Background WavePink WaveYellow Wave

WALTERS (BATTERSEA) LIMITED (00401831)

WALTERS (BATTERSEA) LIMITED (00401831) is an active UK company. incorporated on 11 December 1945. with registered office in Battersea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WALTERS (BATTERSEA) LIMITED has been registered for 80 years. Current directors include KESTER, David, NELSON, Rosalind Andrea, OLINS, Edward Phillip and 3 others.

Company Number
00401831
Status
active
Type
ltd
Incorporated
11 December 1945
Age
80 years
Address
Tempo House, Battersea, SW11 2PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KESTER, David, NELSON, Rosalind Andrea, OLINS, Edward Phillip, OLINS, Joanna, OLINS, Leone Ruth, ROSENBERG, Susanna
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTERS (BATTERSEA) LIMITED

WALTERS (BATTERSEA) LIMITED is an active company incorporated on 11 December 1945 with the registered office located in Battersea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WALTERS (BATTERSEA) LIMITED was registered 80 years ago.(SIC: 68209)

Status

active

Active since 80 years ago

Company No

00401831

LTD Company

Age

80 Years

Incorporated 11 December 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Tempo House 15 Falcon Road Battersea, SW11 2PJ,

Previous Addresses

Tempo House 15 Falcon Road Battersea London SW11 2PH
From: 11 December 1945To: 7 November 2012
Timeline

10 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Dec 45
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 17
Share Issue
May 22
Loan Cleared
Jun 25
Loan Secured
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

KESTER, David

Active
15 Falcon Road, BatterseaSW11 2PJ
Born February 1967
Director
Appointed 30 Apr 2007

NELSON, Rosalind Andrea

Active
Goodwyns Vale, LondonN10 2HA
Born August 1944
Director
Appointed 25 Jan 2012

OLINS, Edward Phillip

Active
15 Falcon Road, BatterseaSW11 2PJ
Born August 1973
Director
Appointed 24 Aug 2006

OLINS, Joanna

Active
15 Falcon Road, BatterseaSW11 2PJ
Born June 1962
Director
Appointed 18 May 2010

OLINS, Leone Ruth

Active
15 Falcon Road, BatterseaSW11 2PJ
Born September 1938
Director
Appointed 25 Jan 2012

ROSENBERG, Susanna

Active
Fallow Court Avenue, LondonN12 0BG
Born October 1970
Director
Appointed 26 May 2017

ADDAI, Anthony

Resigned
15 Falcon Road, BatterseaSW11 2PJ
Secretary
Appointed 25 Jan 2012
Resigned 05 Apr 2024

OLINS, Andrew Robert

Resigned
Antolido, PinnerHA5 3YH
Secretary
Appointed 28 Apr 1999
Resigned 31 Jul 2006

PODGER, Patricia

Resigned
Tempo House, BatterseaSW11 2PH
Secretary
Appointed 05 Oct 2006
Resigned 06 Jan 2012

WALTERS, John

Resigned
9 Hazel Mead, BarnetEN5 3LP
Secretary
Appointed N/A
Resigned 28 Apr 1999

KENT, Mark, Dr

Resigned
42 Lancaster Avenue, BarnetEN4 OET
Born February 1961
Director
Appointed 22 Mar 2007
Resigned 22 May 2008

OLINS, Andrew Robert

Resigned
Antolido, PinnerHA5 3YH
Born March 1964
Director
Appointed 22 May 2008
Resigned 14 Nov 2008

OLINS, Andrew Robert

Resigned
Antolido, PinnerHA5 3YH
Born March 1964
Director
Appointed 05 Jan 1999
Resigned 31 Jul 2006

PODGER, Patricia

Resigned
Tempo House, BatterseaSW11 2PH
Born June 1949
Director
Appointed 01 Jan 2003
Resigned 06 Jan 2012

WALTERS, Freda

Resigned
32 Uphill Road, LondonNW7 4PP
Born August 1912
Director
Appointed N/A
Resigned 05 Jan 1999

WALTERS, Harold

Resigned
32 Uphill Road, LondonNW7 4PP
Born May 1912
Director
Appointed N/A
Resigned 08 Mar 2010

WALTERS, John

Resigned
9 Hazel Mead, BarnetEN5 3LP
Born March 1922
Director
Appointed N/A
Resigned 28 Apr 1999

WALTERS, Leonard Barry

Resigned
9 Hazlemead, ArkleyEN5 3LP
Born January 1947
Director
Appointed 23 Jan 1992
Resigned 28 Apr 1999

WALTERS, Lydia

Resigned
9 Hazel Mead, BarnetEN5 3LP
Born January 1923
Director
Appointed N/A
Resigned 16 Jan 1992

Persons with significant control

1

Walters Family Settlement Trust

Active
Falcon Road, LondonSW11 2PJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 May 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
19 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Legacy
16 March 2013
MG01MG01
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
15 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 September 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 May 1993
AAAnnual Accounts
Legacy
26 January 1993
363aAnnual Return
Accounts With Made Up Date
16 September 1992
AAAnnual Accounts
Legacy
14 February 1992
288288
Legacy
30 October 1991
363b363b
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
9 July 1991
AAAnnual Accounts
Accounts With Made Up Date
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
5 December 1989
363363
Accounts With Made Up Date
5 December 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Made Up Date
13 December 1988
AAAnnual Accounts
Accounts With Made Up Date
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Incorporation Company
11 December 1945
NEWINCIncorporation