WALTON & ALLEN PROPERTY MANAGEMENT LIMITED
RIPLEY WALTON & ALLEN BLOCK MANAGEMENT LIMITED

Hellopages » Derbyshire » Amber Valley » DE5 3EA

Company number 07814586
Status Active
Incorporation Date 18 October 2011
Company Type Private Limited Company
Address 3 DERBY ROAD, RIPLEY, DE5 3EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Termination of appointment of Graham Stevenson as a director on 6 March 2017; Director's details changed for Mr Brent Wakeman on 16 November 2015. The most likely internet sites of WALTON & ALLEN PROPERTY MANAGEMENT LIMITED are www.waltonallenpropertymanagement.co.uk, and www.walton-allen-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Walton Allen Property Management Limited is a Private Limited Company. The company registration number is 07814586. Walton Allen Property Management Limited has been working since 18 October 2011. The present status of the company is Active. The registered address of Walton Allen Property Management Limited is 3 Derby Road Ripley De5 3ea. The company`s financial liabilities are £8.49k. It is £-55.91k against last year. The cash in hand is £0.36k. It is £0.36k against last year. And the total assets are £223.85k, which is £-189.49k against last year. BATTY, Mark Graham is a Director of the company. FITZ-GARALD, John Edward is a Director of the company. TEMPORAL, Simon is a Director of the company. WALTON, Robert James is a Director of the company. WEIGHTMAN, Brent is a Director of the company. Director STEVENSON, Graham has been resigned. Director WALTON, Angela has been resigned. The company operates in "Residents property management".


walton & allen property management Key Finiance

LIABILITIES £8.49k
-87%
CASH £0.36k
TOTAL ASSETS £223.85k
-46%
All Financial Figures

Current Directors

Director
BATTY, Mark Graham
Appointed Date: 18 October 2011
56 years old

Director
FITZ-GARALD, John Edward
Appointed Date: 16 November 2015
84 years old

Director
TEMPORAL, Simon
Appointed Date: 30 September 2014
43 years old

Director
WALTON, Robert James
Appointed Date: 18 October 2011
62 years old

Director
WEIGHTMAN, Brent
Appointed Date: 16 November 2015
40 years old

Resigned Directors

Director
STEVENSON, Graham
Resigned: 06 March 2017
Appointed Date: 16 November 2015
67 years old

Director
WALTON, Angela
Resigned: 01 September 2015
Appointed Date: 18 October 2011
58 years old

Persons With Significant Control

Mr Robert James Walton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Angela Walton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Graham Batty Bsc Hons
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALTON & ALLEN PROPERTY MANAGEMENT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 October 2016
14 Mar 2017
Termination of appointment of Graham Stevenson as a director on 6 March 2017
23 Dec 2016
Director's details changed for Mr Brent Wakeman on 16 November 2015
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
01 Nov 2016
Director's details changed for Mr Brent Wakeman on 17 October 2016
...
... and 21 more events
19 Nov 2012
Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100

05 May 2012
Director's details changed for Mrs Angela Walton on 1 April 2012
05 May 2012
Director's details changed for Mr Mark Graham Batty on 1 April 2012
04 May 2012
Director's details changed for Mr Robert James Walton on 1 April 2012
18 Oct 2011
Incorporation

WALTON & ALLEN PROPERTY MANAGEMENT LIMITED Charges

2 May 2013
Charge code 0781 4586 0001
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…