Company NameWallington Property Limited
Company StatusActive
Company Number04182396
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years 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 NameMr Nigel Coan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressFlat 1 31a Queens Road
Wallington
Surrey
SM6 0AG
Director NameMr Simon Robert Fowler
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleRadio Producer
Country of ResidenceEngland
Correspondence AddressFlat3 31a
Queens Road
Wallington
Surrey
SM6 0AG
Director NameMs Kirsty Shaw
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(11 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 31a Queens Road
Wallington
Surrey
SM6 0AG
Secretary NameMr Nigel Coan
StatusCurrent
Appointed15 February 2013(11 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 31a
Queens Road
Wallington
Surrey
SM6 0AG
Director NameMiss Sarah Bolton
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Queens Road
Wallington
SM6 0AG
Director NameMr Patrick Burns
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Queens Road
Wallington
SM6 0AG
Director NameAdam Fretwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleTV Editor
Correspondence Address31 Queens Road
Wallington
Surrey
SM6 0AG
Secretary NameEmma Friel
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 31a Queens Road
Wallington
Surrey
SM6 0AG
Secretary NameNicola Brunning
NationalityBritish
StatusResigned
Appointed12 January 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressFlat 3
31a Queens Road
Wallington
Surrey
SM6 0AG
Director NameNicola Brunning
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2008)
RoleCareers Adviser
Correspondence AddressFlat 3
31a Queens Road
Wallington
Surrey
SM6 0AG
Director NameMr Terry Stephens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Road
Wallington
Surrey
SM6 0AG
Secretary NameMr Terry Stephens
NationalityBritish
StatusResigned
Appointed01 November 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Road
Wallington
Surrey
SM6 0AG
Director NameMr Gary Brett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 2019)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address31 Queens Road
Wallington
Surrey
SM6 0AG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,921
Cash£358
Current Liabilities£941

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Filing History

3 August 2023Appointment of Mr Richard Andrew Smith Brown as a director on 29 July 2023 (2 pages)
31 July 2023Appointment of Mr Richard Andrew Smith Brown as a secretary on 28 July 2023 (2 pages)
30 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 March 2020Cessation of Sarah Bolton as a person with significant control on 17 March 2020 (1 page)
9 March 2020Appointment of Miss Sarah Bolton as a director on 14 January 2019 (2 pages)
9 March 2020Notification of Patrick Burns as a person with significant control on 14 January 2019 (2 pages)
9 March 2020Appointment of Mr Patrick Burns as a director on 14 January 2019 (2 pages)
9 March 2020Notification of Sarah Bolton as a person with significant control on 14 January 2019 (2 pages)
3 March 2020Cessation of Gary Brett as a person with significant control on 2 March 2020 (1 page)
9 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Gary Brett as a director on 14 January 2019 (1 page)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(7 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(7 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(7 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Appointment of Mr Gary Brett as a director (2 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
12 April 2013Appointment of Mr Gary Brett as a director (2 pages)
11 April 2013Director's details changed for Mr Simon Robert Fowler on 15 February 2013 (2 pages)
11 April 2013Termination of appointment of Terry Stephens as a director (1 page)
11 April 2013Appointment of Mr Nigel Coan as a secretary (2 pages)
11 April 2013Termination of appointment of Terry Stephens as a secretary (1 page)
11 April 2013Termination of appointment of Terry Stephens as a director (1 page)
11 April 2013Director's details changed for Mr Simon Robert Fowler on 15 February 2013 (2 pages)
11 April 2013Termination of appointment of Terry Stephens as a secretary (1 page)
11 April 2013Appointment of Mr Nigel Coan as a secretary (2 pages)
19 February 2013Appointment of Kirsty Shaw as a director (3 pages)
19 February 2013Appointment of Kirsty Shaw as a director (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Mr Terry Stephens on 15 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Terry Stephens on 15 February 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 April 2010Director's details changed for Mr Terry Stephens on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Terry Stephens on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Simon Robert Fowler on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Simon Robert Fowler on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Nigel Coan on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Nigel Coan on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Nigel Coan on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Terry Stephens on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Simon Robert Fowler on 1 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Return made up to 19/03/09; full list of members (4 pages)
1 May 2009Return made up to 19/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Secretary appointed mr terry stephens (1 page)
20 November 2008Secretary appointed mr terry stephens (1 page)
3 November 2008Appointment terminated director nicola brunning (1 page)
3 November 2008Appointment terminated secretary nicola brunning (1 page)
3 November 2008Appointment terminated secretary nicola brunning (1 page)
3 November 2008Director appointed mr simon robert fowler (1 page)
3 November 2008Appointment terminated director nicola brunning (1 page)
3 November 2008Director appointed mr simon robert fowler (1 page)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
29 March 2007Return made up to 19/03/07; full list of members (3 pages)
29 March 2007Return made up to 19/03/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2006Registered office changed on 19/10/06 from: 31A queens road wallington surrey SM6 0AG (1 page)
19 October 2006Registered office changed on 19/10/06 from: 31A queens road wallington surrey SM6 0AG (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
24 April 2006Return made up to 19/03/06; full list of members (7 pages)
24 April 2006Return made up to 19/03/06; full list of members (7 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 March 2005Return made up to 19/03/05; full list of members (7 pages)
29 March 2005Return made up to 19/03/05; full list of members (7 pages)
19 January 2005New secretary appointed (1 page)
19 January 2005New secretary appointed (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
2 April 2004Return made up to 19/03/04; full list of members (7 pages)
2 April 2004Return made up to 19/03/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 April 2003Return made up to 19/03/03; no change of members (7 pages)
22 April 2003Return made up to 19/03/03; no change of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 June 2002Return made up to 19/03/02; full list of members (6 pages)
16 June 2002Return made up to 19/03/02; full list of members (6 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (17 pages)
19 March 2001Incorporation (17 pages)