Company NameWalton Lodge (South Woodford) Management Limited
DirectorChristopher Colin Hunter
Company StatusActive
Company Number07407831
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Colin Hunter
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(13 years, 4 months after company formation)
Appointment Duration2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 7 Walton Lodge Grove Hill
London
E18 2JG
Secretary NameClarke Hillyer Limited (Corporation)
StatusCurrent
Appointed01 May 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 12 months
Correspondence AddressUnit 2 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
Director NameMiss Margaret Lister
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 15 31 Marsham Street
London
SW1P 3DW
Director NameMrs Sandra Maureen Coxell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Vicarage Road
Coopersale
Epping
Essex
CM16 7RB
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusResigned
Appointed20 December 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2017)
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT

Location

Registered AddressFlat 7 Walton Lodge
22 Grove Hill
London
E18 2JG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

2 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
15 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
11 May 2017Termination of appointment of John Simmons Property Management Ltd as a secretary on 30 April 2017 (1 page)
11 May 2017Appointment of Clarke Hillyer Limited as a secretary on 1 May 2017 (2 pages)
11 May 2017Termination of appointment of John Simmons Property Management Ltd as a secretary on 30 April 2017 (1 page)
11 May 2017Appointment of Clarke Hillyer Limited as a secretary on 1 May 2017 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
3 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(5 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(5 pages)
1 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(5 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(5 pages)
20 December 2013Appointment of John Simmons Property Management Ltd as a secretary (2 pages)
20 December 2013Appointment of John Simmons Property Management Ltd as a secretary (2 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 October 2013Termination of appointment of Margaret Lister as a director (1 page)
27 October 2013Registered office address changed from 19 19 Vicarage Road Coopersale Epping Essex CM16 7RB United Kingdom on 27 October 2013 (1 page)
27 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 200
(5 pages)
27 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 200
(5 pages)
27 October 2013Registered office address changed from 19 19 Vicarage Road Coopersale Epping Essex CM16 7RB United Kingdom on 27 October 2013 (1 page)
27 October 2013Termination of appointment of Margaret Lister as a director (1 page)
25 October 2013Registered office address changed from Flat 15 31 Marsham Street London SW1P 3DW on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Flat 15 31 Marsham Street London SW1P 3DW on 25 October 2013 (1 page)
23 October 2013Termination of appointment of Margaret Lister as a director (1 page)
23 October 2013Termination of appointment of Margaret Lister as a director (1 page)
9 September 2013Appointment of Mrs Sandra Maureen Coxell as a director (2 pages)
9 September 2013Appointment of Mrs Sandra Maureen Coxell as a director (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
13 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 200
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 200
(3 pages)
9 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)