WALNUT TREE CLOSE (WESTERHAM) LIMITED - WESTERHAM
Company Profile | Company Filings |
Overview
WALNUT TREE CLOSE (WESTERHAM) LIMITED is a Private Limited Company from WESTERHAM ENGLAND and has the status: Active.
WALNUT TREE CLOSE (WESTERHAM) LIMITED was incorporated 20 years ago on 08/12/2003 and has the registered number: 04988430. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WALNUT TREE CLOSE (WESTERHAM) LIMITED was incorporated 20 years ago on 08/12/2003 and has the registered number: 04988430. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WALNUT TREE CLOSE (WESTERHAM) LIMITED - WESTERHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 WALNUT TREE CLOSE
WESTERHAM
KENT
TN16 1EW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS BARBARA VIGAR | Oct 1934 | British | Director | 2022-07-18 | CURRENT |
MR MICHAEL GERARD VIGAR | Mar 1971 | British | Director | 2017-06-21 | CURRENT |
MR WILLIAM TERENCE HAYES | Apr 1958 | British | Director | 2022-11-15 | CURRENT |
MRS BARBARA ANNE HUMPHREY | Jun 1954 | British | Director | 2022-11-25 | CURRENT |
DAVID CHARLES JAKES | Nov 1978 | British | Director | 2006-01-03 UNTIL 2010-07-08 | RESIGNED |
IAN BERNARD BLAKE THOMAS | Secretary | 2010-07-30 UNTIL 2011-09-15 | RESIGNED | ||
CLAIRE LOUISE COURTNAGE | Apr 1984 | Secretary | 2003-12-08 UNTIL 2003-12-09 | RESIGNED | |
CHRISTOPHER JAMES O'NEILL | Feb 1945 | United Kingdom | Secretary | 2003-12-09 UNTIL 2005-10-05 | RESIGNED |
MR MARTIN PAUL TAYLOR | Apr 1955 | British | Director | 2003-12-08 UNTIL 2003-12-09 | RESIGNED |
JANET LOUISE ELLISON | Mar 1931 | British | Director | 2009-10-27 UNTIL 2011-09-15 | RESIGNED |
PAMELA ANN RAMM | Oct 1936 | British | Director | 2005-10-05 UNTIL 2011-09-15 | RESIGNED |
CHRISTOPHER JAMES O'NEILL | Feb 1945 | United Kingdom | Director | 2003-12-09 UNTIL 2005-10-05 | RESIGNED |
NICOLA CARON MCLAUGHLIN | Feb 1968 | British | Director | 2005-10-05 UNTIL 2009-10-15 | RESIGNED |
IRIS JOLLY | Jul 1921 | British | Director | 2005-10-05 UNTIL 2011-09-15 | RESIGNED |
NICOLA CARON MCLAUGHLIN | Feb 1968 | British | Secretary | 2005-10-05 UNTIL 2009-10-15 | RESIGNED |
MRS TINA ANNE COOK | Feb 1965 | British | Director | 2010-07-08 UNTIL 2017-06-21 | RESIGNED |
BARBARA JANE DAY | Apr 1941 | British | Director | 2005-10-05 UNTIL 2006-01-03 | RESIGNED |
MR PHILIP LESLIE COOPER | Mar 1948 | British | Director | 2003-12-09 UNTIL 2005-10-05 | RESIGNED |
MS TERRY ANN COLLINS | Sep 1958 | British | Director | 2005-10-05 UNTIL 2011-09-15 | RESIGNED |
SIMON JAMES ANDREWS | Jul 1977 | British | Director | 2009-07-01 UNTIL 2011-09-15 | RESIGNED |
JANE MICHELLE WRIGHT | Feb 1972 | British | Director | 2005-10-05 UNTIL 2009-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Barbara Anne Humphrey | 2023-02-16 | 6/1954 | Westerham Kent | Significant influence or control |
Mr William Terence Hayes | 2022-11-17 | 4/1958 | Westerham Kent | Significant influence or control |
Ms Clare Moran | 2018-03-02 - 2023-02-16 | 3/1960 | Westerham Kent | Ownership of shares 25 to 50 percent |
Mr Michael Thomas Humphrey | 2016-04-06 - 2023-02-16 | 3/1953 | Westerham Kent | Significant influence or control |
Ms Pamela Ann Ramm | 2016-04-06 - 2023-02-03 | 10/1936 | Westerham Kent | Significant influence or control |
Mr Simon James Andrews | 2016-04-06 - 2022-11-25 | 7/1977 | Wallington | Significant influence or control |
Mrs Tina Anne Cook | 2016-04-06 - 2018-03-02 | 2/1965 | Wallington | Significant influence or control |
Mrs Barbara Vigar | 2016-04-06 | 10/1934 | Westerham Kent | Significant influence or control |
Mr Frederick Mark Ellison | 2016-04-06 | 5/1960 | Westerham Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WALNUT TREE CLOSE (WESTERHAM) LIMITED | 2023-09-19 | 31-12-2022 | £1,232 equity |
Micro-entity Accounts - WALNUT TREE CLOSE (WESTERHAM) LIMITED | 2022-09-30 | 31-12-2021 | £3,064 equity |
Micro-entity Accounts - WALNUT TREE CLOSE (WESTERHAM) LIMITED | 2021-09-23 | 31-12-2020 | £2,034 equity |
Micro-entity Accounts - WALNUT TREE CLOSE (WESTERHAM) LIMITED | 2020-12-24 | 31-12-2019 | £976 equity |
Micro-entity Accounts - WALNUT TREE CLOSE (WESTERHAM) LIMITED | 2019-09-17 | 31-12-2018 | £682 equity |
Micro-entity Accounts - WALNUT TREE CLOSE (WESTERHAM) LIMITED | 2018-09-28 | 31-12-2017 | £909 equity |
Micro-entity Accounts - WALNUT TREE CLOSE (WESTERHAM) LIMITED | 2017-07-06 | 31-12-2016 | £1,272 equity |
Abbreviated Company Accounts - WALNUT TREE CLOSE (WESTERHAM) LIMITED | 2016-07-13 | 31-12-2015 | £1,306 Cash £1,242 equity |
Abbreviated Company Accounts - WALNUT TREE CLOSE (WESTERHAM) LIMITED | 2015-07-14 | 31-12-2014 | £820 Cash £756 equity |