WHITEHALL MEWS RESIDENTS COMPANY LIMITED
Overview
| Company Name | WHITEHALL MEWS RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02982121 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITEHALL MEWS RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WHITEHALL MEWS RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Your Home Property Management Ltd Fanton Hall; Office 12b Off Arterial Road SS12 9JF Wickford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITEHALL MEWS RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WHITEHALL MEWS RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for WHITEHALL MEWS RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Jacqueline Merrifield on Dec 12, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Your Home Property Management Ltd as a secretary on Dec 11, 2024 | 2 pages | AP04 | ||
Termination of appointment of James Cooke as a secretary on Dec 10, 2024 | 1 pages | TM02 | ||
Appointment of Ms Jacqueline Merrifield as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Prendy as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Notification of Your Home Property Management Ltd as a person with significant control on Jun 01, 2017 | 2 pages | PSC02 | ||
Notification of David Buhagiar as a person with significant control on Jun 01, 2017 | 2 pages | PSC01 | ||
Cessation of Pauline Edith Jones as a person with significant control on Jun 01, 2017 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Stuart Ramsden as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stuart Ramsden as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Ms Jane Prendy as a director on Sep 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Frederick Alan Smith as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Who are the officers of WHITEHALL MEWS RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| YOUR HOME PROPERTY MANAGEMENT LTD | Secretary | Fanton Hall (Office 12b) Off Arterial Road SS12 9JF Wickford Yhpm Ltd Essex United Kingdom |
| 329257700001 | ||||||||||
| BUHAGIAR, Caroline Emma | Director | Kidbrooke Park Road Blackheath SE3 0DZ London 95 England | United Kingdom | English | 191131460001 | |||||||||
| BUHAGIAR, David Joseph John | Director | Kidbrooke Park Road Blackheath SE3 0DZ London 95 London England | England | British | 94612430003 | |||||||||
| MERRIFIELD, Jacqueline | Director | Fanton Hall; Office 12b Off Arterial Road SS12 9JF Wickford Your Home Property Management Ltd Essex England | England | British | 329934470001 | |||||||||
| COOKE, James | Secretary | c/o James Cooke Dunton Road SS15 4DB Basildon Yhpm Laindon Barn, Dunton Road England | 236763790001 | |||||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Secretary | 16-26 Banner Street EC1Y 8QE London | 39470870001 | |||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | 37906390001 | ||||||||||
| BESWICK, Mandy Caroline | Director | 25 The Croft Friday Hill E4 6EZ London | British | 61458880001 | ||||||||||
| BONNICI, Joseph Arthur | Director | 19 The Croft Whitehall Mews Friday Hill Chingford E4 6EZ London | Anglo/Maltese | 50536780001 | ||||||||||
| BROWN, Dean James | Director | 18 Britannia Puckeridge SG11 1TG Ware Hertfordshire | British | 43894970002 | ||||||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||||||
| GOUDE, Graham Robert | Director | 19 The Croft Friday Hill E4 6EZ London | British | 67344080001 | ||||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| JACKSON, Steven Peter | Director | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | England | British | 86384560001 | |||||||||
| LUNDY, Dennis James | Director | 612 Enterprise House Kings Head Hill E4 7NF London | British | 56337610001 | ||||||||||
| LUNDY, Kay Faith | Director | 13 The Croft Friday Hill Chingford E4 6EZ London | British | 50536980002 | ||||||||||
| MURRAY, Peter Andrew | Director | 27 The Croft Friday Hill E4 6EZ Chingford Essex | United Kingdom | British | 106190460001 | |||||||||
| NAYLOR, James Edward | Director | 21 The Croft Chingford E4 6EZ London | English | 50536540001 | ||||||||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||||||
| PRENDY, Jane | Director | Fanton Hall; Office 12b Off Arterial Road SS12 9JF Wickford Your Home Property Management Ltd Essex England | England | British | 300451330001 | |||||||||
| RAMSDEN, Stuart | Director | Fanton Hall; Office 12b Off Arterial Road SS12 9JF Wickford Your Home Property Management Ltd Essex England | England | British | 301358690001 | |||||||||
| RANDALL, Alan Victor | Director | 2 The Orchard Riseley MK44 1EB Bedford | British | 42855210001 | ||||||||||
| ROGERS, Martin Ian | Director | 14 The Croft Friday Hill Chingford E4 6EZ London | British | 50536910003 | ||||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| SMITH, David Frederick Alan | Director | Larkshall Road E4 6PE Chingford 165 London England | United Kingdom | British | 117683300002 | |||||||||
| TAYLOR, Peter Thornby | Director | 15 Kingmaker Way NN4 8QL Northampton | British | 84870720001 | ||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of WHITEHALL MEWS RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Joseph John Buhagiar | Jun 01, 2017 | Fanton Hall; Office 12b Off Arterial Road SS12 9JF Wickford Your Home Property Management Ltd Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Your Home Property Management Ltd | Jun 01, 2017 | Fanton Hall Office 12b Arterial Road SS12 9JF Wickford 12b Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Pauline Edith Jones | Apr 07, 2016 | Primrose Road Bradwell MK13 9AT Milton Keynes 26 Primrose Road England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0