UKBizDB.co.uk

W H REAL ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W H Real Estate Limited. The company was founded 24 years ago and was given the registration number 03977391. The firm's registered office is in 144 DEANSGATE. You can find them at C/o Whitaker Horton, Grampian House, 144 Deansgate, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W H REAL ESTATE LIMITED
Company Number:03977391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Whitaker Horton, Grampian House, 144 Deansgate, Manchester, M3 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Princess Street, Manchester, England, M2 4FN

Secretary31 July 2002Active
39, Princess Street, Manchester, England, M2 4FN

Director31 July 2002Active
39, Princess Street, Manchester, England, M2 4FN

Director31 July 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary20 April 2000Active
The Bungalow, Moore Lane Moore, Warrington, WA4 6XG

Secretary19 April 2001Active
9 Platt Street, Cheadle, SK8 2AY

Secretary19 June 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director20 April 2000Active
9 Platt Street, Cheadle, SK8 2AY

Director19 June 2000Active
The Great Barn, Bryn Yorkin Manor Caergwell, Wrexham, LL12 9HT

Director19 April 2001Active
11 Richmond Close, Whitefield, Manchester, M45 7PW

Director19 June 2000Active

People with Significant Control

Mr Ian Robert William Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:39, Princess Street, Manchester, England, M2 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Edward Christopher Horton
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:39, Princess Street, Manchester, England, M2 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Mortgage

Mortgage satisfy charge full.

Download
2016-07-18Mortgage

Mortgage satisfy charge full.

Download
2016-07-18Mortgage

Mortgage satisfy charge full.

Download
2016-07-18Mortgage

Mortgage satisfy charge full.

Download
2016-07-18Mortgage

Mortgage satisfy charge full.

Download
2016-07-18Mortgage

Mortgage satisfy charge full.

Download
2016-07-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.