Company NameWalthamstow Properties Holding Co. Limited
DirectorsPeter Gilbert Tobin and Elaine Tobin
Company StatusActive
Company Number00553130
CategoryPrivate Limited Company
Incorporation Date10 August 1955(68 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Gilbert Tobin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(35 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Secretary NameMr Philip Tobin
NationalityBritish
StatusCurrent
Appointed28 December 1990(35 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMrs Elaine Tobin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(62 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP

Contact

Telephone020 85036942
Telephone regionLondon

Location

Registered AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

15 at £1Mrs Elaine Tobin
29.41%
Ordinary B
15 at £1Peter Gilbert Tobin
29.41%
Ordinary C
10 at £1Mrs Elaine Tobin Discretionary Settlement
19.61%
Ordinary D
10 at £1Peter Gilbert Tobin Discretionary Settlement
19.61%
Ordinary D
1 at £1Mrs Elaine Tobin
1.96%
A Non Voting

Financials

Year2014
Turnover£138,471
Gross Profit£126,460
Net Worth£1,312,082
Cash£348,315
Current Liabilities£6,297

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

7 November 1991Delivered on: 13 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mountgrove property limited to the chargee on any account whatsoever.
Particulars: 124 fore street enfield title no. Mx 57455 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1991Delivered on: 1 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mountgrove property LTD to the chargee on any account whatsoever.
Particulars: 113 george lane E18, L.B. of redbridge title 129388 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1991Delivered on: 1 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mountgrove property LTD to the chargee on any account whatsoever.
Particulars: 122 high st, E17 L.B. of waltham forest and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
26 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
24 November 2020Satisfaction of charge 1 in full (1 page)
24 November 2020Satisfaction of charge 2 in full (1 page)
24 November 2020Satisfaction of charge 3 in full (1 page)
28 July 2020Director's details changed for Mrs Elaine Tobin on 15 October 2019 (2 pages)
28 July 2020Director's details changed for Mr Peter Gilbert Tobin on 15 October 2019 (2 pages)
28 July 2020Secretary's details changed for Mr Philip Tobin on 15 October 2019 (1 page)
28 July 2020Change of details for Mrs Elaine Tobin as a person with significant control on 15 October 2019 (2 pages)
28 July 2020Change of details for Mr Peter Gilbert Tobin as a person with significant control on 15 October 2019 (2 pages)
10 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
15 October 2019Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom to Waltham House 11 Kirkdale Road Leytonstone London E11 1HP on 15 October 2019 (1 page)
14 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
7 January 2019Confirmation statement made on 17 December 2018 with updates (5 pages)
9 October 2018Registered office address changed from Central House 189/203 Hoe Street London E17 3SZ to 29-30 Fitzroy Square London W1T 6LQ on 9 October 2018 (1 page)
16 July 2018Appointment of Mrs Elaine Tobin as a director on 16 July 2018 (2 pages)
29 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
30 January 2017Director's details changed for Mr Peter Gilbert Tobin on 1 November 2016 (2 pages)
30 January 2017Director's details changed for Mr Peter Gilbert Tobin on 1 November 2016 (2 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 51
(5 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 51
(5 pages)
26 February 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
26 February 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 51
(5 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 51
(5 pages)
6 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
6 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 51
(5 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 51
(5 pages)
5 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
9 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
9 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
29 October 2009Director's details changed for Peter Gilbert Tobin on 13 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Gilbert Tobin on 13 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Philip Tobin on 13 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Philip Tobin on 13 October 2009 (1 page)
19 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 January 2009Return made up to 17/12/08; full list of members (4 pages)
5 January 2009Return made up to 17/12/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
11 January 2007Return made up to 17/12/06; full list of members (3 pages)
11 January 2007Return made up to 17/12/06; full list of members (3 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
6 October 2006Return made up to 17/12/05; full list of members; amend (8 pages)
6 October 2006Return made up to 17/12/05; full list of members; amend (8 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
9 December 2005Return made up to 17/12/05; full list of members (9 pages)
9 December 2005Return made up to 17/12/05; full list of members (9 pages)
7 December 2004Return made up to 17/12/04; full list of members (9 pages)
7 December 2004Return made up to 17/12/04; full list of members (9 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
30 December 2003Return made up to 17/12/03; full list of members (8 pages)
30 December 2003Return made up to 17/12/03; full list of members (8 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
20 December 2002Return made up to 17/12/02; full list of members (8 pages)
20 December 2002Return made up to 17/12/02; full list of members (8 pages)
14 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
14 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
21 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 February 2002Location of register of members (1 page)
22 February 2002Location of register of members (1 page)
14 January 2002Return made up to 28/12/01; full list of members (8 pages)
14 January 2002Return made up to 28/12/01; full list of members (8 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2002Memorandum and Articles of Association (19 pages)
8 January 2002Memorandum and Articles of Association (19 pages)
3 April 2001Memorandum and Articles of Association (20 pages)
3 April 2001Memorandum and Articles of Association (20 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Ad 26/02/01--------- £ si 47@1=47 £ ic 4/51 (2 pages)
27 March 2001Particulars of contract relating to shares (4 pages)
27 March 2001Particulars of contract relating to shares (4 pages)
27 March 2001Ad 26/02/01--------- £ si 47@1=47 £ ic 4/51 (2 pages)
18 December 2000Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
18 December 2000Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
4 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Return made up to 28/12/99; full list of members (6 pages)
16 December 1999Return made up to 28/12/99; full list of members (6 pages)
18 January 1999Full accounts made up to 30 June 1998 (11 pages)
18 January 1999Full accounts made up to 30 June 1998 (11 pages)
23 December 1998Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Full accounts made up to 30 June 1997 (9 pages)
22 January 1998Full accounts made up to 30 June 1997 (9 pages)
16 December 1997Return made up to 28/12/97; no change of members (4 pages)
16 December 1997Return made up to 28/12/97; no change of members (4 pages)
16 December 1996Return made up to 28/12/96; no change of members (4 pages)
16 December 1996Return made up to 28/12/96; no change of members (4 pages)
13 December 1996Full accounts made up to 30 June 1996 (10 pages)
13 December 1996Full accounts made up to 30 June 1996 (10 pages)
8 January 1996Full accounts made up to 30 June 1995 (12 pages)
8 January 1996Full accounts made up to 30 June 1995 (12 pages)
14 December 1995Return made up to 28/12/95; full list of members (6 pages)
14 December 1995Return made up to 28/12/95; full list of members (6 pages)