UKBizDB.co.uk

WHITLOCK PROPERTY LIMITED

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

This company is commonly known as Whitlock Property Limited. The company was founded 24 years ago and was given the registration number 03833842. The firm's registered office is in . You can find them at Acre House 11-15 William Road, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITLOCK PROPERTY LIMITED
Company Number:03833842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Acre House 11-15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Hemingford Road, Islington, London, United Kingdom, N1 1DE

Secretary31 August 1999Active
128, Hemingford Road, Islington, London, United Kingdom, N1 1DE

Director31 August 1999Active
470 Building 3 & 4 North London Business Park, Oakleigh Road South, London, England, N11 1GN

Director31 August 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary31 August 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director31 August 1999Active

People with Significant Control

Lisa Agnes Whitlock
Notified on:06 March 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:128, Hemingford Road, London, United Kingdom, N1 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Whitlock
Notified on:06 March 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:470 Building 3 & 4 North London Business Park, Oakleigh Road South, London, England, N11 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Address

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

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Accounts

Change account reference date company previous extended.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.