Active - Proposal to Strike off
Company Information for WALMER PROPERTY COMPANY LIMITED
ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
01945072
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WALMER PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER Other companies in NW1 | |
Company Number | 01945072 | |
---|---|---|
Company ID Number | 01945072 | |
Date formed | 1985-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 07:00:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOSEPH O'FLYNN |
||
JOHN FRANCIS O'FLYNN |
||
MICHAEL JOSEPH O'FLYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN ANTHONY O'LEARY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDEVALLEY PROPERTIES LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1987-08-28 | Active - Proposal to Strike off | |
H W F NUMBER ONE HUNDRED AND EIGHTY SEVEN LIMITED | Company Secretary | 1992-07-24 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
CORKTOWN DEVELOPMENTS LIMITED | Company Secretary | 1992-07-18 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
CLONARD DEVELOPMENTS LIMITED | Company Secretary | 1992-06-22 | CURRENT | 1986-09-10 | Active - Proposal to Strike off | |
CORKTOWN DEVELOPMENTS LIMITED | Director | 2004-04-28 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
BRIDEVALLEY PROPERTIES LIMITED | Director | 1992-12-31 | CURRENT | 1987-08-28 | Active - Proposal to Strike off | |
H W F NUMBER ONE HUNDRED AND EIGHTY SEVEN LIMITED | Director | 1992-07-24 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED | Director | 2016-03-01 | CURRENT | 2012-02-29 | Active | |
PECKCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Liquidation | |
TIGER DEVELOPMENTS LIMITED | Director | 2015-02-01 | CURRENT | 2012-03-09 | Active | |
PRECIS (1666) LIMITED | Director | 2004-07-09 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
PRECIS (1667) LIMITED | Director | 2004-07-09 | CURRENT | 1998-07-21 | Active - Proposal to Strike off | |
PRECIS (1668) LIMITED | Director | 2004-07-09 | CURRENT | 1998-07-21 | Active - Proposal to Strike off | |
PRECIS (1665) LIMITED | Director | 2004-07-09 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
PRECIS (1671) LIMITED | Director | 2004-07-09 | CURRENT | 1998-09-14 | Active - Proposal to Strike off | |
H W F NUMBER ONE HUNDRED AND EIGHTY SEVEN LIMITED | Director | 1993-07-24 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
BRIDEVALLEY PROPERTIES LIMITED | Director | 1992-12-31 | CURRENT | 1987-08-28 | Active - Proposal to Strike off | |
CORKTOWN DEVELOPMENTS LIMITED | Director | 1992-07-18 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
CLONARD DEVELOPMENTS LIMITED | Director | 1992-06-22 | CURRENT | 1986-09-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 19998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 19998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 19998 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 19998 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS O'FLYNN / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'FLYNN / 30/12/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOSEPH O'FLYNN on 2009-12-30 | |
363a | Return made up to 24/11/08; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363a | RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363a | RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363a | RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363x | RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363x | RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363x | RETURN MADE UP TO 24/11/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTS ASSIGNMENT | Outstanding | GENTRA LIMITED | |
LEGAL CHARGE | Outstanding | GENTRA LIMITED | |
DEBENTURE | Outstanding | ROYAL TRUST BANK | |
LEGAL CHARGE | Outstanding | ROYAL TRUST BANK | |
LEGAL CHARGE | Satisfied | BRITISH & COMMONWEALTH MERCHANT BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 WALMER PROPERTY COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WALMER PROPERTY COMPANY LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
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. |