Warning: file_put_contents(c/32a3abc9d4c8e390d0fee7bce584bfe4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Whitehall Mansion Management Company Ltd, SY2 5AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITEHALL MANSION MANAGEMENT COMPANY LTD

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

This company is commonly known as Whitehall Mansion Management Company Ltd. The company was founded 19 years ago and was given the registration number 05363419. The firm's registered office is in SHREWSBURY. You can find them at Apartment 7 Whitehall Mansion, Monkmoor Road, Shrewsbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHITEHALL MANSION MANAGEMENT COMPANY LTD
Company Number:05363419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Apartment 7 Whitehall Mansion, Monkmoor Road, Shrewsbury, England, SY2 5AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall Mansion, Apartment 8, Monkmoor Road, Shrewsbury, England, SY2 5AP

Secretary27 November 2019Active
Apartment 7, Whitehall Mansion, Monkmoor Road, Shrewsbury, England, SY2 5AP

Director12 December 2023Active
Apartment 7, Whitehall Mansions, Monkmoor Road, Shrewsbury, SY2 5AP

Director02 June 2010Active
Yeaton Peverey Hall, Yeaton Peverey Bomere Heath, Shrewsbury, SY4 3AT

Secretary14 February 2005Active
20 Greystoke Close, Berkhamsted, HP4 3JJ

Secretary20 March 2007Active
16, Longbow Close, Shrewsbury, England, SY1 3GZ

Secretary22 May 2010Active
17, Sea View Terrace, Aberdovey, Wales, LL35 0LL

Secretary29 March 2019Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Secretary19 February 2009Active
5 Whitehall Mansion, Monkmoor Road, Shrewsbury, SY2 5AP

Director22 May 2010Active
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director20 March 2007Active
Fernbank, Mount Drive, Oswestry, SY11 1BG

Director22 May 2010Active
Yeaton Peverey Hall, Yeaton Peverey Bomere Heath, Shrewsbury, SY4 3AT

Director14 February 2005Active
16, Longbow Close, Shrewsbury, England, SY1 3GZ

Director22 May 2010Active
14 Dalton Drive, Darwins Wood, Shrewsbury, SY3 8DA

Director14 February 2005Active
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Director19 February 2009Active

People with Significant Control

Mrs Julie Church
Notified on:08 November 2023
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Apartment 7, Whitehall Mansion, Shrewsbury, England, SY2 5AP
Nature of control:
  • Significant influence or control
Compton Group Limited
Notified on:12 February 2017
Status:Active
Country of residence:Wales
Address:45-51, Wychtree Street, Swansea, Wales, SA6 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Charles Reid
Notified on:01 July 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Apartment 7, Whitehall Mansions, Shrewsbury, England, SY2 5AP
Nature of control:
  • Significant influence or control
Mr Michael Hayward
Notified on:01 July 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:16, Longbow Close, Shrewsbury, SY1 3GZ
Nature of control:
  • Right to appoint and remove directors
Mrs Joanne Beason
Notified on:01 July 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:5, Whitehall Mansion, Shrewsbury, England, SY2 5AP
Nature of control:
  • Right to appoint and remove directors
Mr Nigel Forbes
Notified on:01 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:14, Dalton Drive, Shrewsbury, England, SY3 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Alfred Ebelis
Notified on:01 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Yeaton, Yeaton Peverey, Bomere Heath, Shrewsbury, England, SY4 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint person secretary company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Address

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

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Appoint person secretary company with name date.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.