Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTERS PROPERTIES LIMITED
Company Information for

WALTERS PROPERTIES LIMITED

TEMPO HOUSE, 15 FALCON ROAD, BATTERSEA, LONDON, SW11 2PJ,
Company Registration Number
00405197
Private Limited Company
Active

Company Overview

About Walters Properties Ltd
WALTERS PROPERTIES LIMITED was founded on 1946-02-27 and has its registered office in Battersea. The organisation's status is listed as "Active". Walters Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WALTERS PROPERTIES LIMITED
 
Legal Registered Office
TEMPO HOUSE
15 FALCON ROAD
BATTERSEA
LONDON
SW11 2PJ
Other companies in SW11
 
Filing Information
Company Number 00405197
Company ID Number 00405197
Date formed 1946-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB169958827  
Last Datalog update: 2024-01-05 06:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTERS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALTERS PROPERTIES LIMITED
The following companies were found which have the same name as WALTERS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTERS PROPERTIES, L.L.C. 650 little prospect rd Estes Park CO 80517 Delinquent Company formed on the 2001-05-30
WALTERS PROPERTIES, INC. PO BOX 1159 GLOUCESTER POINT VA 23062 Active Company formed on the 1989-01-31
Walters Properties LLC 234 Dittmer Ave Pueblo CO 81004 Voluntarily Dissolved Company formed on the 2015-07-28
WALTERS PROPERTIES PTY LTD WA 6017 Active Company formed on the 2012-07-04
WALTERS PROPERTIES, LLC 3105 HYDE PARK PLACE PENSACOLA FL 32503 Active Company formed on the 2004-09-10
WALTERS PROPERTIES, INC. 11588 N CARIBEE POINT INGLIS FL 34449 Inactive Company formed on the 1988-06-07
WALTERS PROPERTIES, INC. FL Inactive Company formed on the 1955-03-02
WALTERS PROPERTIES LLC Georgia Unknown
WALTERS PROPERTIES Georgia Unknown
WALTERS PROPERTIES LLC North Carolina Unknown
WALTERS PROPERTIES LLC Michigan UNKNOWN
WALTERS PROPERTIES DEVELOPMENT LLC North Carolina Unknown
Walters Properties LLC Indiana Unknown
WALTERS PROPERTIES LLC Georgia Unknown
WALTERS PROPERTIES A LIMITED PARTNERSHIP Oklahoma Unknown

Company Officers of WALTERS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ADDAI
Company Secretary 2012-01-06
JOANNA KENT
Director 2010-05-18
DAVID KESTER
Director 2008-11-14
EDWARD PHILLIP OLINS
Director 2008-11-14
SUSANNA ROSENBERG
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA PODGER
Director 2010-05-18 2012-01-06
HAROLD WALTERS
Director 1991-06-04 2010-03-08
ANDREW ROBERT OLINS
Company Secretary 1999-04-28 2008-11-14
ANDREW ROBERT OLINS
Director 1994-05-13 2006-07-31
JOHN WALTERS
Company Secretary 1991-06-04 1999-04-28
JOHN WALTERS
Director 1991-06-04 1999-04-28
LEONARD BARRY WALTERS
Director 1991-06-04 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA KENT WALTERS (BATTERSEA) LIMITED Director 2010-05-18 CURRENT 1945-12-11 Active
EDWARD PHILLIP OLINS OPP CAPITAL LIMITED Director 2017-05-25 CURRENT 2011-08-30 Active
EDWARD PHILLIP OLINS CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Liquidation
EDWARD PHILLIP OLINS CIRCLE PROPERTY TRADING LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2016-12-14
EDWARD PHILLIP OLINS CIRCLE PROPERTY MANAGEMENT LIMITED Director 2012-10-02 CURRENT 2001-07-13 Dissolved 2017-05-30
EDWARD PHILLIP OLINS WALTERS (BATTERSEA) LIMITED Director 2006-08-24 CURRENT 1945-12-11 Active
SUSANNA ROSENBERG WALTERS (BATTERSEA) LIMITED Director 2017-05-26 CURRENT 1945-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-04CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-09-09AP01DIRECTOR APPOINTED MRS LEONE RUTH OLINS
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATERS FAMILY SETTLEMENT TRUST
2017-07-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTERS FAMILY SETTLEMENT - TRUSTEES
2017-07-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTERS FAMILY SETTLEMENT - TRUSTEES ( EDWARD OLINS,DAVID KESTER, SMITH & WILLIAMSON TRUST CORPORATION LTD)
2017-07-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTERS FAMILY SETTLEMENT - TRUSTEES (EDWARD OLINS, DAVID KESTER, SMITH & WILLIAMSON TRUST CORPORATION LTD)
2017-07-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTERS FAMILY SETTLEMENT - TRUSTEES ( EDWARD OLINS, DAVID KESTER, SMITH & WILLIAMSON TRUST CORPORATION LTD)
2017-06-07AP01DIRECTOR APPOINTED MS SUSANNA ROSENBERG
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 30000
2016-07-18AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-13AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-08AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 30000
2014-07-07AR0131/05/14 ANNUAL RETURN FULL LIST
2014-02-19AAMDAmended accounts made up to 2012-12-31
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0131/05/13 ANNUAL RETURN FULL LIST
2013-03-12MG01Particulars of a mortgage or charge / charge no: 10
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM TEMPO HOUSE, 15 FALCON ROAD BATTERSEA LONDON SW11 2PH
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-29AR0131/05/12 FULL LIST
2012-02-06AP03SECRETARY APPOINTED ANTHONY ADDAI
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PODGER
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-28AR0131/05/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29AR0131/05/10 FULL LIST
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD WALTERS
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PHILIP OLINS / 31/10/2009
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KESTER / 31/10/2009
2010-06-10AP01DIRECTOR APPOINTED PATRICIA PODGER
2010-06-10AP01DIRECTOR APPOINTED JOANNA KENT
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY ANDREW OLINS
2008-12-17288aDIRECTOR APPOINTED EDWARD OLINS
2008-12-05288aDIRECTOR APPOINTED DAVID KESTER
2008-07-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-01AA31/12/05 TOTAL EXEMPTION SMALL
2008-05-01AA31/12/06 TOTAL EXEMPTION SMALL
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363sRETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS; AMEND
2007-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-25363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-08-08288bDIRECTOR RESIGNED
2006-07-06363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/05
2005-06-25363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-07-12363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-08-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-20288aNEW SECRETARY APPOINTED
1999-08-20363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-08-20288bDIRECTOR RESIGNED
1999-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-09363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WALTERS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALTERS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1970-07-10 Satisfied COMMERCIAL UNION ASSURANCE CO. LTD.
INST. OF CHARGE 1969-09-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1953-07-17 Satisfied NORTH BRITISH AND MERCANTILE INSURANCE COMPANY LIMITED
INSTR. OF CHARGE 1950-10-09 Satisfied BARCLAYS BANK PLC
CHARGE 1947-03-18 Satisfied BARCLAYS BANK LTD
CHARGE 1946-09-20 Satisfied BARCLAYS BANK PLC
CHARGE 1946-09-20 Satisfied BARCLAYS BANK PLC
CHARGE 1946-09-20 Satisfied BARCLAYS BANK PLC
CHARGE 1946-09-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 23,756
Creditors Due Within One Year 2012-01-01 £ 6,496

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALTERS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 30,000
Cash Bank In Hand 2012-01-01 £ 2,281
Current Assets 2012-01-01 £ 2,281
Fixed Assets 2012-01-01 £ 47,957
Shareholder Funds 2012-01-01 £ 19,986
Tangible Fixed Assets 2012-01-01 £ 47,957

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALTERS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTERS PROPERTIES LIMITED
Trademarks
We have not found any records of WALTERS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTERS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WALTERS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WALTERS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTERS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALTERS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.