Company Name7 Waldenshaw (Management) Limited
DirectorRichard Andrew Wallace
Company StatusActive
Company Number02024446
CategoryPrivate Limited Company
Incorporation Date2 June 1986(37 years, 11 months 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

Secretary NamePamela Mary Cordle
NationalityBritish
StatusCurrent
Appointed30 April 1997(10 years, 11 months after company formation)
Appointment Duration26 years, 12 months
RoleSecretary/Pa
Correspondence AddressFlat 1 7 Waldenshaw Road
Forest Hill
London
SE23 3XP
Director NameMr Richard Andrew Wallace
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressFlat 2, 7 Waldenshaw Road Waldenshaw Road
London
SE23 3XP
Director NameMrs Penelope Kay Berkut
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 July 2004)
RoleSecretary
Correspondence Address7 Waldenshaw Road
Forest Hill
London
SE23 3XP
Director NameMs Judith Carter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 1991)
RoleCompany Director
Correspondence Address7 Waldenshaw Road
Forest Hill
London
SE23 3XP
Secretary NameMrs Penelope Kay Berkut
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 1991)
RoleCompany Director
Correspondence Address7 Waldenshaw Road
Forest Hill
London
SE23 3XP
Secretary NameDamian Patrick Christopher Chilcott
NationalityBritish
StatusResigned
Appointed10 June 1991(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address7 Waldenshaw Road
London
SE23 3XP
Director NameAnthony Duncan McQuaid
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2007)
RoleAccountant
Correspondence AddressFlat 2
7 Waldenshaw Road
Forest Hill
London
SE23 3XP
Director NameEleanor Caroline Pyke
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2008)
RoleBank Employee
Correspondence AddressFlat 3 7 Waldenshaw Road
London
SE23 3XP
Director NameSuzanne Louise Davis
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 2013)
RoleProducer Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
7 Waldenshaw Road
Forest Hill
London
SE23 3XP
Director NameDaniele Sini
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed28 November 2012(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Waldenshaw Road
London
SE23 3XP
Director NameMrs Victoria Louise Kingsnorth
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2014(28 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 May 2021)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address7 Waldenshaw Road
London
SE23 3XP

Contact

Telephone020 86990651
Telephone regionLondon

Location

Registered Address7 Waldenshaw Road
London
SE23 3XP
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London

Shareholders

2 at £1Suewellyn Wallace & Richard Wallace
33.33%
Ordinary
2 at £1Victoria Louise Kingsnorth
33.33%
Ordinary
1 at £1Miss P.m. Cordle
16.67%
Ordinary
1 at £1Mr E.i. Oke
16.67%
Ordinary

Financials

Year2014
Net Worth£223
Cash£661
Current Liabilities£438

Accounts

Latest Accounts2 June 2023 (10 months, 3 weeks ago)
Next Accounts Due2 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 June

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 2 June 2020 (6 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 2 June 2019 (6 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 2 June 2018 (6 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 2 June 2017 (9 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 2 June 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 2 June 2016 (5 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6
(5 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6
(5 pages)
22 February 2016Total exemption small company accounts made up to 2 June 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 2 June 2015 (5 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(5 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(5 pages)
25 February 2015Total exemption small company accounts made up to 2 June 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 2 June 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 2 June 2014 (5 pages)
22 January 2015Appointment of Victoria Louise Kingsnorth as a director on 31 October 2014 (3 pages)
22 January 2015Appointment of Victoria Louise Kingsnorth as a director on 31 October 2014 (3 pages)
8 January 2015Termination of appointment of Daniele Sini as a director on 31 October 2014 (1 page)
8 January 2015Termination of appointment of Daniele Sini as a director on 31 October 2014 (1 page)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(5 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(5 pages)
18 February 2014Total exemption small company accounts made up to 2 June 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 2 June 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 2 June 2013 (7 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption full accounts made up to 2 June 2012 (9 pages)
18 February 2013Total exemption full accounts made up to 2 June 2012 (9 pages)
18 February 2013Total exemption full accounts made up to 2 June 2012 (9 pages)
11 February 2013Appointment of Daniele Sini as a director (3 pages)
11 February 2013Appointment of Daniele Sini as a director (3 pages)
5 February 2013Termination of appointment of Suzanne Davis as a director (1 page)
5 February 2013Termination of appointment of Suzanne Davis as a director (1 page)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
23 February 2012Total exemption full accounts made up to 2 June 2011 (9 pages)
23 February 2012Total exemption full accounts made up to 2 June 2011 (9 pages)
23 February 2012Total exemption full accounts made up to 2 June 2011 (9 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
18 February 2011Total exemption full accounts made up to 2 June 2010 (9 pages)
18 February 2011Total exemption full accounts made up to 2 June 2010 (9 pages)
18 February 2011Total exemption full accounts made up to 2 June 2010 (9 pages)
18 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
18 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
22 February 2010Total exemption full accounts made up to 2 June 2009 (9 pages)
22 February 2010Total exemption full accounts made up to 2 June 2009 (9 pages)
22 February 2010Total exemption full accounts made up to 2 June 2009 (9 pages)
20 April 2009Return made up to 21/03/09; change of members (10 pages)
20 April 2009Return made up to 21/03/09; change of members (10 pages)
19 March 2009Total exemption full accounts made up to 2 June 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 2 June 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 2 June 2008 (9 pages)
27 February 2009Director appointed suzanne louise dans (2 pages)
27 February 2009Appointment terminated director eleanor pyke (1 page)
27 February 2009Director appointed suzanne louise dans (2 pages)
27 February 2009Appointment terminated director eleanor pyke (1 page)
6 May 2008Return made up to 21/03/08; change of members (7 pages)
6 May 2008Return made up to 21/03/08; change of members (7 pages)
10 March 2008Total exemption full accounts made up to 2 June 2007 (7 pages)
10 March 2008Total exemption full accounts made up to 2 June 2007 (7 pages)
10 March 2008Total exemption full accounts made up to 2 June 2007 (7 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
21 April 2007Return made up to 21/03/07; full list of members (7 pages)
21 April 2007Return made up to 21/03/07; full list of members (7 pages)
13 March 2007Total exemption full accounts made up to 2 June 2006 (9 pages)
13 March 2007Total exemption full accounts made up to 2 June 2006 (9 pages)
21 April 2006Return made up to 21/03/06; full list of members (7 pages)
21 April 2006Return made up to 21/03/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 2 June 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 2 June 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 2 June 2005 (9 pages)
11 April 2005Return made up to 21/03/05; full list of members (7 pages)
11 April 2005Return made up to 21/03/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 2 June 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 2 June 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 2 June 2004 (9 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (1 page)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 2 June 2003 (11 pages)
16 February 2004Total exemption full accounts made up to 2 June 2003 (11 pages)
16 February 2004Total exemption full accounts made up to 2 June 2003 (11 pages)
17 April 2003Return made up to 21/03/03; full list of members (7 pages)
17 April 2003Return made up to 21/03/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 2 June 2002 (7 pages)
4 March 2003Total exemption full accounts made up to 2 June 2002 (7 pages)
4 March 2003Total exemption full accounts made up to 2 June 2002 (7 pages)
4 April 2002Return made up to 21/03/02; full list of members (7 pages)
4 April 2002Return made up to 21/03/02; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 2 June 2001 (7 pages)
22 February 2002Total exemption full accounts made up to 2 June 2001 (7 pages)
22 February 2002Total exemption full accounts made up to 2 June 2001 (7 pages)
5 April 2001Return made up to 21/03/01; full list of members (7 pages)
5 April 2001Return made up to 21/03/01; full list of members (7 pages)
12 January 2001Full accounts made up to 2 June 2000 (8 pages)
12 January 2001Full accounts made up to 2 June 2000 (8 pages)
12 January 2001Full accounts made up to 2 June 2000 (8 pages)
5 April 2000Return made up to 21/03/00; full list of members (7 pages)
5 April 2000Return made up to 21/03/00; full list of members (7 pages)
28 February 2000Full accounts made up to 2 June 1999 (8 pages)
28 February 2000Full accounts made up to 2 June 1999 (8 pages)
28 February 2000Full accounts made up to 2 June 1999 (8 pages)
31 March 1999Return made up to 21/03/99; full list of members (6 pages)
31 March 1999Return made up to 21/03/99; full list of members (6 pages)
5 March 1999Full accounts made up to 2 June 1998 (8 pages)
5 March 1999Full accounts made up to 2 June 1998 (8 pages)
5 March 1999Full accounts made up to 2 June 1998 (8 pages)
28 November 1997Full accounts made up to 2 June 1997 (8 pages)
28 November 1997Full accounts made up to 2 June 1997 (8 pages)
28 November 1997Full accounts made up to 2 June 1997 (8 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
19 March 1997Return made up to 21/03/97; full list of members (6 pages)
19 March 1997Return made up to 21/03/97; full list of members (6 pages)
14 March 1997Full accounts made up to 2 June 1996 (8 pages)
14 March 1997Full accounts made up to 2 June 1996 (8 pages)
14 March 1997Full accounts made up to 2 June 1996 (8 pages)
30 April 1996Return made up to 21/03/96; no change of members (4 pages)
30 April 1996Return made up to 21/03/96; no change of members (4 pages)
15 March 1996Full accounts made up to 2 June 1995 (8 pages)
15 March 1996Full accounts made up to 2 June 1995 (8 pages)
15 March 1996Full accounts made up to 2 June 1995 (8 pages)
24 April 1995Return made up to 21/03/95; full list of members (6 pages)
24 April 1995Return made up to 21/03/95; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 2 June 1994 (8 pages)
15 March 1995Accounts for a small company made up to 2 June 1994 (8 pages)
15 March 1995Accounts for a small company made up to 2 June 1994 (8 pages)
2 June 1986Incorporation (18 pages)
2 June 1986Incorporation (18 pages)