Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALBROOK ESTATES LIMITED
Company Information for

WALBROOK ESTATES LIMITED

4-5 GOUGH SQUARE, LONDON, EC4A 3DE,
Company Registration Number
00463404
Private Limited Company
Active

Company Overview

About Walbrook Estates Ltd
WALBROOK ESTATES LIMITED was founded on 1949-01-12 and has its registered office in London. The organisation's status is listed as "Active". Walbrook Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALBROOK ESTATES LIMITED
 
Legal Registered Office
4-5 GOUGH SQUARE
LONDON
EC4A 3DE
Other companies in WC1R
 
Filing Information
Company Number 00463404
Company ID Number 00463404
Date formed 1949-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB517160664  
Last Datalog update: 2024-02-05 06:52:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALBROOK ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALBROOK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
AVEEN MARY BEST
Director 2012-05-30
GEMMA BEST
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CRAIG BEST
Director 2016-03-22 2016-05-11
JAMES CRAIG BEST
Director 1995-12-13 2014-07-31
MARK PATRICK BEST
Director 2010-05-11 2010-05-12
ALFRED WILLIAM BULLER
Company Secretary 1992-12-31 2010-05-11
ALFRED WILLIAM BULLER
Director 1992-12-31 2010-05-11
JOHN PAUL LEDWIDGE
Director 2001-06-22 2001-07-24
JOHN PIO LENNON
Director 2001-06-27 2001-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2024-01-30CS01CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21DIRECTOR APPOINTED MR JAMES CRAIG BEST
2023-02-21AP01DIRECTOR APPOINTED MR JAMES CRAIG BEST
2023-02-0728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004634040026
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004634040030
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004634040029
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004634040024
2021-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004634040028
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CH01Director's details changed for Mrs Aveen Mary Best on 2019-10-30
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004634040027
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-17DISS40Compulsory strike-off action has been discontinued
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 450000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08MEM/ARTSARTICLES OF ASSOCIATION
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004634040026
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004634040025
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004634040024
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004634040023
2016-08-26RES01ADOPT ARTICLES 26/08/16
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG BEST
2016-03-29AP01DIRECTOR APPOINTED MS GEMMA BEST
2016-03-29AP01DIRECTOR APPOINTED MR JAMES CRAIG BEST
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 450000
2016-01-13AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA28/02/15 TOTAL EXEMPTION FULL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 450000
2015-02-23AR0118/12/14 FULL LIST
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 45 BEDFORD ROW LONDON WC1R 4LN
2014-12-04AA28/02/14 TOTAL EXEMPTION FULL
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEST
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 450000
2014-01-24AR0118/12/13 FULL LIST
2013-12-03AA28/02/13 TOTAL EXEMPTION FULL
2013-03-15AR0118/12/12 FULL LIST
2012-11-30AA29/02/12 TOTAL EXEMPTION FULL
2012-05-30AP01DIRECTOR APPOINTED MRS AVEEN MARY BEST
2012-02-08AR0118/12/11 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA
2011-11-25AA28/02/11 TOTAL EXEMPTION FULL
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-01-26AR0118/12/10 FULL LIST
2010-11-17AA28/02/10 TOTAL EXEMPTION FULL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEST
2010-05-11AP01DIRECTOR APPOINTED MARK PATRICK BEST
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY ALFRED BULLER
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED BULLER
2010-03-29AR0118/12/09 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-05AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-18363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-12-19363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-12-24363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 28/02/04
2003-12-31363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-18AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-29AAFULL ACCOUNTS MADE UP TO 28/02/02
2003-01-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2001-12-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-19AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288bDIRECTOR RESIGNED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-02395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-06-28AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/98
1999-12-11395PARTICULARS OF MORTGAGE/CHARGE
1999-05-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WALBROOK ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALBROOK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-05 Outstanding NATIONWIDE BUILDING SOCIETY
2016-08-31 Outstanding NATIONWIDE BUILDING SOCIETY
2016-08-31 Outstanding NATIONWIDE BUILDING SOCIETY
2016-08-31 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-12-15 Satisfied LEEDS BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2006-12-15 Satisfied LEEDS BUILDING SOCIETY
CHARGE DEED 2006-12-13 Satisfied LEEDS BUILDING SOCIETY
CHARGE DEED 2001-06-02 Satisfied NORTHERN ROCK PLC
THIRD PARTY LEGAL CHARGE 2001-05-14 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-05-14 Satisfied WOOLWICH PLC
CHARGE DEED 2000-05-17 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-12-02 Satisfied NORTHERN ROCK PLC
MORTGAGE AND DEBENTURE DEED 1999-05-14 Satisfied WOOLWICH PLC
LEGAL CHARGE 1998-04-21 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-04-21 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1998-04-21 Satisfied NORTHERN ROCK PLC
DEED OF ASSIGNMENT 1994-10-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-10-16 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1991-11-03 Satisfied STANDARD CHARTERED BANK (AS AGENT FOR THE BANKS INCLUDING ITSELF)
LEGAL CHARGE 1989-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-13 Satisfied BARCLAYS BANK PLC
CHARGE 1988-01-19 Satisfied MIDLAND BANK PLC
CHARGE 1987-02-11 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
DEED OF ACCESSION & SUPPLEMENTAL CHARGE 1985-11-28 Satisfied BARCLAYS MERCHANT BANK LIMITED AS TRUSTEE & AGENT FOR THE BANKS
DEED OF ACCESSION 1985-08-07 Satisfied BARCLAYS MERCHANT BANK LIMITED AS TRUSTEE & AGENT FOR THE BANKS
GUARANTEE AND DEBENTURE 1985-05-23 Satisfied STANDARD CHARTERED BANK (AS AGENT FOR THE BANKS INCLUDING ITSELF)
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALBROOK ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WALBROOK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALBROOK ESTATES LIMITED
Trademarks
We have not found any records of WALBROOK ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A SECURITY DEED EXA INFRASTRUCTURE SERVICES UK LIMITED 2002-05-08 Outstanding

We have found 1 mortgage charges which are owed to WALBROOK ESTATES LIMITED

Income
Government Income
We have not found government income sources for WALBROOK ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WALBROOK ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WALBROOK ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALBROOK ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALBROOK ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1