UKBizDB.co.uk

WHIRLY LIMITED

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

This company is commonly known as Whirly Limited. The company was founded 19 years ago and was given the registration number 05369387. The firm's registered office is in LIGHTWATER. You can find them at Ground Floor Offices, 39 Guildford Road, Lightwater, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WHIRLY LIMITED
Company Number:05369387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ground Floor Offices, 39 Guildford Road, Lightwater, Surrey, GU18 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Beomonds Farm, Staines Road, Chertsey, England, KT16 8PU

Director23 March 2020Active
39 Guildford Road, Lightwater, England, GU18 5SA

Director01 March 2015Active
Ground Floor Offices, 39 Guildford Road, Lightwater, England, GU18 5SA

Secretary01 December 2012Active
10 Brinns Lane Frogmore, Blackwater, Camberley, GU17 0BT

Secretary01 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary18 February 2005Active
Ground Floor Offices, 39 Guildford Road, Lightwater, England, GU18 5SA

Director01 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director18 February 2005Active

People with Significant Control

Mr Lee Debuse
Notified on:23 March 2020
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Flat 1, Beomonds Farm, Chertsey, England, KT16 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Mackie
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:39 Guildford Road, Lightwater, England, GU18 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Perkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:39 Guildford Road, Lightwater, England, GU18 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Accounts

Change account reference date company previous extended.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.