UKBizDB.co.uk

WHITEHOUSE FINANCIAL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Secretary25 November 2005Active
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Director25 November 2005Active
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Director21 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 2005Active
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Director25 November 2005Active
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Director25 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (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
2024-02-04Change of name

Certificate change of name company.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Capital

Capital allotment shares.

Download
2023-10-12Resolution

Resolution.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.