34 Walton Street Company Limited ROCHFORD


Founded in 2004, 34 Walton Street Company, classified under reg no. 05041094 is an active company. Currently registered at Millhouse SS4 1DB, Rochford the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 17th May 2005 34 Walton Street Company Limited is no longer carrying the name 34 Walton Street Rtm Company.

At the moment there are 4 directors in the the firm, namely Christophe M., Jen K. and Christopher A. and others. In addition one secretary - Christopher A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

34 Walton Street Company Limited Address / Contact

Office Address Millhouse
Office Address2 32-38 East Street
Town Rochford
Post code SS4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05041094
Date of Incorporation Wed, 11th Feb 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Christophe M.

Position: Director

Appointed: 01 November 2022

Jen K.

Position: Director

Appointed: 21 September 2019

Christopher A.

Position: Secretary

Appointed: 18 July 2006

Christopher A.

Position: Director

Appointed: 18 July 2006

Shaen S.

Position: Director

Appointed: 12 September 2005

Marcelo P.

Position: Director

Appointed: 17 March 2008

Resigned: 14 January 2010

Paul C.

Position: Secretary

Appointed: 16 September 2004

Resigned: 18 July 2006

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 2004

Resigned: 11 February 2004

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2004

Resigned: 11 February 2004

Christopher A.

Position: Director

Appointed: 11 February 2004

Resigned: 16 September 2004

Zanna V.

Position: Director

Appointed: 11 February 2004

Resigned: 01 July 2021

Tansel F.

Position: Director

Appointed: 11 February 2004

Resigned: 16 September 2004

Paul C.

Position: Director

Appointed: 11 February 2004

Resigned: 13 January 2019

Christopher A.

Position: Secretary

Appointed: 11 February 2004

Resigned: 16 September 2004

Company previous names

34 Walton Street Rtm Company May 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Balance Sheet
Cash Bank In Hand3 4894 190 
Current Assets3 5274 1903 881
Debtors38 3 881
Tangible Fixed Assets108 168108 168108 168
Other
Creditors Due Within One Year111 695112 358112 049
Net Current Assets Liabilities-108 168-108 168-108 168
Tangible Fixed Assets Cost Or Valuation 108 168108 168

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
Free Download (8 pages)

Company search