Walton Villa (property Management) Limited MALVERN


Founded in 2000, Walton Villa (property Management), classified under reg no. 04099364 is an active company. Currently registered at Flat 2 Walton Villa WR14 4PH, Malvern the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Adrian D., Michelle S. and Philippa T.. Of them, Philippa T. has been with the company the longest, being appointed on 8 January 2022 and Adrian D. has been with the company for the least time - from 14 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Walton Villa (property Management) Limited Address / Contact

Office Address Flat 2 Walton Villa
Office Address2 16 Hanley Road
Town Malvern
Post code WR14 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04099364
Date of Incorporation Tue, 31st Oct 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Adrian D.

Position: Director

Appointed: 14 March 2023

Michelle S.

Position: Director

Appointed: 02 March 2022

Philippa T.

Position: Director

Appointed: 08 January 2022

James F.

Position: Secretary

Appointed: 01 February 2022

Resigned: 21 December 2022

Noraini S.

Position: Director

Appointed: 08 January 2022

Resigned: 21 December 2022

Rupert W.

Position: Director

Appointed: 31 October 2000

Resigned: 22 February 2004

James L.

Position: Director

Appointed: 31 October 2000

Resigned: 18 February 2022

Hilary L.

Position: Secretary

Appointed: 31 October 2000

Resigned: 31 January 2022

Derrick E.

Position: Director

Appointed: 31 October 2000

Resigned: 07 January 2014

C & M Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2000

Resigned: 31 October 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is Adrian D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Philippa T. This PSC owns 25-50% shares. Then there is Michelle S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Adrian D.

Notified on 21 December 2022
Nature of control: 25-50% shares

Philippa T.

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

Michelle S.

Notified on 11 February 2022
Nature of control: 25-50% shares

Noraini S.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: 25-50% shares

James L.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5085531 83433
Net Assets Liabilities  20 7923 1243 124
Other
Creditors50555021 924  
Fixed Assets3 1213 1213 1213 1213 121
Net Current Assets Liabilities3320 09033
Total Assets Less Current Liabilities3 1243 12420 0905403 124
Accrued Liabilities Not Expressed Within Creditors Subtotal  702  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   540 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search