UKBizDB.co.uk

WHITEHALL MEWS RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Yhpm Laindon Barn, Dunton Road, Dunton Road, Basildon, England, SS15 4DB

Secretary10 August 2017Active
95, Kidbrooke Park Road, Blackheath, London, England, SE3 0DZ

Director27 March 2017Active
95, Kidbrooke Park Road, Blackheath, London, England, SE3 0DZ

Director27 March 2017Active
Your Home Property Management Ltd, Fanton Hall; Office 12b, Off Arterial Road, Wickford, England, SS12 9JF

Director23 September 2022Active
16-26 Banner Street, London, EC1Y 8QE

Secretary21 October 1994Active
9 Church Green, Harpenden, AL5 2TP

Secretary21 October 1994Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary03 April 1995Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director21 October 1994Active
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ

Director21 October 1994Active
25 The Croft, Friday Hill, London, E4 6EZ

Director12 November 1998Active
19 The Croft Whitehall Mews, Friday Hill Chingford, London, E4 6EZ

Director28 November 1996Active
18 Britannia, Puckeridge, Ware, SG11 1TG

Director30 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 October 1994Active
58 William Way, Letchworth, SG6 2HL

Director08 July 1996Active
19 The Croft, Friday Hill, London, E4 6EZ

Director26 November 1999Active
2 Oak Close, Westoning, MK45 5LT

Director21 October 1994Active
26 Primrose Road, Bradwell Village, Milton Keynes Buckinghamshire, MK13 9AT

Director17 February 2010Active
612 Enterprise House, Kings Head Hill, London, E4 7NF

Director06 November 1997Active
13 The Croft Friday Hill, Chingford, London, E4 6EZ

Director28 November 1996Active
27 The Croft, Friday Hill, Chingford, E4 6EZ

Director22 April 2005Active
21 The Croft, Chingford, London, E4 6EZ

Director28 November 1996Active
163 Cassiobury Drive, Watford, WD1 3AL

Director08 July 1996Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

Director01 July 1995Active
Your Home Property Management Ltd, Fanton Hall; Office 12b, Off Arterial Road, Wickford, England, SS12 9JF

Director10 October 2022Active
2 The Orchard, Riseley, Bedford, MK44 1EB

Director31 March 1995Active
14 The Croft, Friday Hill Chingford, London, E4 6EZ

Director28 November 1996Active
6 Juniper Close, Towcester, NN12 7XP

Director21 October 1994Active
165, Larkshall Road, Chingford, England, E4 6PE

Director27 March 2017Active
15 Kingmaker Way, Northampton, NN4 8QL

Director08 July 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 October 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Address

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

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Address

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

Download
2017-08-14Officers

Appoint person secretary company with name date.

Download
2017-05-30Officers

Termination secretary company with name termination date.

Download
2017-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.