Walford Properties Limited

General information

Name:

Walford Properties Ltd

Office Address:

31 St Johns WR2 5AG Worcester

Number: 04447216

Incorporation date: 2002-05-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Walford Properties was started on Fri, 24th May 2002 as a Private Limited Company. This company's headquarters could be reached at Worcester on 31 St Johns. In case you need to get in touch with the firm by post, the zip code is WR2 5AG. The official registration number for Walford Properties Limited is 04447216. Started as Morfis Ninety Three, the company used the business name until Fri, 30th Aug 2002, when it was changed to Walford Properties Limited. This company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. 2023-03-31 is the last time when the accounts were reported.

When it comes to this firm, most of director's duties have so far been performed by Matthew W. and Claire W.. As for these two individuals, Claire W. has managed firm for the longest period of time, having been a vital part of company's Management Board since 2012.

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

  • Previous company's names
  • Walford Properties Limited 2002-08-30
  • Morfis Ninety Three Limited 2002-05-24

Financial data based on annual reports

Company staff

Matthew W.

Role: Director

Appointed: 20 November 2017

Latest update: 9 April 2024

Matthew W.

Role: Secretary

Appointed: 27 September 2012

Latest update: 9 April 2024

Claire W.

Role: Director

Appointed: 27 September 2012

Latest update: 9 April 2024

People with significant control

Claire W.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 6th March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 6th March 2014
Annual Accounts 14th February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14th February 2015
Annual Accounts 15th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15th March 2016
Annual Accounts 4th January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 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 23rd March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 23rd March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2013

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2014

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2015

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2016

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies