This company is commonly known as Whitehall Mews Residents Company Limited. The company was founded 29 years ago and was given the registration number 02982121. The firm's registered office is in WICKFORD. You can find them at Your Home Property Management Ltd Fanton Hall; Office 12b, Off Arterial Road, Wickford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | WHITEHALL MEWS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02982121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Your Home Property Management Ltd Fanton Hall; Office 12b, Off Arterial Road, Wickford, Essex, England, SS12 9JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yhpm Laindon Barn, Dunton Road, Dunton Road, Basildon, England, SS15 4DB | Secretary | 10 August 2017 | Active |
95, Kidbrooke Park Road, Blackheath, London, England, SE3 0DZ | Director | 27 March 2017 | Active |
95, Kidbrooke Park Road, Blackheath, London, England, SE3 0DZ | Director | 27 March 2017 | Active |
Your Home Property Management Ltd, Fanton Hall; Office 12b, Off Arterial Road, Wickford, England, SS12 9JF | Director | 23 September 2022 | Active |
16-26 Banner Street, London, EC1Y 8QE | Secretary | 21 October 1994 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 21 October 1994 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 21 October 1994 | Active |
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ | Director | 21 October 1994 | Active |
25 The Croft, Friday Hill, London, E4 6EZ | Director | 12 November 1998 | Active |
19 The Croft Whitehall Mews, Friday Hill Chingford, London, E4 6EZ | Director | 28 November 1996 | Active |
18 Britannia, Puckeridge, Ware, SG11 1TG | Director | 30 June 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 October 1994 | Active |
58 William Way, Letchworth, SG6 2HL | Director | 08 July 1996 | Active |
19 The Croft, Friday Hill, London, E4 6EZ | Director | 26 November 1999 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | 21 October 1994 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes Buckinghamshire, MK13 9AT | Director | 17 February 2010 | Active |
612 Enterprise House, Kings Head Hill, London, E4 7NF | Director | 06 November 1997 | Active |
13 The Croft Friday Hill, Chingford, London, E4 6EZ | Director | 28 November 1996 | Active |
27 The Croft, Friday Hill, Chingford, E4 6EZ | Director | 22 April 2005 | Active |
21 The Croft, Chingford, London, E4 6EZ | Director | 28 November 1996 | Active |
163 Cassiobury Drive, Watford, WD1 3AL | Director | 08 July 1996 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | 01 July 1995 | Active |
Your Home Property Management Ltd, Fanton Hall; Office 12b, Off Arterial Road, Wickford, England, SS12 9JF | Director | 10 October 2022 | Active |
2 The Orchard, Riseley, Bedford, MK44 1EB | Director | 31 March 1995 | Active |
14 The Croft, Friday Hill Chingford, London, E4 6EZ | Director | 28 November 1996 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | 21 October 1994 | Active |
165, Larkshall Road, Chingford, England, E4 6PE | Director | 27 March 2017 | Active |
15 Kingmaker Way, Northampton, NN4 8QL | Director | 08 July 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 October 1994 | Active |
Mr David Joseph John Buhagiar | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Your Home Property Management Ltd, Fanton Hall; Office 12b, Wickford, England, SS12 9JF |
Nature of control | : |
|
Your Home Property Management Ltd | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12b, Fanton Hall, Wickford, England, SS12 9JF |
Nature of control | : |
|
Mrs Pauline Edith Jones | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Primrose Road, Primrose Road, Milton Keynes, England, MK13 9AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-08-14 | Officers | Appoint person secretary company with name date. | Download |
2017-05-30 | Officers | Termination secretary company with name termination date. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.