Background WavePink WaveYellow Wave

WALSDEN PROPERTIES LIMITED (03401535)

WALSDEN PROPERTIES LIMITED (03401535) is an active UK company. incorporated on 10 July 1997. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in residents property management. WALSDEN PROPERTIES LIMITED has been registered for 28 years. Current directors include GRAY, Julie Anne, HUTCHINS, Angela, HUTCHINS, David Kenneth and 6 others.

Company Number
03401535
Status
active
Type
ltd
Incorporated
10 July 1997
Age
28 years
Address
3 Riverside Gardens, Crowborough, TN6 2HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAY, Julie Anne, HUTCHINS, Angela, HUTCHINS, David Kenneth, LAVIS, Elliott Spencer, MILLER, Iain Stephen Mitchell, MILLER, Nancy Violet, PREECE, Oliver John, SMITH, Bree Julia Kelly, WATSON, Iain Ross
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSDEN PROPERTIES LIMITED

WALSDEN PROPERTIES LIMITED is an active company incorporated on 10 July 1997 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WALSDEN PROPERTIES LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03401535

LTD Company

Age

28 Years

Incorporated 10 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

3 Riverside Gardens Crowborough, TN6 2HD,

Previous Addresses

4 Riverside Gardens Crowborough East Sussex TN6 2HD
From: 16 November 2013To: 27 January 2020
2 Riverside Gardens Crowborough East Sussex TN6 2HD United Kingdom
From: 26 July 2010To: 16 November 2013
6 Riverside Gardens Crowborough East Sussex TN6 2HD
From: 19 January 2010To: 26 July 2010
2 Riverside Gardens Crowborough East Sussex TN6 2HD
From: 10 July 1997To: 19 January 2010
Timeline

26 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
May 17
Director Joined
May 17
Director Left
Jan 19
Director Joined
Apr 20
Director Joined
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

MILLER, Iain Stephen Mitchell

Active
Riverside Gardens, CrowboroughTN6 2HD
Secretary
Appointed 27 Jan 2019

GRAY, Julie Anne

Active
No 4 Riverside Gardens, CrowboroughTN6 2HD
Born July 1976
Director
Appointed 29 Apr 2020

HUTCHINS, Angela

Active
Beeches Road, CrowboroughTN6 2BB
Born February 1970
Director
Appointed 20 Dec 2021

HUTCHINS, David Kenneth

Active
Beeches Road, CrowboroughTN6 2BB
Born June 1966
Director
Appointed 20 Dec 2021

LAVIS, Elliott Spencer

Active
Riverside Gardens, CrowboroughTN6 2HD
Born July 1997
Director
Appointed 10 Apr 2025

MILLER, Iain Stephen Mitchell

Active
Riverside Gardens, CrowboroughTN6 2HD
Born September 1958
Director
Appointed 01 Nov 2013

MILLER, Nancy Violet

Active
Riverside Gardens, CrowboroughTN6 2HD
Born May 1962
Director
Appointed 30 May 2021

PREECE, Oliver John

Active
Eastfield Cottages, WadhurstTN5 6PF
Born January 1980
Director
Appointed 25 Apr 2017

SMITH, Bree Julia Kelly

Active
Riverside Gardens, CrowboroughTN6 2HD
Born May 1999
Director
Appointed 10 Apr 2025

WATSON, Iain Ross

Active
Riverside Gardens, CrowboroughTN6 2HD
Born August 1982
Director
Appointed 25 May 2022

HIDER, Heather Anne

Resigned
Riverside Gardens, CrowboroughTN6 2HD
Secretary
Appointed 17 Jan 2010
Resigned 27 Jan 2019

STONER, Michael Alan

Resigned
Aston House, Tunbridge WellsTN1 1LF
Secretary
Appointed 08 Aug 1997
Resigned 05 Feb 1998

WILLIAMS, Jane Mary

Resigned
5 Riverside Gardens, CrowboroughTN6 2HD
Secretary
Appointed 11 Feb 1998
Resigned 17 Jan 2010

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 10 Jul 1997
Resigned 08 Aug 1997

ATTWOOD, Michelle Amanda

Resigned
Riverside Gardens, CrowboroughTN6 2HD
Born May 1975
Director
Appointed 14 Apr 2015
Resigned 25 May 2022

ATTWOOD, Paul Thomas

Resigned
Riverside Gardens, CrowboroughTN6 2HD
Born December 1952
Director
Appointed 06 Aug 2012
Resigned 01 Apr 2015

BOWEN, Clare

Resigned
Riverside Gardens, CrowboroughTN6 2HD
Born September 1989
Director
Appointed 07 Nov 2013
Resigned 25 May 2022

CARMICHAEL, Phillip

Resigned
1 Riverside Gardens, CrowboroughTN6 2HD
Born July 1962
Director
Appointed 05 Feb 1998
Resigned 07 May 1999

DEAN, Graham Peter

Resigned
2 Riverside Gardens, CrowboroughTN6 2HD
Born January 1958
Director
Appointed 05 Feb 1998
Resigned 18 Sept 2001

FRENCH, Graham Stuart

Resigned
2 Riverside Gardens, CrowboroughTN6 2HD
Born April 1978
Director
Appointed 03 Nov 2003
Resigned 18 Nov 2009

GEORGE, Kevin Francis

Resigned
Riverside Gardens, CrowboroughTN6 2HD
Born April 1968
Director
Appointed 15 Dec 2008
Resigned 01 Mar 2025

GOODCHILD, Paul James

Resigned
Riverside Gardens, CrowboroughTN6 2HD
Born February 1986
Director
Appointed 18 Nov 2009
Resigned 07 Nov 2013

HIDER, Heather Anne

Resigned
4 Riverside Gardens, CrowboroughTN6 2HD
Born June 1960
Director
Appointed 29 Jul 2002
Resigned 27 Jan 2019

JEWKES, Tracy Jane

Resigned
1 Riverside Gardens, CrowboroughTN6 2HD
Born July 1967
Director
Appointed 19 Apr 2006
Resigned 15 Dec 2008

MAYO, Susan Hazel

Resigned
64 Rue Pierre, Marie Curie
Born January 1941
Director
Appointed 03 Nov 2000
Resigned 18 Oct 2007

MILES, Jason Leslie

Resigned
6 Riverside Gardens, CrowboroughTN6 2HD
Born May 1969
Director
Appointed 05 Feb 1998
Resigned 03 Nov 2000

MOLL, Maureen

Resigned
Riverside Gardens, CrowboroughTN6 2HD
Born March 1947
Director
Appointed 18 Oct 2007
Resigned 06 Aug 2012

OSBORNE BROWN, Helen Clair

Resigned
3 Riverside Gardens, CrowbroughTN6 2HD
Born November 1968
Director
Appointed 05 Feb 1998
Resigned 30 Oct 2013

SHACKLOCK, Albert Ronald

Resigned
4 Riverside Gardens, CrowboroughTN6 2HD
Born December 1928
Director
Appointed 05 Feb 1998
Resigned 29 Jul 2002

SIGGS, Nicholas Harold

Resigned
Riverside Gardens, CrowboroughTN6 2HD
Born May 1951
Director
Appointed 16 Feb 2010
Resigned 25 Apr 2017

STONER, Margaret Iris

Resigned
Aston House Dudley Road, Tunbridge WellsTN1 1LF
Born April 1953
Director
Appointed 08 Aug 1997
Resigned 05 Feb 1998

WILLIAMS, Martyn James

Resigned
5 Riverside Gardens, CrowboroughTN6 3HD
Born June 1966
Director
Appointed 05 Feb 1998
Resigned 16 Feb 2010

WRIGHT, Caroline Amanda

Resigned
12 The Smithy, UckfieldTN22 5AN
Born April 1967
Director
Appointed 07 May 1999
Resigned 19 Apr 2006

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 10 Jul 1997
Resigned 08 Aug 1997
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
1 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 November 2013
TM01Termination of Director
Termination Director Company With Name
16 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 April 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
10 February 1998
88(2)R88(2)R
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
287Change of Registered Office
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
287Change of Registered Office
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Incorporation Company
10 July 1997
NEWINCIncorporation