Warning: file_put_contents(c/b15a12fe389ae55aad3c33e581342fb4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Whatley's Drive Management Company Limited, SP2 7QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHATLEY'S DRIVE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Whatley's Drive Management Company Limited. The company was founded 12 years ago and was given the registration number 07951360. The firm's registered office is in SALISBURY. You can find them at Fisher House, 84 Fisherton Street, Salisbury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHATLEY'S DRIVE MANAGEMENT COMPANY LIMITED
Company Number:07951360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary10 July 2018Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director21 February 2023Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director06 February 2020Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director06 February 2020Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Secretary24 February 2014Active
Holly House, 4 High Street, Chipping Sodbury, United Kingdom, BS37 6AH

Secretary15 February 2012Active
Holly House, 4 High Street, Chipping Sodbury, United Kingdom, BS37 6AH

Secretary30 September 2012Active
Holly House, 4 High Street, Chipping Sodbury, United Kingdom, BS37 6AH

Director15 February 2012Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director06 February 2020Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director28 February 2014Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director06 February 2020Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director16 May 2014Active
8, Whatley Drive, Pewsey, England, SN9 5AR

Director28 April 2022Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director04 November 2021Active

People with Significant Control

Redcliffe Homes Limited
Notified on:15 February 2017
Status:Active
Country of residence:England
Address:4, High Street, Bristol, England, BS37 6AH
Nature of control:
  • Significant influence or control

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.