This company is commonly known as Whetham Estates,limited. The company was founded 89 years ago and was given the registration number 00298968. The firm's registered office is in READING. You can find them at 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WHETHAM ESTATES,LIMITED |
---|---|---|
Company Number | : | 00298968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1935 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ryalls Lodge, Gussage St Michael, Wimborne, BH21 5JE | Secretary | 29 September 2004 | Active |
Bourton Farm, Compton Bishop, Axbridge, BS26 2EP | Director | 25 September 2004 | Active |
Walkers Farm, Walkers Lane, Ruardean, GL17 9XN | Director | 02 October 1993 | Active |
Whetham Farm House, Calne, SN11 0PU | Director | 02 October 1999 | Active |
Winchendon Hill Farm, Nether Winchendon, Aylesbury, HP18 0DX | Director | 02 October 1999 | Active |
Church Farm House, Heddington, Calne, SN11 0PN | Director | - | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 26 September 2020 | Active |
8 Burnaby Gardens, London, W4 3DT | Director | 02 October 1999 | Active |
Whetham, Farmhouse, Whetham, Calne, United Kingdom, SN11 0PU | Director | 02 October 1993 | Active |
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 02 October 1993 | Active |
Chester-Master Ltd, Dolgarreg North Road, Builth Wells, LD2 3DD | Secretary | - | Active |
South Wing Whetham House, Calne, SN11 0PT | Director | - | Active |
Whetham House, Calne, SN11 0PT | Director | - | Active |
The Bear House, Sandy Lane, Chippenham, SN15 2QF | Director | - | Active |
Fallowfields, Heddington, Calne, SN11 0PR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Officers | Termination director company with name termination date. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Accounts | Accounts with accounts type small. | Download |
2014-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.