Walsall Estates Limited

DataGardener
live
Micro

Walsall Estates Limited

08111726Private Limited With Share Capital

147 Stamford Hill, London, N165LG
Incorporated

19/06/2012

Company Age

13 years

Directors

3

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Walsall Estates Limited (08111726) is a private limited with share capital incorporated on 19/06/2012 (13 years old) and registered in london, N165LG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 19/06/2012
N165LG

Financial Overview

Total Assets

£11.72M

Liabilities

£8.47M

Net Assets

£3.26M

Est. Turnover

£6.43M

AI Estimated
Unreported
Cash

£3.8K

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2012
Capital Allotment Shares
Category:Capital
Date:17-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-07-2012
Termination Director Company With Name
Category:Officers
Date:19-06-2012
Incorporation Company
Category:Incorporation
Date:19-06-2012

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date02/05/2026
Filing Date14/02/2025
Latest Accounts09/05/2024

Trading Addresses

147 Stamford Hill, London, N165LGRegistered

Contact

441212178888
gooldestates.com
147 Stamford Hill, London, N165LG