WHITELANDS PARK ESTATE MANAGEMENT LIMITED
Overview
| Company Name | WHITELANDS PARK ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05234095 |
| 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 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 Address | No |
What were the previous names of WHITELANDS PARK ESTATE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RATEBRICK LIMITED | Sep 17, 2004 | Sep 17, 2004 |
What are the latest accounts for WHITELANDS PARK ESTATE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WHITELANDS PARK ESTATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for WHITELANDS PARK ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Appointment of Mr Michael Swan Burt as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Riley as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Jasper Lloyd on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Jasper Lloyd on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Jasper Lloyd on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen John Riley on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark William Leeson on Mar 31, 2025 | 2 pages | CH01 | ||
Termination of appointment of Simon Edward Oliver as a director on Mar 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Appointment of Ms Delphine Charlotte Ingrid Lheureux as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Faith Pengelly as a director on Oct 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2023 with updates | 9 pages | CS01 | ||
Appointment of Managed Exit Limited as a secretary on Jul 01, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Kinleigh Limited as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Alpesh Doshi as a director on Jun 05, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 17, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Faith Pengelly on Jul 15, 2022 | 2 pages | CH01 | ||
Appointment of Ms Faith Pengelly as a director on Jul 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Delphine Charlotte Ingrid Lheureux as a director on May 27, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Who are the officers of WHITELANDS PARK ESTATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANAGED EXIT LIMITED | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 England |
| 187610690001 | ||||||||||
| BANSAL, Caroline | Director | Kingsland Road E8 4DG London 266 England | England | British | 181955800001 | |||||||||
| BURT, Michael Swan | Director | Kingsland Road E8 4DG London 266 England | England | British | 233083390001 | |||||||||
| CAMERON, Ian Stuart | Director | Kingsland Road E8 4DG London 266 England | England | British | 255154210001 | |||||||||
| DELLISANTI, Francesco | Director | Kingsland Road E8 4DG London 266 England | England | Italian | 240277830001 | |||||||||
| ENDEMANN, Philipp | Director | Kingsland Road E8 4DG London 266 England | England | German | 200865690001 | |||||||||
| GEAREY, Deborah | Director | Kingsland Road E8 4DG London 266 England | England | British | 187342790001 | |||||||||
| GRATH, Fredrik Anders | Director | Kingsland Road E8 4DG London 266 England | England | British | 226324390001 | |||||||||
| HUGHES, Roderick Ronald | Director | Kingsland Road E8 4DG London 266 England | England | British | 13801740002 | |||||||||
| KEPPEL-PALMER, Caroline Anne | Director | Kingsland Road E8 4DG London 266 England | England | British | 262722460001 | |||||||||
| LEESON, Mark William | Director | Kingsland Road E8 4DG London 266 England | England | British | 101061230002 | |||||||||
| LHEUREUX, Delphine Charlotte Ingrid | Director | Kingsland Road E8 4DG London 266 England | England | British | 255504800002 | |||||||||
| LLOYD, Andrew Jasper | Director | Kingsland Road E8 4DG London 266 England | England | British | 150240840001 | |||||||||
| MOORE, Andrew John Stewart | Director | Kingsland Road E8 4DG London 266 England | England | British | 253078710001 | |||||||||
| WAAGE-NIELSEN, Finn | Director | Kingsland Road E8 4DG London 266 England | England | Norwegian | 187965110001 | |||||||||
| TANNENBAUM, Michael Joel | Secretary | Tudor Lodge 12 Priory Drive HA7 3HL Stanmore Middlesex | British | 34925680004 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 United Kingdom |
| 97584300001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||||||
| KINLEIGH LIMITED | Secretary | Compton Road SW19 7QA London 5 England |
| 49169650014 | ||||||||||
| SEYMOUR MACINTYRE LIMITED | Secretary | Millfield House 4 Millfield Marton With Grafton YO51 9PT York North Yorkshire | 110114150001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABDOLWAHABI, Abdolali | Director | Sheringham House Whitelands Crescent SW18 5QY London 37 | Uk | British | 150274480001 | |||||||||
| ANDREWS, Gordon Alan | Director | 9 Borrowdale Close TW20 8JE Egham Surrey | England | British | 109092850001 | |||||||||
| ATKINS, Andrew Jon | Director | 26 Hayne Road BR3 4JA Beckenham Kent | United Kingdom | British | 122683190001 | |||||||||
| BLACKBURN, Antony | Director | Church Road HA6 1AR Northwood 3 Middlesex | Uk | British | 135300600001 | |||||||||
| BRADY, Tracey Jaynne | Director | Rossett Gardens HG2 9PP Harrogate 6 North Yorkshire | United Kingdom | British | 147645850001 | |||||||||
| BUGBY, Philippa Aklexandra | Director | 11 Morris Way RH20 2RX West Chiltington W Sussex | United Kingdom | British | 170089890001 | |||||||||
| CAIRNS, Robert Alan | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | United Kingdom | British | 124028050002 | |||||||||
| COSTELLO, Edward John | Director | 30 Mayditch Place Bradwell Common MK13 8DX Milton Keynes Buckinghamshire | England | British | 42732860002 | |||||||||
| DAVIES, Kevin | Director | 21 Thames Street KT13 8JG Weybridge Surrey | British | 91361880001 | ||||||||||
| DOMANICO, Sabrina | Director | 5 Compton Road Wimbledon SW19 7QA London Kinleigh Folkard & Hayward United Kingdom | England | Italian | 190850800001 | |||||||||
| DOSHI, Alpesh | Director | 5 Compton Road Wimbledon SW19 7QA London Kinleigh Folkard & Hayward United Kingdom | United Kingdom | British | 63445560002 | |||||||||
| DOYLE, Kevin John Martin | Director | 23 Coalecroft Road SW15 6LW London | British | 69943390002 | ||||||||||
| EVANS, Nicholas John Gorman | Director | 5 Compton Road Wimbledon SW19 7QA London Kinleigh Folkard & Hayward United Kingdom | England | British | 123146090001 | |||||||||
| FJAEREM, Ben Olaf | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Crest Nicholson South Surrey United Kingdom | United Kingdom | British | 127473100002 |
What are the latest statements on persons with significant control for WHITELANDS PARK ESTATE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 17, 2016 | The 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