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
Walser Properties Ltd
Walser Properties Ltd is an active company incorporated on 9 June 2017 with the registered office located in Harlow, Essex. Walser Properties Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10811234
Private limited company
Age
8 years
Incorporated
9 June 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 April 2025
(9 months ago)
Next confirmation dated
24 April 2026
Due by
8 May 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 1 month remaining)
Learn more about Walser Properties Ltd
Contact
Update Details
Address
C/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
England
Address changed on
23 Oct 2023
(2 years 3 months ago)
Previous address was
Old Station Road Loughton Essex IG10 4PL England
Companies in CM20 2NQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Jeremy Emonds Newton
Director • British • Lives in UK • Born in May 1969
Gerard Grealis
Director • Irish • Lives in England • Born in Nov 1962
Mrs Roisin Marie Newton
Secretary
Mrs Angela Marie Grealis
Secretary
Mr Jeremy Emonds Newton
PSC • British • Lives in UK • Born in May 1969
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
Newton Associates (Surveyors) Limited
Jeremy Emonds Newton is a mutual person.
Active
AGR Builders Limited
Gerard Grealis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£86.28K
Increased by £30.35K (+54%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.65M
Increased by £39.93K (+1%)
Total Liabilities
-£2.73M
Decreased by £108.72K (-4%)
Net Assets
£926.81K
Increased by £148.65K (+19%)
Debt Ratio (%)
75%
Decreased by 3.83% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 15 Jan 2026
Confirmation Submitted
9 Months Ago on 2 May 2025
Full Accounts Submitted
1 Year Ago on 16 Jan 2025
Confirmation Submitted
1 Year 9 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Feb 2024
Mrs Angela Marie Grealis Details Changed
2 Years 3 Months Ago on 3 Nov 2023
Mr Gerard Grealis Details Changed
2 Years 3 Months Ago on 3 Nov 2023
Mr Jeremy Emonds Newton (PSC) Details Changed
2 Years 3 Months Ago on 23 Oct 2023
Mrs Roisin Marie Newton Details Changed
2 Years 3 Months Ago on 23 Oct 2023
Mr Jeremy Emonds Newton Details Changed
2 Years 3 Months Ago on 23 Oct 2023
Get Alerts
Get Credit Report
Discover Walser Properties 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
Total exemption full accounts made up to 30 June 2025
Submitted on 15 Jan 2026
Confirmation statement made on 24 April 2025 with updates
Submitted on 2 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 16 Jan 2025
Confirmation statement made on 24 April 2024 with updates
Submitted on 25 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Feb 2024
Secretary's details changed for Mrs Angela Marie Grealis on 3 November 2023
Submitted on 3 Nov 2023
Director's details changed for Mr Gerard Grealis on 3 November 2023
Submitted on 3 Nov 2023
Director's details changed for Mr Jeremy Emonds Newton on 23 October 2023
Submitted on 2 Nov 2023
Secretary's details changed for Mrs Roisin Marie Newton on 23 October 2023
Submitted on 2 Nov 2023
Change of details for Mr Jeremy Emonds Newton as a person with significant control on 23 October 2023
Submitted on 2 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs