UKBizDB.co.uk

WHITTLESEA INVESTMENTS LIMITED

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

This company is commonly known as Whittlesea Investments Limited. The company was founded 14 years ago and was given the registration number 07022769. The firm's registered office is in FOLKESTONE. You can find them at Castle House, Castle Hill Avenue, Folkestone, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITTLESEA INVESTMENTS LIMITED
Company Number:07022769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2009
End of financial year:13 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Secretary17 September 2009Active
1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director09 August 2022Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director17 September 2009Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director18 February 2011Active
29, Waldorf Apartments, Folkestone, CT20 2EE

Director17 September 2009Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director17 September 2009Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director17 September 2009Active

People with Significant Control

Mr Danny Brook
Notified on:09 August 2022
Status:Active
Date of birth:August 1971
Nationality:British
Address:1-2 Rhodium Point, Spindle Close, Folkestone, CT18 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian David Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:1-2 Rhodium Point, Hawkinge Business Park, Hawkinge, Folkestone, United Kingdom, CT18 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michail Nikolaou
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:Greek
Country of residence:United Kingdom
Address:1-2 Rhodium Point, Hawkinge Business Park, Hawkinge, Folkestone, United Kingdom, CT18 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony James Knight
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:1-2 Rhodium Point, Hawkinge Business Park, Hawkinge, Folkestone, United Kingdom, CT18 7TQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-03-05Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.