UKBizDB.co.uk

WHITEHALL TENANTS LIMITED

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

This company is commonly known as Whitehall Tenants Limited. The company was founded 27 years ago and was given the registration number 03295888. The firm's registered office is in WOODFORD GREEN. You can find them at 167 Whitehall Road, , Woodford Green, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHITEHALL TENANTS LIMITED
Company Number:03295888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:167 Whitehall Road, Woodford Green, Essex, IG8 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Whitehall Road, Woodford Green, England, IG8 0RH

Secretary12 January 2016Active
167b Whitehall Road, Woodford Green, IG8 0RH

Director23 December 1996Active
167 Whitehall Road, Woodford Green, IG8 0RH

Director23 December 1996Active
167, Whitehall Road, Woodford Green, IG8 0RH

Director18 May 2022Active
167, Whitehall Road, Woodford Green, IG8 0RH

Director18 May 2022Active
167a Whitehall Road, Woodford Green, IG8 0RH

Director23 December 1996Active
165a, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH

Director17 June 2015Active
165, Whitehall Road, Essex, England, 1G8 0RH

Director31 January 2020Active
165a, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH

Director17 June 2015Active
165 Whitehall Road, Woodford Green, IG8 0RH

Secretary23 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 December 1996Active
165 Whitehall Road, Woodford Green, IG8 0RH

Director23 December 1996Active
165 Whitehall Road, Woodford Green, IG8 0RH

Director23 December 1996Active
165b, Whitehall Road, Woodford Green, IG8 0RH

Director18 November 2009Active
165b, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH

Director04 October 2018Active
165b Whitehall Road, Woodford Green, IG8 0RH

Director23 December 1996Active
165b, Whitehall Road, Woodford Green, IG8 0RH

Director01 July 2010Active
165a Whitehall Road, Woodford Green, IG8 0RH

Director23 July 2002Active
165 Whitehall Road, Woodford Green, IG8 0RH

Director14 February 1997Active
165a Whitehall Road, Woodford Green, IG8 0RH

Director16 September 2005Active
165a Whitehall Road, Woodford Green, IG8 0RH

Director16 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 December 1996Active

People with Significant Control

Mr Ronald Alfred Hawkins
Notified on:18 May 2022
Status:Active
Date of birth:September 1944
Nationality:British
Address:167, Whitehall Road, Woodford Green, IG8 0RH
Nature of control:
  • Significant influence or control
Mrs Doreen Frances Hawkins
Notified on:18 May 2022
Status:Active
Date of birth:April 1949
Nationality:British
Address:167, Whitehall Road, Woodford Green, IG8 0RH
Nature of control:
  • Significant influence or control
Mr Alfie Rae-Veares
Notified on:29 November 2020
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:165, Whitehall Road, Woodford Green, England, IG8 0RH
Nature of control:
  • Significant influence or control
Miss Eva Maria Sabine Kohl
Notified on:04 October 2018
Status:Active
Date of birth:June 1971
Nationality:German
Country of residence:United Kingdom
Address:165b, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH
Nature of control:
  • Significant influence or control
Mrs Edna Beryl Smart
Notified on:23 December 2016
Status:Active
Date of birth:March 1926
Nationality:British
Country of residence:United Kingdom
Address:165, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH
Nature of control:
  • Right to appoint and remove directors
Mr Mark Simon Iain Redding
Notified on:23 December 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:165b, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH
Nature of control:
  • Right to appoint and remove directors
Mr Gary David Grove
Notified on:23 December 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:167, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH
Nature of control:
  • Significant influence or control
Mr Matthew West
Notified on:23 December 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:165a, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH
Nature of control:
  • Significant influence or control
Miss Karen Mcintyre
Notified on:23 December 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:165a, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH
Nature of control:
  • Significant influence or control
Ms Nadia Kronfli
Notified on:23 December 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:167a, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH
Nature of control:
  • Significant influence or control
Mrs Silvia Barbara Clewer
Notified on:23 December 2016
Status:Active
Date of birth:May 1925
Nationality:British
Country of residence:United Kingdom
Address:167b, Whitehall Road, Woodford Green, United Kingdom, IG8 0RH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.