This company is commonly known as Whitehouse Financial Management Limited. The company was founded 18 years ago and was given the registration number 05636221. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WHITEHOUSE FINANCIAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05636221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ | Secretary | 25 November 2005 | Active |
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ | Director | 25 November 2005 | Active |
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ | Director | 21 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 2005 | Active |
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ | Director | 25 November 2005 | Active |
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ | Director | 25 November 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 November 2005 | Active |
Mrs Elizabeth Pauline Whitehouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mr Christopher Thomas Whitehouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mr Edward Jonathan Whitehouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mr Thomas Christopher Whitehouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Change of name | Certificate change of name company. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Capital | Capital allotment shares. | Download |
2023-10-12 | Resolution | Resolution. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.