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.
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 | : |
|
Registered Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Secretary | 11 November 2003 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 01 May 2017 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 01 May 2017 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 22 April 2016 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 11 March 2004 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 01 May 2017 | Active |
48 Rushley Road, Dore, Sheffield, S17 3EJ | Secretary | 02 July 1996 | Active |
5 Rosemary Court, Bank House Road, Sheffield, S6 3TL | Secretary | 23 June 1999 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Nominee Secretary | 06 July 1995 | Active |
6 Woodholm Road, Sheffield, S11 9HT | Director | 02 July 1996 | Active |
54 Conduit Road, Sheffield, | Nominee Director | 06 July 1995 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 02 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved compulsory. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Change account reference date company current shortened. | Download |
2022-09-21 | Gazette | Gazette filings brought up to date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-08-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.