About

Registered Number: 00704253
Date of Incorporation: 27/09/1961 (62 years and 6 months ago)
Company Status: Active
Registered Address: White Hall Farm Whitehall, Little Budworth, Tarporley, CW6 9EL,

 

Walton Properties Ltd was founded on 27 September 1961 and are based in Tarporley, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Mather, Guy Johnathan, Mather, John, Mather, Rachel are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Guy Johnathan N/A - 1
MATHER, John N/A 24 March 2017 1
MATHER, Rachel N/A 07 August 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 10 December 2019
AD01 - Change of registered office address 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 15 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 December 2015
MR01 - N/A 27 October 2015
MR01 - N/A 27 October 2015
MR01 - N/A 14 October 2015
MR04 - N/A 10 October 2015
MR04 - N/A 28 September 2015
MR04 - N/A 14 September 2015
MR04 - N/A 14 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 06 February 2006
AAMD - Amended Accounts 18 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 02 January 2002
AAMD - Amended Accounts 17 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 14 November 2000
AA - Annual Accounts 02 August 2000
363a - Annual Return 22 December 1999
AA - Annual Accounts 03 August 1999
363a - Annual Return 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 23 February 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 02 August 1993
288 - N/A 05 May 1993
363s - Annual Return 22 April 1993
288 - N/A 21 September 1992
288 - N/A 16 September 1992
395 - Particulars of a mortgage or charge 26 August 1992
AA - Annual Accounts 14 August 1992
395 - Particulars of a mortgage or charge 13 August 1992
363s - Annual Return 13 January 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 14 March 1989
287 - Change in situation or address of Registered Office 09 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1989
395 - Particulars of a mortgage or charge 16 January 1989
AA - Annual Accounts 20 October 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 07 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 30 August 1986
287 - Change in situation or address of Registered Office 13 May 1986
MISC - Miscellaneous document 27 September 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

A registered charge 12 October 2015 Outstanding

N/A

Debenture 10 November 2000 Fully Satisfied

N/A

Mortgage 07 August 1992 Fully Satisfied

N/A

Debenture 07 August 1992 Fully Satisfied

N/A

Legal charge 13 January 1989 Fully Satisfied

N/A

Legal mortgage 05 December 1985 Fully Satisfied

N/A

Equitable mortgage 05 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.