UKBizDB.co.uk

WHETHAM ESTATES,LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ryalls Lodge, Gussage St Michael, Wimborne, BH21 5JE

Secretary29 September 2004Active
Bourton Farm, Compton Bishop, Axbridge, BS26 2EP

Director25 September 2004Active
Walkers Farm, Walkers Lane, Ruardean, GL17 9XN

Director02 October 1993Active
Whetham Farm House, Calne, SN11 0PU

Director02 October 1999Active
Winchendon Hill Farm, Nether Winchendon, Aylesbury, HP18 0DX

Director02 October 1999Active
Church Farm House, Heddington, Calne, SN11 0PN

Director-Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director26 September 2020Active
8 Burnaby Gardens, London, W4 3DT

Director02 October 1999Active
Whetham, Farmhouse, Whetham, Calne, United Kingdom, SN11 0PU

Director02 October 1993Active
2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director02 October 1993Active
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type small.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.