Walton Property Enterprises Limited LONDON


Walton Property Enterprises started in year 2015 as Private Limited Company with registration number 09440302. The Walton Property Enterprises company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 4 Cambridge Road. Postal code: SE20 7XL.

There is a single director in the company at the moment - Stephen W., appointed on 7 February 2018. In addition, a secretary was appointed - Stephen W., appointed on 16 February 2015. As of 27 April 2024, there were 3 ex directors - Scott W., Stephen W. and others listed below. There were no ex secretaries.

Walton Property Enterprises Limited Address / Contact

Office Address 4 Cambridge Road
Office Address2 Anerley
Town London
Post code SE20 7XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09440302
Date of Incorporation Mon, 16th Feb 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Stephen W.

Position: Director

Appointed: 07 February 2018

Stephen W.

Position: Secretary

Appointed: 16 February 2015

Scott W.

Position: Director

Appointed: 05 September 2021

Resigned: 27 April 2022

Stephen W.

Position: Director

Appointed: 13 October 2015

Resigned: 01 June 2017

Peter W.

Position: Director

Appointed: 16 February 2015

Resigned: 31 December 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Stephen W. This PSC and has 75,01-100% shares. Another one in the PSC register is Stephen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen W.

Notified on 27 May 2021
Nature of control: 75,01-100% shares

Stephen W.

Notified on 16 April 2016
Ceased on 4 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth70 61091 40691 500     
Balance Sheet
Cash Bank On Hand  90 5863 42720 73021 8522 13512 352
Current Assets67 23713 13190 7863 427 26 4756 75816 975
Debtors200 200   4 6234 623
Net Assets Liabilities  91 50076 17769 74474 36785 20782 479
Property Plant Equipment  950 544950 044949 544949 044962 035981 711
Cash Bank In Hand67 037       
Net Assets Liabilities Including Pension Asset Liability70 61091 40691 500     
Tangible Fixed Assets158 544       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve20 610       
Shareholder Funds70 61091 40691 500     
Other
Version Production Software     2 021 1
Accumulated Depreciation Impairment Property Plant Equipment  1 5002 0002 5003 0002 5007 824
Additions Other Than Through Business Combinations Property Plant Equipment       25 000
Average Number Employees During Period  222221
Bank Borrowings  219 495219 495210 990202 485  
Creditors  80 3357 79927 51465 94148 37543 623
Fixed Assets158 544216 044950 544  949 044962 035981 711
Increase From Depreciation Charge For Year Property Plant Equipment   500500500 5 324
Loans From Directors  80 3357 79927 51461 318  
Net Current Assets Liabilities-87 934-124 63810 451-4 372-6 78439 46641 61726 648
Number Shares Allotted100      100
Other Creditors  650 000650 000662 026632 726  
Property Plant Equipment Gross Cost  952 044952 044952 044952 044964 535989 535
Total Assets Less Current Liabilities70 61091 406960 995945 672942 760909 578920 418955 063
Trade Debtors Trade Receivables  200     
Creditors Due After One Year  869 495     
Creditors Due Within One Year155 171137 76980 335     
Other Debtors Due After One Year200       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Share Premium Account49 900       
Tangible Fixed Assets Additions159 044       
Tangible Fixed Assets Cost Or Valuation159 044       
Tangible Fixed Assets Depreciation500       
Tangible Fixed Assets Depreciation Charged In Period500       
Amount Specific Advance Or Credit Directors150 537       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 094403020006, created on Wednesday 25th October 2023
filed on: 25th, October 2023
Free Download (28 pages)

Company search

Advertisements