Company NameWaltham Properties Limited
DirectorAnthony Alfred Crockett
Company StatusActive
Company Number08719411
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Alfred Crockett
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anthony Crockett
50.00%
Ordinary
1 at £1Jacqueline Crockett
50.00%
Ordinary

Financials

Year2014
Net Worth£2,148
Cash£1,726
Current Liabilities£180,115

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (7 pages)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 August 2019Registered office address changed from First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
5 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2
(3 pages)
14 July 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
14 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2
(3 pages)
14 July 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
25 October 2013Termination of appointment of Barry Warmisham as a director (2 pages)
25 October 2013Appointment of Anthony Alfred Crockett as a director (3 pages)
25 October 2013Appointment of Anthony Alfred Crockett as a director (3 pages)
25 October 2013Termination of appointment of Barry Warmisham as a director (2 pages)
4 October 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(27 pages)
4 October 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(27 pages)