Claire Walton Property Limited

General information

Name:

Claire Walton Property Ltd

Office Address:

Unit 208 Bedford Heights Brickhill Drive MK41 7PH Bedford

Number: 08921612

Incorporation date: 2014-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 marks the beginning of Claire Walton Property Limited, the company located at Unit 208 Bedford Heights, Brickhill Drive, Bedford. That would make 10 years Claire Walton Property has been on the market, as it was registered on Tuesday 4th March 2014. The company's Companies House Registration Number is 08921612 and its zip code is MK41 7PH. This enterprise's SIC and NACE codes are 68310 and has the NACE code: Real estate agencies. Claire Walton Property Ltd released its account information for the period that ended on 2022-03-31. The firm's latest annual confirmation statement was filed on 2023-03-04.

Currently, the following business is overseen by just one managing director: Claire M., who was chosen to lead the company 10 years ago. The following business had been managed by John W. till Wednesday 1st July 2015.

Claire M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Claire M.

Role: Director

Appointed: 04 March 2014

Latest update: 27 March 2024

People with significant control

Claire M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Glen M.
Notified on 6 April 2016
Ceased on 3 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-03-04
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 November 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

19 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

Accountant/Auditor,
2016

Name:

Steve Monico Limited

Address:

19 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
10
Company Age

Closest Companies - by postcode