Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTON COURT (MANAGEMENT) LIMITED
Company Information for

WALTON COURT (MANAGEMENT) LIMITED

29-31 LEITH HILL, ORPINGTON, BR5 2RS,
Company Registration Number
00727699
Private Limited Company
Active

Company Overview

About Walton Court (management) Ltd
WALTON COURT (MANAGEMENT) LIMITED was founded on 1962-06-22 and has its registered office in Orpington. The organisation's status is listed as "Active". Walton Court (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WALTON COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
29-31 LEITH HILL
ORPINGTON
BR5 2RS
Other companies in CR2
 
Filing Information
Company Number 00727699
Company ID Number 00727699
Date formed 1962-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 17:04:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTON COURT (MANAGEMENT) 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.

Company Officers of WALTON COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CARLYLE ADRIAN RICHARD DAVID
Director 2006-01-04
JOSEPH SIMMONS
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STARKOWSKI
Director 2012-03-07 2018-04-04
LIAM MARK REDMOND
Director 2006-07-05 2013-12-04
JOHN HO
Director 2009-08-12 2012-11-13
SALLY ANN SEARLE
Company Secretary 2006-07-29 2008-10-10
DANIEL JACOB SIMONS
Director 2006-07-05 2008-09-11
CHRISTOPHER STARKOWSKI
Director 2005-01-13 2006-08-14
SHEILA SPOOR
Company Secretary 2005-01-13 2006-07-31
DENNIS MARTYN O'CALLAGHAN
Director 2002-01-23 2006-07-05
JESSIE MAY ADAMSON
Director 2005-01-13 2005-07-29
ALAN RAY
Director 1991-12-31 2005-01-31
DAVID FRANK WHITE
Company Secretary 1998-01-08 2005-01-13
JULIA ANTIONETTE SOUTAR
Director 2000-12-06 2002-12-02
KENNETH GRAHAM SOUTAR
Director 1998-01-01 2002-12-02
DEBRA JANE COLLAR
Director 1999-01-14 2000-12-06
DENNIS MARTYN O'CALLAGHAN
Director 1996-10-01 1999-01-21
JOYCE MUDDIMAN
Director 1991-12-31 1998-04-06
ANN SILVESTER
Company Secretary 1991-12-31 1997-11-28
MARK LEE LISTER
Director 1994-12-13 1996-11-26
JOHN JARMAN
Director 1991-12-31 1996-06-20
GERARD JAMES LAMBE
Director 1992-07-02 1994-11-24
MARTIN RYDER
Director 1991-12-31 1994-11-24
DAVID MICHAEL BRIDE
Director 1991-12-31 1993-11-25

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2022-12-22CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14Appointment of Southside Property Management Services Limited as company secretary on 2022-10-04
2022-12-14AP04Appointment of Southside Property Management Services Limited as company secretary on 2022-10-04
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 15 Stoneleigh Crescent Epsom KT19 0RT England
2022-10-11Termination of appointment of Cecpm Limited on 2022-10-03
2022-10-11TM02Termination of appointment of Cecpm Limited on 2022-10-03
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 15 Stoneleigh Crescent Epsom KT19 0RT England
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-16
2020-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-16
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Cavendish House Cavendish Avenue New Malden KT3 6QQ England
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Cavendish House Cavendish Avenue New Malden KT3 6QQ England
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England
2019-08-23AP04Appointment of Cecpm Limited as company secretary on 2019-08-23
2019-04-01CH01Director's details changed for Carlyle Adrian Richard David on 2019-04-01
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-14CH01Director's details changed for Mr Joseph Simmons on 2018-12-03
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STARKOWSKI
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STARKOWSKI
2018-03-19AP01DIRECTOR APPOINTED MR JOSEPH SIMMONS
2018-02-26RES01ADOPT ARTICLES 26/02/18
2018-02-26CC04Statement of company's objects
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-01-10AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Toronto House 49a South End Croydon CR9 1LT England
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM Flat 3 Walton Court Warham Road South Croydon Surrey CR2 6LF
2016-03-09AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-30AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-18AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-12AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LIAM REDMOND
2013-08-12AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/13 FROM 1 Walton Court Warham Road South Croydon Surrey CR2 6LF
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HO
2012-09-25AP01DIRECTOR APPOINTED MR CHRIS STARKOWSKI
2012-08-06AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-07-18AA05/04/11 TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 FULL LIST
2010-10-28AA05/04/10 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MARK REDMOND / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HO / 04/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLYLE ADRIAN RICHARD DAVID / 04/01/2010
2009-10-12AP01DIRECTOR APPOINTED MR. JOHN HO
2009-06-17AA05/04/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-18AA05/04/08 TOTAL EXEMPTION SMALL
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY SALLY SEARLE
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DANIEL SIMONS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2007-02-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-21288bDIRECTOR RESIGNED
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 6 LIND ROAD SUTTON SURREY SM1 4PJ
2006-08-21288bDIRECTOR RESIGNED
2006-08-14288bSECRETARY RESIGNED
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 4 CLOWSER CLOSE SUTTON SURREY SM1 4TP
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-26288bDIRECTOR RESIGNED
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 8 WALTON COURT WARHAM ROAD SOUTH CROYDON SURREY CR2 6LF
2005-03-04288aNEW SECRETARY APPOINTED
2005-03-04288bSECRETARY RESIGNED
2005-02-18288bDIRECTOR RESIGNED
2005-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-09363(288)DIRECTOR RESIGNED
2003-02-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 05/04/00
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23363(288)DIRECTOR RESIGNED
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-01-19363(288)DIRECTOR RESIGNED
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-15288aNEW DIRECTOR APPOINTED
1999-02-06AAFULL ACCOUNTS MADE UP TO 05/04/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WALTON COURT (MANAGEMENT) 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 WALTON COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALTON COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2017-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 WALTON COURT (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of WALTON COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTON COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of WALTON COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTON COURT (MANAGEMENT) 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 (98000 - Residents property management) as WALTON COURT (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WALTON COURT (MANAGEMENT) 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 WALTON COURT (MANAGEMENT) 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 WALTON COURT (MANAGEMENT) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1