This company is commonly known as Whichert Limited. The company was founded 38 years ago and was given the registration number 01945181. The firm's registered office is in LONDON. You can find them at Sloane Square House, 1 Holbein Place, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | WHICHERT LIMITED |
---|---|---|
Company Number | : | 01945181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sloane Square House, 1 Holbein Place, London, SW1W 8NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 11 July 2002 | Active |
South Rise, South Road St Georges Hill, Weybridge, KT13 0NA | Secretary | - | Active |
The Broadgate Tower,, Third Floor,, 20 Primrose Street,, London, England, EC2A 2RS | Corporate Secretary | 05 March 1993 | Active |
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 03 February 2014 | Active |
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH | Director | 11 July 2002 | Active |
4, Seaton Close, London, United Kingdom, SW15 3TJ | Director | 09 May 2011 | Active |
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL | Director | 05 April 2002 | Active |
The Garden Cottage, Cornbury Park, Charlbury, OX7 3EN | Director | - | Active |
Plaza 535 Kings Road, London, SW10 0SZ | Director | - | Active |
8a Hollywood Road, London, SW10 9HY | Director | 07 June 1995 | Active |
27 Gilston Road, London, SW10 9SJ | Director | - | Active |
27 Gilston Road, London, SW10 9SJ | Director | - | Active |
20 Cathcart Road, London, SW10 9NN | Director | 24 March 1997 | Active |
20 Cathcart Road, London, SW10 9NN | Director | - | Active |
Byways, The Ridge, Woking, GU22 7EE | Director | 11 July 2002 | Active |
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ | Director | 14 August 2006 | Active |
Rosehill Farmhouse, Rosehill Stone Cum Ebony, Tenterden, TN30 7HH | Director | 08 June 1999 | Active |
Gerard Versteegh Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-06-27 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Change person director company with change date. | Download |
2016-07-22 | Accounts | Accounts with accounts type full. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Officers | Change person director company with change date. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.