UKBizDB.co.uk

WHITEHOUSE MAINWARING HOLDINGS LIMITED

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

This company is commonly known as Whitehouse Mainwaring Holdings Limited. The company was founded 24 years ago and was given the registration number 03870054. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St. Paul's Square, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WHITEHOUSE MAINWARING HOLDINGS LIMITED
Company Number:03870054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:59-61 Charlotte Street, St. Paul's Square, Birmingham, West Midlands, England, B3 1PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Secretary21 January 2000Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director21 January 2000Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director21 January 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary02 November 1999Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director02 November 1999Active

People with Significant Control

Mr Paul Henry Clive Whitehouse
Notified on:23 October 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Andrew Mainwaring
Notified on:23 October 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-10-19Officers

Change person secretary company with change date.

Download
2016-07-26Address

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

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.