Walbrook Estates Limited LONDON


Walbrook Estates started in year 1949 as Private Limited Company with registration number 00463404. The Walbrook Estates company has been functioning successfully for 75 years now and its status is active. The firm's office is based in London at 4-5 Gough Square. Postal code: EC4A 3DE.

The company has 3 directors, namely James B., Gemma B. and Mary B.. Of them, Mary B. has been with the company the longest, being appointed on 30 May 2012 and James B. has been with the company for the least time - from 1 January 2023. As of 29 March 2024, there were 6 ex directors - James B., Mark B. and others listed below. There were no ex secretaries.

Walbrook Estates Limited Address / Contact

Office Address 4-5 Gough Square
Town London
Post code EC4A 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00463404
Date of Incorporation Wed, 12th Jan 1949
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 75 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

James B.

Position: Director

Appointed: 01 January 2023

Gemma B.

Position: Director

Appointed: 22 March 2016

Mary B.

Position: Director

Appointed: 30 May 2012

James B.

Position: Director

Appointed: 22 March 2016

Resigned: 11 May 2016

Mark B.

Position: Director

Appointed: 11 May 2010

Resigned: 12 May 2010

John L.

Position: Director

Appointed: 27 June 2001

Resigned: 24 July 2001

John L.

Position: Director

Appointed: 22 June 2001

Resigned: 24 July 2001

James B.

Position: Director

Appointed: 13 December 1995

Resigned: 31 July 2014

Alfred B.

Position: Director

Appointed: 31 December 1992

Resigned: 11 May 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Seacroft Estates Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Seacroft Estates Ltd

4-5 Gough Square, London, EC4A 3DE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom Companies House
Registration number 06315200
Notified on 18 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand603 858450 414741 932363 81971 494
Current Assets868 2161 096 9901 522 2561 401 3272 050 468
Debtors264 358646 576780 3241 037 5081 978 974
Net Assets Liabilities780 232903 256913 180893 1851 421 010
Other Debtors264 358646 576780 3241 037 5081 978 974
Property Plant Equipment3 464 1193 466 2803 462 6763 458 8083 473 385
Other
Accumulated Depreciation Impairment Property Plant Equipment25 37338 27650 27961 31475 993
Administrative Expenses   123 605146 718
Amounts Owed To Group Undertakings72 793172 793362 793286 635140 659
Bank Borrowings Overdrafts1 625 0001 625 0001 811 0001 783 6911 722 947
Creditors1 625 0001 625 0001 811 0001 783 6911 722 947
Increase From Depreciation Charge For Year Property Plant Equipment 12 90312 00311 03514 679
Interest Payable Similar Charges Finance Costs   100 873131 434
Net Current Assets Liabilities-1 058 887-938 024-738 496-781 932-329 428
Other Creditors1 843 7401 834 9331 840 1361 840 8092 187 226
Other Operating Income Format1   204 483205 741
Other Taxation Social Security Payable8 57012 31212 57812 71211 585
Profit Loss75 044123 0249 924-19 995 
Profit Loss On Ordinary Activities Before Tax   -19 995527 825
Property Plant Equipment Gross Cost3 489 4913 504 5563 512 9553 520 1223 549 378
Total Additions Including From Business Combinations Property Plant Equipment 15 0658 3997 16729 256
Total Assets Less Current Liabilities2 405 2322 528 2562 724 1802 676 8763 143 957
Trade Creditors Trade Payables2 00014 9766 24511 5448 867

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (13 pages)

Company search

Advertisements