WALCO PROPERTIES LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1JB

Company number 01596180
Status Active
Incorporation Date 6 November 1981
Company Type Private Limited Company
Address 9-11 RECTORY ROAD, BECKENHAM, KENT, BR3 1JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 2 . The most likely internet sites of WALCO PROPERTIES LIMITED are www.walcoproperties.co.uk, and www.walco-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-three years and twelve months. Walco Properties Limited is a Private Limited Company. The company registration number is 01596180. Walco Properties Limited has been working since 06 November 1981. The present status of the company is Active. The registered address of Walco Properties Limited is 9 11 Rectory Road Beckenham Kent Br3 1jb. The company`s financial liabilities are £938.45k. It is £98.14k against last year. The cash in hand is £143.1k. It is £89.48k against last year. And the total assets are £983.47k, which is £101.82k against last year. COE, Peter Howard is a Secretary of the company. SPRINGALL, Ian Cobham is a Director of the company. WALSH, Stephen Richard is a Director of the company. Secretary SINCLAIR, Jeffrey Alan has been resigned. The company operates in "Buying and selling of own real estate".


walco properties Key Finiance

LIABILITIES £938.45k
+11%
CASH £143.1k
+166%
TOTAL ASSETS £983.47k
+11%
All Financial Figures

Current Directors

Secretary
COE, Peter Howard
Appointed Date: 30 January 1992

Director
SPRINGALL, Ian Cobham
Appointed Date: 06 October 2014
68 years old

Director

Resigned Directors

Secretary
SINCLAIR, Jeffrey Alan
Resigned: 30 January 1992

Persons With Significant Control

Stephen Richard Walsh
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WALCO PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2

...
... and 73 more events
17 Jul 1987
Full accounts made up to 31 March 1986

15 Jun 1987
Particulars of mortgage/charge

05 Mar 1987
Particulars of mortgage/charge

22 Dec 1986
Return made up to 30/06/86; full list of members

23 Oct 1986
Director resigned

WALCO PROPERTIES LIMITED Charges

6 February 1989
Legal mortgage
Delivered: 9 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 copers cope road, beckenham, kent title no k 5174 and/or…
22 August 1988
Legal mortgage
Delivered: 26 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Greet" motlingham lane, london borough of bromley london…
15 July 1988
Legal charge
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 montpelier vale blackheath l/b of lewisham t/no ln 57110.
1 June 1987
Legal charge
Delivered: 15 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 kingshall road beckenham, l/b of bromley. Title no sgl…
27 February 1987
Legal mortgage
Delivered: 5 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 knollys road streatham london SW16 2JJ and the lower…
26 February 1987
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 20 June 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: All those pieces or parcels of land & premises erected…
27 March 1986
Legal mortgage
Delivered: 4 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 manor road beckenham l/b of bromley tn k 157855 and/or…
24 July 1985
Legal charge
Delivered: 26 July 1985
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: 259 lewisham way london SE4.
15 November 1982
Legal charge
Delivered: 24 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 22 warham road, south croydon london, title no. Sgl…
22 September 1982
Legal charge
Delivered: 24 September 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 93 gipsy hill lambeth, london SE19. Title no sgl 216582.

Similar Companies

WALCO LEASING LIMITED WALCO LIMITED WALCODER LTD WALCOM LIMITED WALCOMBE FLAIR LTD WALCOMM LTD WALCON (MIDLANDS) LIMITED