Walker & Volante Property Limited

General information

Name:

Walker & Volante Property Ltd

Office Address:

71 Chatsworth Road PR8 2QH Southport

Number: 06799210

Incorporation date: 2009-01-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 marks the launching of Walker & Volante Property Limited, the company that is situated at 71 Chatsworth Road, , Southport. This means it's been 15 years Walker & Volante Property has been in the United Kingdom, as it was founded on 2009-01-22. The company's reg. no. is 06799210 and the company post code is PR8 2QH. The company's listed name change from Walter & Volante Property to Walker & Volante Property Limited occurred on 2009-01-30. This firm's principal business activity number is 82110 and has the NACE code: Combined office administrative service activities. Walker & Volante Property Ltd filed its latest accounts for the period that ended on Fri, 30th Sep 2022. The business most recent annual confirmation statement was filed on Sun, 22nd Jan 2023.

There is one managing director presently leading this firm, namely Francesco A. who has been executing the director's responsibilities since 2009-01-22.

  • Previous company's names
  • Walker & Volante Property Limited 2009-01-30
  • Walter & Volante Property Limited 2009-01-22

Financial data based on annual reports

Company staff

Francesco A.

Role: Director

Appointed: 22 January 2009

Latest update: 30 March 2024

People with significant control

The companies that control this firm are: Auriemma Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Preston at 5 Hazelwood Drive, Hesketh Bank, PR4 6PJ, Lancashire and was registered as a PSC under the registration number 07818394.

Auriemma Group Holdings Limited
Address: C/O A&J Associates 5 Hazelwood Drive, Hesketh Bank, Preston, Lancashire, PR4 6PJ, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered England And Wales
Registration number 07818394
Notified on 6 April 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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 September 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates January 22, 2024 (CS01)
filed on: 26th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Iride House 168 Woolfall Heath Avenue

Post code:

L36 3TR

City / Town:

Liverpool

Accountant/Auditor,
2016

Name:

R.j. Anderton Limited

Address:

Chartered Accountants Suite 110-112, First Floor Malthouse Business Centre

Post code:

L39 1QR

City / Town:

Ormskirk

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
15
Company Age

Similar companies nearby

Closest companies