Company NameH S Walsh Properties Limited
DirectorsSophie Louise Hesdon and Lisa Clare Cope
Company StatusActive
Company Number00564721
CategoryPrivate Limited Company
Incorporation Date14 April 1956(68 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSophie Louise Hesdon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(53 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleProperty Developer And Manager
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameLisa Clare Cope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(53 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleProperty Developer And Manager
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameLisa Clare Cope
StatusCurrent
Appointed24 November 2015(59 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Michael Eyers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(36 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address81 Latham Road
Bexleyheath
Kent
DA6 7NN
Director NameStephen Victor Pugh
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(36 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address59 Nightingale Road
South Croydon
Surrey
CR2 8PS
Director NameMr William Patrick Sheehan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(36 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarriers
Hare Lane
Blindley Heath
Surrey
RH7 6JB
Director NameMr Brian Oswald Stanley Walsh
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(36 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 February 2009)
RoleCompany Director
Correspondence Address6 Twyford Mews
Pig Lane
Bishops Stortford
Hertfordshire
CM23 3LJ
Director NameMr Desmond Arthur Henry Walsh
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(36 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NamePenelope Jane Lester
NationalityBritish
StatusResigned
Appointed30 October 1992(36 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 24 November 2015)
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE

Contact

Websitehswalsh.com
Email address[email protected]
Telephone01959 543660
Telephone regionWesterham

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20.9k at £1Lisa Claire Cope
27.50%
Ordinary
20.9k at £1Sophie Louise Hesdon
27.50%
Ordinary
17.1k at £1Karen Millner
22.50%
Ordinary
17.1k at £1Mrs Emma Philp
22.50%
Ordinary

Financials

Year2014
Net Worth£1,171,197
Cash£109,878
Current Liabilities£50,411

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

8 October 2013Delivered on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 247 beckenham road beckenham kent t/no SGL263808. Notification of addition to or amendment of charge.
Outstanding
8 October 2013Delivered on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 249 beckenham road beckenham kent t/no SGL26675. Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
8 October 2013Delivered on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 243 beckenham road beckenham kent t/no SGL56793. Notification of addition to or amendment of charge.
Outstanding
8 October 2013Delivered on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 245 beckenham road beckenham kent t/no SGL203726. Notification of addition to or amendment of charge.
Outstanding
30 January 1996Delivered on: 13 February 1996
Satisfied on: 9 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-2 warstone mews warstone lane hockley birmingham t/no wm 367512 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 February 1990Delivered on: 15 February 1990
Satisfied on: 9 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249 beckenham roda beckenham kent t/n sgl 26675 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1978Delivered on: 17 November 1978
Satisfied on: 9 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 247 beckenham rd, beckenham, kent.
Fully Satisfied
8 July 1975Delivered on: 20 July 1975
Satisfied on: 9 August 2013
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 245 beckenham road beckenham kent, bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1968Delivered on: 12 January 1968
Satisfied on: 9 August 2013
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 243, beckenham road, beckenham, london borough of bromley.
Fully Satisfied
4 April 1960Delivered on: 20 April 1960
Satisfied on: 10 September 2013
Persons entitled: Westminster Bank LTD

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 54/56 anerly station road anerly london SE20 title no. K34583.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 November 2022Change of details for Lisa Clare Cope as a person with significant control on 30 October 2022 (2 pages)
31 October 2022Director's details changed for Lisa Claire Cope on 30 October 2022 (2 pages)
31 October 2022Secretary's details changed for Lisa Claire Cope on 30 October 2022 (1 page)
23 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
9 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 November 2017Director's details changed for Lisa Claire Cope on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Sophie Louise Hesdon on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Sophie Louise Hesdon on 8 November 2017 (2 pages)
8 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
8 November 2017Director's details changed for Lisa Claire Cope on 8 November 2017 (2 pages)
8 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Termination of appointment of Penelope Jane Lester as a secretary on 24 November 2015 (1 page)
21 December 2015Termination of appointment of Penelope Jane Lester as a secretary on 24 November 2015 (1 page)
21 December 2015Appointment of Lisa Claire Cope as a secretary on 24 November 2015 (2 pages)
21 December 2015Appointment of Lisa Claire Cope as a secretary on 24 November 2015 (2 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 76,000
(4 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 76,000
(4 pages)
19 October 2015Termination of appointment of Desmond Arthur Henry Walsh as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Desmond Arthur Henry Walsh as a director on 30 September 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 76,000
(4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 76,000
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 76,000
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 76,000
(4 pages)
17 October 2013Registration of charge 005647210009 (41 pages)
17 October 2013Registration of charge 005647210008 (41 pages)
17 October 2013Registration of charge 005647210010 (41 pages)
17 October 2013Registration of charge 005647210011 (41 pages)
17 October 2013Registration of charge 005647210010 (41 pages)
17 October 2013Registration of charge 005647210008 (41 pages)
17 October 2013Registration of charge 005647210011 (41 pages)
17 October 2013Registration of charge 005647210009 (41 pages)
26 September 2013Registration of charge 005647210007 (42 pages)
26 September 2013Registration of charge 005647210007 (42 pages)
10 September 2013Satisfaction of charge 1 in full (3 pages)
10 September 2013Satisfaction of charge 1 in full (3 pages)
9 August 2013Satisfaction of charge 2 in full (3 pages)
9 August 2013Satisfaction of charge 3 in full (3 pages)
9 August 2013Satisfaction of charge 3 in full (3 pages)
9 August 2013Satisfaction of charge 5 in full (4 pages)
9 August 2013Satisfaction of charge 4 in full (3 pages)
9 August 2013Satisfaction of charge 4 in full (3 pages)
9 August 2013Satisfaction of charge 2 in full (3 pages)
9 August 2013Satisfaction of charge 6 in full (4 pages)
9 August 2013Satisfaction of charge 6 in full (4 pages)
9 August 2013Satisfaction of charge 5 in full (4 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 November 2011Director's details changed for Sophie Louise Hesdon on 24 October 2011 (2 pages)
22 November 2011Director's details changed for Lisa Claire Cope on 24 October 2011 (2 pages)
22 November 2011Director's details changed for Lisa Claire Cope on 24 October 2011 (2 pages)
22 November 2011Director's details changed for Mr Desmond Arthur Henry Walsh on 24 October 2011 (2 pages)
22 November 2011Director's details changed for Mr Desmond Arthur Henry Walsh on 24 October 2011 (2 pages)
22 November 2011Secretary's details changed for Penelope Jane Lester on 24 October 2011 (1 page)
22 November 2011Director's details changed for Sophie Louise Hesdon on 24 October 2011 (2 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 November 2011Secretary's details changed for Penelope Jane Lester on 24 October 2011 (1 page)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from , 243, Beckenham Road,, Beckenham,, Kent, BR3 4TS on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 243, Beckenham Road, Beckenham, Kent BR3 4TS on 10 May 2011 (1 page)
10 May 2011Registered office address changed from , 243, Beckenham Road,, Beckenham,, Kent, BR3 4TS on 10 May 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
18 December 2009Secretary's details changed for Penelope Jane Lester on 26 October 2009 (1 page)
18 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
18 December 2009Secretary's details changed for Penelope Jane Lester on 26 October 2009 (1 page)
18 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Desmond Arthur Henry Walsh on 26 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Desmond Arthur Henry Walsh on 26 October 2009 (2 pages)
28 October 2009Appointment of Sophie Louise Hesdon as a director (3 pages)
28 October 2009Appointment of Sophie Louise Hesdon as a director (3 pages)
28 October 2009Appointment of Lisa Claire Cope as a director (3 pages)
28 October 2009Appointment of Lisa Claire Cope as a director (3 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 October 2009Appointment terminated director brian walsh (1 page)
1 October 2009Appointment terminated director brian walsh (1 page)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Director's change of particulars / brian walsh / 29/10/2008 (1 page)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
5 November 2008Director's change of particulars / brian walsh / 29/10/2008 (1 page)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
6 November 2007Return made up to 30/10/07; full list of members (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 30/10/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2006Return made up to 30/10/06; full list of members (3 pages)
18 December 2006Return made up to 30/10/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 January 2006Return made up to 30/10/05; full list of members (8 pages)
17 January 2006Return made up to 30/10/05; full list of members (8 pages)
11 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
11 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
29 November 2004Return made up to 30/10/04; full list of members (6 pages)
29 November 2004Return made up to 30/10/04; full list of members (6 pages)
11 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
11 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
6 January 2004Return made up to 30/10/03; full list of members (6 pages)
6 January 2004Return made up to 30/10/03; full list of members (6 pages)
18 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
18 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
7 November 2002Return made up to 30/10/02; full list of members (6 pages)
7 November 2002Return made up to 30/10/02; full list of members (6 pages)
23 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
23 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
28 October 2001Return made up to 30/10/01; full list of members (5 pages)
28 October 2001Return made up to 30/10/01; full list of members (5 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
7 November 2000Return made up to 30/10/00; full list of members (5 pages)
7 November 2000Return made up to 30/10/00; full list of members (5 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 November 1999Return made up to 30/10/99; full list of members (5 pages)
19 November 1999Return made up to 30/10/99; full list of members (5 pages)
5 November 1999Full accounts made up to 30 June 1999 (17 pages)
5 November 1999Full accounts made up to 30 June 1999 (17 pages)
18 November 1998Return made up to 30/10/98; full list of members (7 pages)
18 November 1998Return made up to 30/10/98; full list of members (7 pages)
5 November 1998Full accounts made up to 30 June 1998 (21 pages)
5 November 1998Full accounts made up to 30 June 1998 (21 pages)
25 June 1998Company name changed H.S. walsh & sons LIMITED\certificate issued on 26/06/98 (2 pages)
25 June 1998Company name changed H.S. walsh & sons LIMITED\certificate issued on 26/06/98 (2 pages)
23 June 1998Memorandum and Articles of Association (16 pages)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
23 June 1998Memorandum and Articles of Association (16 pages)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
2 January 1998Return made up to 30/10/97; full list of members (7 pages)
2 January 1998Return made up to 30/10/97; full list of members (7 pages)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
19 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 November 1996Return made up to 30/10/96; full list of members (7 pages)
27 November 1996Return made up to 30/10/96; full list of members (7 pages)
17 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
17 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 30/10/95; full list of members (7 pages)
10 January 1996Return made up to 30/10/95; full list of members (7 pages)
14 December 1995Full accounts made up to 30 June 1995 (9 pages)
14 December 1995Full accounts made up to 30 June 1995 (9 pages)
27 November 1987Full accounts made up to 30 June 1987 (16 pages)
20 November 1986Group of companies' accounts made up to 30 June 1986 (4 pages)