2020 (2 pages)
11 August 2020Termination of appointment of Brett Geoffrey Sumner as a director on 30 July 2020 (1 page)
4 June 2020Registered office address changed from C/O C/O Fresca Group Limited the Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 4 June 2020 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 26 April 2019 (17 pages)
15 August 2019Termination of appointment of Veronica Warner as a secretary on 29 July 2019 (1 page)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 27 April 2018 (16 pages)
17 December 2018Appointment of Mr Ian Alexander Craig as a director on 13 December 2018 (2 pages)
17 December 2018Termination of appointment of Nigel John Trood as a director on 13 December 2018 (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 28 April 2017 (17 pages)
3 November 2017Appointment of Mr Brett Geoffrey Sumner as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mr Brett Geoffrey Sumner as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Catherine Louise Gray as a director on 20 October 2017 (1 page)
2 November 2017Termination of appointment of Catherine Louise Gray as a director on 20 October 2017 (1 page)
20 April 2017Director's details changed for William John Fell on 20 April 2017 (2 pages)
20 April 2017Director's details changed for William John Fell on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
31 January 2017Full accounts made up to 29 April 2016 (15 pages)
31 January 2017Full accounts made up to 29 April 2016 (15 pages)
9 September 2016Director's details changed for Mr Nigel John Trood on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Nigel John Trood on 9 September 2016 (2 pages)
26 February 2016Registered office address changed from 100 Fetter Lane London EC4A 1BN to C/O C/O Fresca Group Limited the Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 100 Fetter Lane London EC4A 1BN to C/O C/O Fresca Group Limited the Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 26 February 2016 (1 page)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(7 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(7 pages)
30 November 2015Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page)
7 November 2015Full accounts made up to 24 April 2015 (13 pages)
7 November 2015Full accounts made up to 24 April 2015 (13 pages)
2 October 2015Appointment of Mr Nigel John Trood as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mrs Catherine Louise Gray as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mrs Catherine Louise Gray as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Nigel John Trood as a director on 2 October 2015 (2 pages)
8 May 2015Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages)
8 May 2015Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100,000
(7 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100,000
(7 pages)
6 February 2015Full accounts made up to 25 April 2014 (13 pages)
6 February 2015Full accounts made up to 25 April 2014 (13 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100,000
(7 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100,000
(7 pages)
5 January 2014Full accounts made up to 26 April 2013 (13 pages)
5 January 2014Full accounts made up to 26 April 2013 (13 pages)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
30 January 2013Full accounts made up to 27 April 2012 (12 pages)
30 January 2013Full accounts made up to 27 April 2012 (12 pages)
4 September 2012Termination of appointment of David Lloyd as a director (1 page)
4 September 2012Termination of appointment of David Lloyd as a director (1 page)
12 June 2012Director's details changed for William John Fell on 12 June 2012 (2 pages)
12 June 2012Director's details changed for William John Fell on 12 June 2012 (2 pages)
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
31 January 2012Full accounts made up to 29 April 2011 (11 pages)
31 January 2012Full accounts made up to 29 April 2011 (11 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
4 November 2010Full accounts made up to 30 April 2010 (15 pages)
4 November 2010Full accounts made up to 30 April 2010 (15 pages)
22 October 2010Termination of appointment of Michael Musk as a secretary (1 page)
22 October 2010Termination of appointment of Michael Musk as a secretary (1 page)
22 October 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
22 October 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Christopher Andrew Batchelor on 19 February 2010 (2 pages)
19 February 2010Director's details changed for William John Fell on 19 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for William John Fell on 19 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Christopher Andrew Batchelor on 19 February 2010 (2 pages)
23 December 2009Full accounts made up to 24 April 2009 (15 pages)
23 December 2009Full accounts made up to 24 April 2009 (15 pages)
2 April 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
2 April 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
20 February 2009Return made up to 18/02/09; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 18/02/09; full list of members (4 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2008Director appointed christopher andrew batchelor (2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2008Appointment terminated secretary beach secretaries LIMITED (1 page)
10 April 2008Director appointed william john fell (2 pages)
10 April 2008Secretary appointed michael john musk (9 pages)
10 April 2008Director appointed william john fell (2 pages)
10 April 2008Secretary appointed michael john musk (9 pages)
10 April 2008Ad 04/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
10 April 2008Ad 04/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
10 April 2008Appointment terminated secretary beach secretaries LIMITED (1 page)
10 April 2008Director appointed christopher andrew batchelor (2 pages)
27 March 2008Company name changed wallings holdings LIMITED\certificate issued on 27/03/08 (2 pages)
27 March 2008Company name changed wallings holdings LIMITED\certificate issued on 27/03/08 (2 pages)
18 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
18 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
18 February 2008Incorporation (37 pages)
18 February 2008Incorporation (37 pages)