Company NameWalsmith Properties Limited
DirectorsAdrian Kidd and Saraswathi Ramiah
Company StatusActive
Company Number00602253
CategoryPrivate Limited Company
Incorporation Date3 April 1958(66 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAdrian Kidd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2004(46 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 111 Burnt Ash Hill
London
SE12 0AQ
Director NameSaraswathi Ramiah
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(46 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
111 Burnt Ash Hill
Lee
SE12 0AQ
Director NameChristopher John Curran
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(33 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 November 2004)
RoleEngineer
Correspondence Address1646 Harvard Street
Houston
Texas 77008
United States
Director NameXenia George
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(33 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 January 1992)
RoleDirectors Assistant
Correspondence Address111 Burnt Ash Hill
London
SE12 0AQ
Director NameKenneth Gerard Mulholland
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1992(33 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 January 1992)
RolePublican
Correspondence Address111 Burnt Ash Hill
London
SE12 0AQ
Director NameBrian Tewson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(33 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RoleTeacher
Correspondence Address111 Burnt Ash Hill
London
SE12 0AQ
Director NameKatharine Tewson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(33 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RoleTeacher
Correspondence Address111 Burnt Ash Hill
London
SE12 0AQ
Director NameCarol Ann Curran
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(33 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 December 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 111 Burnt Ash Hill
London
SE12 0AQ
Secretary NameChristopher John Curran
NationalityBritish
StatusResigned
Appointed04 February 1992(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressFlat 2 111 Burnt Ash Hill
London
SE12 0AQ
Secretary NameKatharine Tewson
NationalityBritish
StatusResigned
Appointed31 May 1995(37 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1998)
RoleTeacher
Correspondence Address111 Burnt Ash Hill
London
SE12 0AQ
Director NameKerry Louise Bretherton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(39 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 May 2004)
RoleBarrister
Correspondence AddressFlat 3 111 Burnt Ash Hill
London
SE12 0AQ
Secretary NameCarol Ann Curran
NationalityBritish
StatusResigned
Appointed16 March 1998(39 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 16 December 2016)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 111 Burnt Ash Hill
London
SE12 0AQ

Location

Registered Address111 Burnt Ash Hill
Lee
London
SE12 0AQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardGrove Park
Built Up AreaGreater London

Financials

Year2012
Turnover£2,800
Net Worth£1,928
Cash£1,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 May 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 May 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
19 December 2016Termination of appointment of Carol Ann Curran as a director on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Carol Ann Curran as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Carol Ann Curran as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Carol Ann Curran as a director on 16 December 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 90
(6 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 90
(6 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 90
(6 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 90
(6 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 90
(6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
22 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 90
(6 pages)
22 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 90
(6 pages)
22 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 90
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (6 pages)
3 October 2013Full accounts made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 February 2010Director's details changed for Adrian Kidd on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Saraswathi Ramiah on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Carol Ann Curran on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Carol Ann Curran on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Saraswathi Ramiah on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for Adrian Kidd on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
7 March 2006Return made up to 04/02/06; full list of members (7 pages)
7 March 2006Return made up to 04/02/06; full list of members (7 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Return made up to 04/02/05; full list of members (7 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Return made up to 04/02/05; full list of members (7 pages)
12 September 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
14 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
1 March 2004Return made up to 04/02/04; full list of members (7 pages)
1 March 2004Return made up to 04/02/04; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 March 2003Return made up to 04/02/03; full list of members (7 pages)
1 March 2003Return made up to 04/02/03; full list of members (7 pages)
10 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 04/02/02; full list of members (7 pages)
9 March 2002Return made up to 04/02/02; full list of members (7 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Full accounts made up to 31 December 1999 (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 April 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Full accounts made up to 31 December 1998 (6 pages)
30 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Full accounts made up to 31 December 1998 (6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned;director resigned (1 page)
4 July 1998Secretary resigned;director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (6 pages)
9 April 1998Full accounts made up to 31 December 1997 (6 pages)
21 April 1997Return made up to 04/02/97; full list of members (6 pages)
21 April 1997Return made up to 04/02/97; full list of members (6 pages)
10 March 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Full accounts made up to 31 December 1996 (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (6 pages)
30 April 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 May 1995Full accounts made up to 31 December 1994 (7 pages)
23 May 1995Full accounts made up to 31 December 1994 (7 pages)
29 March 1995Return made up to 04/02/95; no change of members (4 pages)
29 March 1995Return made up to 04/02/95; no change of members (4 pages)
3 April 1958Incorporation (16 pages)
3 April 1958Incorporation (16 pages)