This company is commonly known as Witton Property Holdings Limited. The company was founded 19 years ago and was given the registration number 05244093. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WITTON PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05244093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 04 November 2005 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 19 December 2023 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 04 November 2005 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 09 November 2005 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 08 August 2017 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 19 December 2023 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 19 December 2023 | Active |
Wynwood House, Oaken Grove, Codsall, Wolverhampton, WV8 2AL | Secretary | 18 November 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 28 September 2004 | Active |
Wynwood House, Oaken Grove, Codsall, Wolverhampton, WV8 2AL | Director | 18 November 2004 | Active |
39 Highbridge Road, Wylde Green, Sutton Coldfield, B73 5QB | Director | 18 November 2004 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 04 November 2005 | Active |
Crimscote Hill House, Crimscote, Stratford Upon Avon, CV37 8UE | Director | 18 November 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 28 September 2004 | Active |
Structadene Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type small. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.