Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Walter Joseph Property (Wilts) Ltd
Walter Joseph Property (Wilts) Ltd is an active company incorporated on 7 October 1996 with the registered office located in Buckley, Clwyd. Walter Joseph Property (Wilts) Ltd was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03259948
Private limited company
Age
28 years
Incorporated
7 October 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 November 2024
(10 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(2 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about Walter Joseph Property (Wilts) Ltd
Contact
Address
8 Church Close
Buckley
CH7 3JP
England
Address changed on
20 Jun 2024
(1 year 2 months ago)
Previous address was
Albany House Claremont Lane Esher Surrey KT10 9FQ
Companies in CH7 3JP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Patricia Ruth Jarvis
Secretary • PSC • Company Secretary • British • Born in Jun 1930 • Lives in England
Neil Geoffrey Walker
Director • Managing Director • British • Lives in UK • Born in Mar 1957
Keith David Walker
Director • Security Manager • English • Lives in UK • Born in Oct 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Walter Joseph Property Ltd
Patricia Ruth Jarvis, Keith David Walker, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£154.48K
Decreased by £3.82K (-2%)
Total Liabilities
-£27.64K
Decreased by £1.05K (-4%)
Net Assets
£126.84K
Decreased by £2.77K (-2%)
Debt Ratio (%)
18%
Decreased by 0.23% (-1%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
5 Days Ago on 5 Sep 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Micro Accounts Submitted
1 Year Ago on 19 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Nov 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 4 Jul 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 23 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 7 Nov 2022
Confirmation Submitted
3 Years Ago on 1 Nov 2021
Micro Accounts Submitted
4 Years Ago on 14 Jul 2021
Get Alerts
Get Credit Report
Discover Walter Joseph Property (Wilts) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 28 February 2025
Submitted on 5 Sep 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 6 Nov 2024
Micro company accounts made up to 29 February 2024
Submitted on 19 Aug 2024
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 8 Church Close Buckley CH7 3JP on 20 June 2024
Submitted on 20 Jun 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 9 Nov 2023
Micro company accounts made up to 28 February 2023
Submitted on 4 Jul 2023
Micro company accounts made up to 28 February 2022
Submitted on 23 Dec 2022
Confirmation statement made on 1 November 2022 with no updates
Submitted on 7 Nov 2022
Confirmation statement made on 1 November 2021 with no updates
Submitted on 1 Nov 2021
Micro company accounts made up to 28 February 2021
Submitted on 14 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs