Background WavePink WaveYellow Wave

WALTERS PROPERTIES LIMITED (00405197)

WALTERS PROPERTIES LIMITED (00405197) is an active UK company. incorporated on 27 February 1946. 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 PROPERTIES LIMITED has been registered for 80 years. Current directors include KESTER, David, NELSON, Rosalind Andrea, OLINS, Edward Phillip and 3 others.

Company Number
00405197
Status
active
Type
ltd
Incorporated
27 February 1946
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 PROPERTIES LIMITED

WALTERS PROPERTIES LIMITED is an active company incorporated on 27 February 1946 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 PROPERTIES LIMITED was registered 80 years ago.(SIC: 68209)

Status

active

Active since 80 years ago

Company No

00405197

LTD Company

Age

80 Years

Incorporated 27 February 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Tempo House 15 Falcon Road Battersea, SW11 2PJ,

Previous Addresses

Tempo House, 15 Falcon Road Battersea London SW11 2PH
From: 27 February 1946To: 7 November 2012
Timeline

13 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Feb 46
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jan 12
Director Joined
Jun 17
Loan Secured
Aug 19
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

KESTER, David

Active
33 Alexandra Gardens, LondonN10 3RN
Born February 1967
Director
Appointed 14 Nov 2008

NELSON, Rosalind Andrea

Active
Goodwyns Vale, LondonN10 2HA
Born August 1944
Director
Appointed 25 Jan 2017

OLINS, Edward Phillip

Active
Hillside, RadlettWD7 8ER
Born August 1973
Director
Appointed 14 Nov 2008

OLINS, Joanna

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

OLINS, Leone Ruth

Active
15 Falcon Road, LondonSW11 2PJ
Born September 1938
Director
Appointed 25 Jan 2017

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 06 Jan 2012
Resigned 05 Apr 2024

OLINS, Andrew Robert

Resigned
Antolido, PinnerHA5 3YH
Secretary
Appointed 28 Apr 1999
Resigned 14 Nov 2008

WALTERS, John

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

OLINS, Andrew Robert

Resigned
Antolido, PinnerHA5 3YH
Born March 1964
Director
Appointed 13 May 1994
Resigned 31 Jul 2006

PODGER, Patricia

Resigned
15 7alcon Road, BatterseaSW11 2PJ
Born June 1949
Director
Appointed 18 May 2010
Resigned 06 Jan 2012

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
2 Kerry Avenue, StanmoreHA7 4NP
Born January 1947
Director
Appointed N/A
Resigned 28 Apr 1999

Persons with significant control

5

Walters Family Settlement - Trustees ( Edward Olins,David Kester, Smith & Williamson Trust Corporation Ltd)

Active
15 Falcon Road, BatterseaSW11 2PJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2017

Walters Family Settlement - Trustees

Active
Falcon Road, BatterseaSW11 2PJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2017

Waters Family Settlement Trust

Active
Falcon Road, LondonSW11 2PJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 05 Apr 2017

Walters Family Settlement - Trustees (Edward Olins, David Kester, Smith & Williamson Trust Corporation Ltd)

Active
15 Falcon Road, BatterseaSW11 2PJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Walters Family Settlement - Trustees ( Edward Olins, David Kester, Smith & Williamson Trust Corporation Ltd)

Active
15 Falcon Road, BatterseaSW11 2PJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 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
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
13 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts Amended With Made Up Date
19 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Legacy
12 March 2013
MG01MG01
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
20 August 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
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
27 July 1993
363aAnnual Return
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
363aAnnual Return
Resolution
12 July 1991
RESOLUTIONSResolutions
Resolution
12 July 1991
RESOLUTIONSResolutions
Resolution
12 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
12 February 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 February 1946
NEWINCIncorporation