WHITELANDS PARK ESTATE MANAGEMENT LIMITED

WHITELANDS PARK ESTATE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWHITELANDS PARK ESTATE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05234095
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITELANDS PARK ESTATE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is WHITELANDS PARK ESTATE MANAGEMENT LIMITED located?

    Registered Office Address
    266 Kingsland Road
    E8 4DG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITELANDS PARK ESTATE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RATEBRICK LIMITEDSep 17, 2004Sep 17, 2004

    What are the latest accounts for WHITELANDS PARK ESTATE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WHITELANDS PARK ESTATE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for WHITELANDS PARK ESTATE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Appointment of Mr Michael Swan Burt as a director on Aug 14, 2025

    2 pagesAP01

    Termination of appointment of Stephen John Riley as a director on Jul 21, 2025

    1 pagesTM01

    Director's details changed for Mr Andrew Jasper Lloyd on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Jasper Lloyd on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Jasper Lloyd on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Stephen John Riley on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Mark William Leeson on Mar 31, 2025

    2 pagesCH01

    Termination of appointment of Simon Edward Oliver as a director on Mar 19, 2025

    1 pagesTM01

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Appointment of Ms Delphine Charlotte Ingrid Lheureux as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Faith Pengelly as a director on Oct 16, 2023

    1 pagesTM01

    Confirmation statement made on Sep 17, 2023 with updates

    9 pagesCS01

    Appointment of Managed Exit Limited as a secretary on Jul 01, 2023

    2 pagesAP04

    Registered office address changed from Kinleigh Folkard & Hayward 5 Compton Road Wimbledon London SW19 7QA to 266 Kingsland Road London E8 4DG on Jul 25, 2023

    1 pagesAD01

    Termination of appointment of Kinleigh Limited as a secretary on Jul 01, 2023

    1 pagesTM02

    Termination of appointment of Alpesh Doshi as a director on Jun 05, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Sep 17, 2022 with updates

    4 pagesCS01

    Director's details changed for Ms Faith Pengelly on Jul 15, 2022

    2 pagesCH01

    Appointment of Ms Faith Pengelly as a director on Jul 06, 2022

    2 pagesAP01

    Termination of appointment of Delphine Charlotte Ingrid Lheureux as a director on May 27, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Who are the officers of WHITELANDS PARK ESTATE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANAGED EXIT LIMITED
    c/o Haus Block Management
    Kingsland Road
    E8 4DG London
    266
    England
    Secretary
    c/o Haus Block Management
    Kingsland Road
    E8 4DG London
    266
    England
    Identification TypeUK Limited Company
    Registration Number06631310
    187610690001
    BANSAL, Caroline
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish181955800001
    BURT, Michael Swan
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish233083390001
    CAMERON, Ian Stuart
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish255154210001
    DELLISANTI, Francesco
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandItalian240277830001
    ENDEMANN, Philipp
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandGerman200865690001
    GEAREY, Deborah
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish187342790001
    GRATH, Fredrik Anders
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish226324390001
    HUGHES, Roderick Ronald
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish13801740002
    KEPPEL-PALMER, Caroline Anne
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish262722460001
    LEESON, Mark William
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish101061230002
    LHEUREUX, Delphine Charlotte Ingrid
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish255504800002
    LLOYD, Andrew Jasper
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish150240840001
    MOORE, Andrew John Stewart
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish253078710001
    WAAGE-NIELSEN, Finn
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandNorwegian187965110001
    TANNENBAUM, Michael Joel
    Tudor Lodge
    12 Priory Drive
    HA7 3HL Stanmore
    Middlesex
    Secretary
    Tudor Lodge
    12 Priory Drive
    HA7 3HL Stanmore
    Middlesex
    British34925680004
    JORDAN COMPANY SECRETARIES LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    KINLEIGH LIMITED
    Compton Road
    SW19 7QA London
    5
    England
    Secretary
    Compton Road
    SW19 7QA London
    5
    England
    Identification TypeUK Limited Company
    Registration Number913323
    49169650014
    SEYMOUR MACINTYRE LIMITED
    Millfield House
    4 Millfield Marton With Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House
    4 Millfield Marton With Grafton
    YO51 9PT York
    North Yorkshire
    110114150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABDOLWAHABI, Abdolali
    Sheringham House
    Whitelands Crescent
    SW18 5QY London
    37
    Director
    Sheringham House
    Whitelands Crescent
    SW18 5QY London
    37
    UkBritish150274480001
    ANDREWS, Gordon Alan
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    Director
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    EnglandBritish109092850001
    ATKINS, Andrew Jon
    26 Hayne Road
    BR3 4JA Beckenham
    Kent
    Director
    26 Hayne Road
    BR3 4JA Beckenham
    Kent
    United KingdomBritish122683190001
    BLACKBURN, Antony
    Church Road
    HA6 1AR Northwood
    3
    Middlesex
    Director
    Church Road
    HA6 1AR Northwood
    3
    Middlesex
    UkBritish135300600001
    BRADY, Tracey Jaynne
    Rossett Gardens
    HG2 9PP Harrogate
    6
    North Yorkshire
    Director
    Rossett Gardens
    HG2 9PP Harrogate
    6
    North Yorkshire
    United KingdomBritish147645850001
    BUGBY, Philippa Aklexandra
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    Director
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    United KingdomBritish170089890001
    CAIRNS, Robert Alan
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United KingdomBritish124028050002
    COSTELLO, Edward John
    30 Mayditch Place
    Bradwell Common
    MK13 8DX Milton Keynes
    Buckinghamshire
    Director
    30 Mayditch Place
    Bradwell Common
    MK13 8DX Milton Keynes
    Buckinghamshire
    EnglandBritish42732860002
    DAVIES, Kevin
    21 Thames Street
    KT13 8JG Weybridge
    Surrey
    Director
    21 Thames Street
    KT13 8JG Weybridge
    Surrey
    British91361880001
    DOMANICO, Sabrina
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kinleigh Folkard & Hayward
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kinleigh Folkard & Hayward
    United Kingdom
    EnglandItalian190850800001
    DOSHI, Alpesh
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kinleigh Folkard & Hayward
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kinleigh Folkard & Hayward
    United Kingdom
    United KingdomBritish63445560002
    DOYLE, Kevin John Martin
    23 Coalecroft Road
    SW15 6LW London
    Director
    23 Coalecroft Road
    SW15 6LW London
    British69943390002
    EVANS, Nicholas John Gorman
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kinleigh Folkard & Hayward
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kinleigh Folkard & Hayward
    United Kingdom
    EnglandBritish123146090001
    FJAEREM, Ben Olaf
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    United KingdomBritish127473100002

    What are the latest statements on persons with significant control for WHITELANDS PARK ESTATE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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