UKBizDB.co.uk

WHITLINGHAM HALL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Whitlingham Hall Management Company Limited. The company was founded 22 years ago and was given the registration number 04311669. The firm's registered office is in NORWICH. You can find them at 2 Church Road, Swainsthorpe, Norwich, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WHITLINGHAM HALL MANAGEMENT COMPANY LIMITED
Company Number:04311669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Church Road, Swainsthorpe, Norwich, England, NR14 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nrm, 124 Thorpe Road, Norwich, England, NR1 1RS

Corporate Secretary13 May 2019Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director29 March 2022Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director02 October 2016Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director09 May 2022Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director09 May 2022Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director23 November 2022Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director25 October 2017Active
43 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Secretary22 August 2006Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Secretary20 April 2010Active
41 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Secretary01 July 2008Active
41 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Secretary01 July 2007Active
26 Whitlingham Hall, Kirby Road Trowse, Norwich, NR14 8QH

Secretary06 February 2008Active
1 Hilston House Green Walk, Bowdon, Altrincham, WA14 2SN

Secretary26 October 2001Active
42 The Courtyard, Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Secretary14 May 2004Active
The Orangery, Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Secretary22 November 2006Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Secretary10 December 2009Active
The Atrium, St George's Street, Norwich, England, NR3 1AB

Corporate Secretary01 July 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 2001Active
Chapels Farm, Chapels Lane Tockholes, Darwen, BB3 0LY

Director26 October 2001Active
51 The Court Yard Whitlingham Hall, Norwich, NR14 8QH

Director14 May 2004Active
20 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Director21 October 2005Active
25 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Director14 May 2004Active
34 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Director14 May 2004Active
12 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Director12 December 2005Active
6 Tiverton Avenue, Sale, M33 4SJ

Director26 October 2001Active
43 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Director14 May 2004Active
36, Whitlingham Hall Kirby Road, Trowse, Norwich, United Kingdom, NR14 8QH

Director12 January 2009Active
36 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Director01 June 2004Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director12 July 2010Active
41 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Director14 May 2004Active
Apartment 3 Whitlingham Hall, Kirby Road Trowse, Norwich, NR14 8QH

Director18 June 2004Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director12 July 2010Active
35, Whitlingham Hall, Kirby Road, Trowse, Norwich, England, NR14 8QH

Director22 January 2015Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director09 October 2015Active
26, Kirby Road, Trowse, Norwich, England, NR14 8QH

Director02 September 2013Active

People with Significant Control

Mr Martin Graham Terry
Notified on:25 October 2017
Status:Active
Date of birth:March 1947
Nationality:British
Address:King Street House, Norwich, NR3 1RB
Nature of control:
  • Significant influence or control
Mr Robert George Gibson
Notified on:30 March 2017
Status:Active
Date of birth:March 1949
Nationality:British
Address:King Street House, Norwich, NR3 1RB
Nature of control:
  • Significant influence or control
Ms. Philippa Gail Rudd
Notified on:19 December 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:King Street House, Norwich, NR3 1RB
Nature of control:
  • Significant influence or control
Mr David John Weeks
Notified on:02 October 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:King Street House, Norwich, NR3 1RB
Nature of control:
  • Significant influence or control
Mr Ian Eric Ryland
Notified on:02 October 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:King Street House, Norwich, NR3 1RB
Nature of control:
  • Significant influence or control
Dr Ernst Poeshl
Notified on:02 October 2016
Status:Active
Date of birth:February 1954
Nationality:German
Address:King Street House, Norwich, NR3 1RB
Nature of control:
  • Significant influence or control
Mrs Virginia Seed
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:King Street House, Norwich, NR3 1RB
Nature of control:
  • Significant influence or control
Mrs Karen Denise Gardner
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:King Street House, Norwich, NR3 1RB
Nature of control:
  • Significant influence or control
Mr Christopher Nicholas Edmunds
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:King Street House, Norwich, NR3 1RB
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Change corporate secretary company with change date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-01Address

Change sail address company with old address new address.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Change corporate secretary company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Address

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

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.