Walmer Turrets Limited

General information

Name:

Walmer Turrets Ltd

Office Address:

27-29 Castle Street CT16 1PT Dover

Number: 05399997

Incorporation date: 2005-03-21

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

05399997 is the reg. no. of Walmer Turrets Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2005-03-21. The firm has been in this business for nineteen years. This firm can be found at 27-29 Castle Street in Dover. The headquarters' post code assigned to this location is CT16 1PT. This company's SIC code is 98000 which means Residents property management. 2022-03-31 is the last time when company accounts were reported.

In order to satisfy their customers, this specific limited company is consistently guided by a number of three directors who are Maryrose M., Caroline M. and Gill C.. Their successful cooperation has been of extreme importance to this limited company for 10 years. Another limited company has been appointed as one of the secretaries of this company: Cilec Trading As Tersons.

Financial data based on annual reports

Company staff

Cilec Trading As Tersons

Role: Corporate Secretary

Appointed: 14 May 2022

Address: Castle Street, Dover, CT16 1PT, England

Latest update: 11 February 2024

Maryrose M.

Role: Director

Appointed: 26 June 2014

Latest update: 11 February 2024

Caroline M.

Role: Director

Appointed: 01 August 2010

Latest update: 11 February 2024

Gill C.

Role: Director

Appointed: 22 September 2009

Latest update: 11 February 2024

People with significant control

Caroline M.
Notified on 21 March 2017
Ceased on 22 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 August 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 May 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 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 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2013

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2014

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2015

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2016

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Accountant/Auditor,
2016 - 2013

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Closest Companies - by postcode