UKBizDB.co.uk

WHITHAM PROPERTIES LIMITED

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

This company is commonly known as Whitham Properties Limited. The company was founded 28 years ago and was given the registration number 03076534. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITHAM PROPERTIES LIMITED
Company Number:03076534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Secretary11 November 2003Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director01 May 2017Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director01 May 2017Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director22 April 2016Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director11 March 2004Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director01 May 2017Active
48 Rushley Road, Dore, Sheffield, S17 3EJ

Secretary02 July 1996Active
5 Rosemary Court, Bank House Road, Sheffield, S6 3TL

Secretary23 June 1999Active
1 Alexandra Road, Buxton, SK17 9NQ

Nominee Secretary06 July 1995Active
6 Woodholm Road, Sheffield, S11 9HT

Director02 July 1996Active
54 Conduit Road, Sheffield,

Nominee Director06 July 1995Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director02 July 1996Active

People with Significant Control

Mr Christopher David Kay
Notified on:01 June 2020
Status:Active
Date of birth:January 1963
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Significant influence or control
Mr Neville Rupert Mason Kay
Notified on:02 July 2017
Status:Active
Date of birth:June 1934
Nationality:British
Address:51, Clarkegrove Road, Sheffield, S10 2NH
Nature of control:
  • Significant influence or control
Mr Neville Rupert Mason Kay
Notified on:02 July 2016
Status:Active
Date of birth:June 1934
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Voting rights 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-09-30Accounts

Change account reference date company current shortened.

Download
2022-09-21Gazette

Gazette filings brought up to date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Address

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

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.