Walsh Group Trust Limited

General information

Name:

Walsh Group Trust Ltd

Office Address:

The Clove First Floor SE1 2NQ 4 Maguire Street

Number: 08722396

Incorporation date: 2013-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the year of the launching of Walsh Group Trust Limited, a firm registered at The Clove, First Floor in 4 Maguire Street. This means it's been eleven years Walsh Group Trust has existed in the UK, as the company was founded on Mon, 7th Oct 2013. Its Companies House Reg No. is 08722396 and the company post code is SE1 2NQ. The firm known today as Walsh Group Trust Limited, was previously listed as Wgtl. The transformation has occurred in Thu, 10th Oct 2013. The enterprise's SIC and NACE codes are 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Walsh Group Trust Ltd released its account information for the period that ended on 2022-12-31. Its most recent confirmation statement was submitted on 2023-10-07.

Taking into consideration this particular company's executives data, for one year there have been four directors to name just a few: Ian W., Andrew S. and Stephen W..

  • Previous company's names
  • Walsh Group Trust Limited 2013-10-10
  • Wgtl Limited 2013-10-07

Financial data based on annual reports

Company staff

Ian W.

Role: Director

Appointed: 31 December 2023

Latest update: 23 April 2024

Andrew S.

Role: Director

Appointed: 31 December 2023

Latest update: 23 April 2024

Stephen W.

Role: Director

Appointed: 07 October 2013

Latest update: 23 April 2024

Robert R.

Role: Director

Appointed: 07 October 2013

Latest update: 23 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 June 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
On December 31, 2023 new director was appointed. (AP01)
filed on: 8th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

32 Lafone Street

Post code:

SE1 2LX

City / Town:

London

HQ address,
2015

Address:

32 Lafone Street

Post code:

SE1 2LX

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Braywood Ltd

Address:

35 Station Approach

Post code:

KT14 6NF

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
  • 64301 : Activities of investment trusts
10
Company Age

Closest Companies - by postcode