H S Walsh Properties Limited ORPINGTON


H S Walsh Properties started in year 1956 as Private Limited Company with registration number 00564721. The H S Walsh Properties company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Orpington at Lynwood House. Postal code: BR6 8QE. Since 1998-06-26 H S Walsh Properties Limited is no longer carrying the name H.s. Walsh & Sons.

At the moment there are 2 directors in the the company, namely Sophie H. and Lisa C.. In addition one secretary - Lisa C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Penelope L. who worked with the the company until 24 November 2015.

H S Walsh Properties Limited Address / Contact

Office Address Lynwood House
Office Address2 Crofton Road
Town Orpington
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00564721
Date of Incorporation Sat, 14th Apr 1956
Industry Other letting and operating of own or leased real estate
Industry Activities of construction holding companies
End of financial Year 30th June
Company age 68 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Lisa C.

Position: Secretary

Appointed: 24 November 2015

Sophie H.

Position: Director

Appointed: 01 October 2009

Lisa C.

Position: Director

Appointed: 01 October 2009

Desmond W.

Position: Director

Appointed: 30 October 1992

Resigned: 30 September 2015

Michael E.

Position: Director

Appointed: 30 October 1992

Resigned: 01 July 1998

Brian W.

Position: Director

Appointed: 30 October 1992

Resigned: 05 February 2009

Penelope L.

Position: Secretary

Appointed: 30 October 1992

Resigned: 24 November 2015

William S.

Position: Director

Appointed: 30 October 1992

Resigned: 01 July 1998

Stephen P.

Position: Director

Appointed: 30 October 1992

Resigned: 01 July 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Lisa C. This PSC and has 25-50% shares. Another entity in the PSC register is Sophie H. This PSC owns 25-50% shares.

Lisa C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sophie H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

H.s. Walsh & Sons June 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand125 670129 751148 70673 086
Current Assets143 743169 415193 402105 327
Debtors18 07339 66444 69632 241
Net Assets Liabilities1 139 2331 127 3191 137 3922 475 473
Property Plant Equipment1 348 8231 328 6991 308 523293
Other
Accumulated Depreciation Impairment Property Plant Equipment198 388218 607238 7821 225
Average Number Employees During Period3333
Bank Borrowings Overdrafts173 313178 270161 212125 020
Creditors173 313178 270161 212125 020
Fixed Assets  1 308 5233 150 293
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -1 545 787
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   1 822 028
Increase From Depreciation Charge For Year Property Plant Equipment 20 21920 17598
Investment Property   3 150 000
Investment Property Fair Value Model   3 150 000
Net Current Assets Liabilities-36 277-23 110-9 919-94 293
Property Plant Equipment Gross Cost1 547 2111 547 3061 547 3051 518
Provisions For Liabilities Balance Sheet Subtotal   455 507
Total Additions Including From Business Combinations Property Plant Equipment 95  
Total Assets Less Current Liabilities1 312 5461 305 5891 298 6043 056 000
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -237 655

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 25th, March 2024
Free Download (10 pages)

Company search

Advertisements