WHITELEY VILLAGE SERVICES LIMITED
Overview
| Company Name | WHITELEY VILLAGE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06760134 |
| 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 WHITELEY VILLAGE SERVICES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WHITELEY VILLAGE SERVICES LIMITED located?
| Registered Office Address | Huntley House Octagon Road Whiteley Village KT12 4BF Walton On Thames Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITELEY VILLAGE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 WHITELEY VILLAGE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for WHITELEY VILLAGE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rachel Margaret Hill as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Osbert Morris Alexander Klass as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Amina Graham as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Termination of appointment of Rodney John Bennion as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Beverly Ann Castleton as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Registered office address changed from Eliza Palmer Care Hub Whiteley Village Eliza Palmer Care Hub, Octagon Road Walton on Thames Surrey KT12 4ES England to Huntley House Octagon Road Whiteley Village Walton on Thames Surrey KT12 4BF on Jul 29, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Termination of appointment of Elizabeth Ann Peace as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susanna Lucy Cavendish as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Ms Susanna Lucy Cavendish as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Margaret Hill as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Appointment of Dr Beverly Ann Castleton as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Ann Peace as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Rodney John Bennion as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Who are the officers of WHITELEY VILLAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Amina | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 308077500001 | |||||
| KLASS, Osbert Morris Alexander | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 192674350001 | |||||
| ROYCROFT, Michael John, Brigadier | Secretary | West Avenue Whiteley Village KT12 4DQ Walton-On-Thames Fox Oak Cottage Surrey | British | 134870590001 | ||||||
| BENNION, Rodney John | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 13574910002 | |||||
| CASTLETON, Beverly Ann, Dr | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 248184420001 | |||||
| CAVENDISH, Susanna Lucy | Director | Whiteley Village Eliza Palmer Care Hub, Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 265310000001 | |||||
| ELDER, Ian Francis | Director | Bishops Square E1 6AD London One | England | British | 134870600001 | |||||
| FARRER, Johanna Creszentia Maria Dorothea, Lady | Director | 6 Priory Avenue W4 1TX London | England | British | 114711200001 | |||||
| HILL, Rachel Margaret | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 265285700001 | |||||
| LAMEY, John Keith | Director | Franklands Drive KT15 1EG Addlestone 31 Surrey England | England | British | 13431090001 | |||||
| LLEWELYN, Julie Anne, Dr | Director | 14 Blackhills KT10 9JW Esher Copperfields Surrey England | England | British | 108215350001 | |||||
| LLEWELYN, Julie Anne, Dr | Director | Copperfields 14 Blackhills KT10 9JW Esher Surrey | England | British | 108215350001 | |||||
| PEACE, Elizabeth Ann | Director | Whiteley Village Eliza Palmer Care Hub, Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 116257870001 | |||||
| SADLER, Michael George | Director | Whiteley Village Eliza Palmer Care Hub, Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 138246660002 | |||||
| SPENCER, Timothy Smedley | Director | Overmead 26 Mayfield Road KT13 8XB Weybridge Surrey | England | British | 118170590001 | |||||
| TOLLEY, Michael Frederick Arthur | Director | Whiteley Village Eliza Palmer Care Hub, Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | United Kingdom | British | 141676330001 | |||||
| WOOLLHEAD, Aileen | Director | 23 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | England | British | 52164930001 |
Who are the persons with significant control of WHITELEY VILLAGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whiteley Homes Trust | Apr 06, 2016 | Octagon Road Whiteley Village, Hersham KT12 4EH Walton-On-Thames Whiteley Village England | No | ||||||||||
| |||||||||||||
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