UKBizDB.co.uk

WHICHERT LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Sloane Square House, 1 Holbein Place, London, SW1W 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director11 July 2002Active
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 Secretary05 March 1993Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 February 2014Active
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH

Director11 July 2002Active
4, Seaton Close, London, United Kingdom, SW15 3TJ

Director09 May 2011Active
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL

Director05 April 2002Active
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

Director07 June 1995Active
27 Gilston Road, London, SW10 9SJ

Director-Active
27 Gilston Road, London, SW10 9SJ

Director-Active
20 Cathcart Road, London, SW10 9NN

Director24 March 1997Active
20 Cathcart Road, London, SW10 9NN

Director-Active
Byways, The Ridge, Woking, GU22 7EE

Director11 July 2002Active
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ

Director14 August 2006Active
Rosehill Farmhouse, Rosehill Stone Cum Ebony, Tenterden, TN30 7HH

Director08 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Officers

Change person director company with change date.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-07-22Accounts

Accounts with accounts type full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-04-07Officers

Change person director company with change date.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.