UKBizDB.co.uk

WHITLEIGH DEVELOPMENTS LIMITED

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

This company is commonly known as Whitleigh Developments Limited. The company was founded 13 years ago and was given the registration number 07655996. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITLEIGH DEVELOPMENTS LIMITED
Company Number:07655996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office, 26, The Dale, Waterlooville, England, PO7 5DE

Director14 February 2019Active
Whitleigh Developments Limited, The Office, 26 The Dale, Waterlooville, England, PO7 5DE

Director01 May 2021Active
The Office, 26, The Dale, Waterlooville, England, PO7 5DE

Director14 February 2019Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary02 June 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director02 June 2011Active
Marina View, Hillesdon Road, Torquay, England, TQ1 1QF

Director22 April 2017Active
Marina View, Hillesdon Road, Torquay, England, TQ1 1QF

Director23 June 2011Active
The Elms, Bedford Road, St Ives, England, TR26 1RP

Director23 June 2011Active
Pathfinder Homes, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6FJ

Director22 April 2017Active
3, 3 Glade Close, Derriford, Plymouth, England, PL6 5JD

Director20 June 2011Active

People with Significant Control

G2 Housing Group Ltd
Notified on:14 February 2019
Status:Active
Country of residence:England
Address:24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce Graeme Macdonald
Notified on:22 April 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Pathfinder Homes, Cavalier Road, Newton Abbot, England, TQ12 6FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Brian Hoyle
Notified on:22 April 2017
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Armada House, Cavalier Road, Newton Abbot, England, TQ12 6FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Accounts

Change account reference date company previous shortened.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Address

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

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.