WLHC PROJECTCO LIMITED
Overview
| Company Name | WLHC PROJECTCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07052846 |
| 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 WLHC PROJECTCO LIMITED?
- Library activities (91011) / Arts, entertainment and recreation
Where is WLHC PROJECTCO LIMITED located?
| Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WLHC PROJECTCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WLHC PROJECTCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for WLHC PROJECTCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Tarenjit Deshore as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Neil Duck on Nov 22, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Termination of appointment of Cheryl Ward as a secretary on Jun 24, 2025 | 1 pages | TM02 | ||
Appointment of Tarenjit Deshore as a secretary on Jun 25, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Appointment of Ms Cheryl Ward as a secretary on Feb 14, 2024 | 2 pages | AP03 | ||
Termination of appointment of Emma Margaret Clarke as a secretary on Feb 14, 2024 | 1 pages | TM02 | ||
Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on Feb 28, 2024 | 1 pages | AD01 | ||
Appointment of Patricia Springett as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Change of details for Wlhc Holdco Limited as a person with significant control on Feb 14, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Wlhc Holdco Limited as a person with significant control on Oct 21, 2021 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2021 | 25 pages | AA | ||
Director's details changed for Mr Julian Denzil Sutcliffe on Mar 20, 2020 | 2 pages | CH01 | ||
Appointment of Mrs Emma Margaret Clarke as a secretary on Jan 29, 2021 | 2 pages | AP03 | ||
Change of details for Wlhc Holdco Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||
Who are the officers of WLHC PROJECTCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||||||
| DUCK, Andrew Neil | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | United Kingdom | British | 257809290001 | |||||||||||||
| SPRINGETT, Patricia | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | United Kingdom | Spanish | 316974590001 | |||||||||||||
| CLARKE, Emma Margaret | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 279587920001 | |||||||||||||||
| DESHORE, Tarenjit | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 337304470001 | |||||||||||||||
| WARD, Cheryl | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | 319998780001 | |||||||||||||||
| DORAN & MINEHANE | Secretary | 94-96 Wigmore Street W1U 3RF London 1st Floor United Kingdom |
| 200007740001 | ||||||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England |
| 167168750001 | ||||||||||||||
| HCP MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 England |
| 183851690001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 |
| 186423170001 | ||||||||||||||
| ANAND, Neeti Mukundrai | Director | 2-4 Idol Lane EC3R 5DD London 4th Floor United Kingdom | England | British | 250186840001 | |||||||||||||
| HARRIS, John David | Director | Aldersgate Street EC1A 4HD London 200 England | England | British | 174333200002 | |||||||||||||
| MACKINTOSH, William James | Director | Queensferry Road EH4 6AT Edinburgh 572 United Kingdom | Scotland | British | 76530400003 | |||||||||||||
| MURPHY, Helen Mary | Director | White Oak Square, London Road BR8 7AG Swanley 8 England | England | Irish | 214053560001 | |||||||||||||
| OXBY, Catherine Mary | Director | Wigmore Street W1U 3RF London 1st Floor 94-96 | United Kingdom | British | 191530460001 | |||||||||||||
| RAY, Alistair Graham | Director | King Street EC2V 8EH London 28 | United Kingdom | British | 114656090001 | |||||||||||||
| RYAN, Michael Joseph, Mr. | Director | Aldersgate Street EC1A 4HD London 200 England | England | Irish | 77999320004 | |||||||||||||
| SIMMONS, Lee Richard | Director | Franklin Way LE8 6QY Whetstone 43 Leicester United Kingdom | United Kingdom | British | 124631860001 | |||||||||||||
| SUTCLIFFE, Julian Denzil | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South England | United Kingdom | British | 248825020001 | |||||||||||||
| TURNBULL-FOX, Moira | Director | 94-96 Wigmore Street W1U 3RF London 1st Floor | England | British | 197549250001 | |||||||||||||
| WADDINGTON, Adam George | Director | 2-4 Idol Lane EC3R 5DD London Level 4 United Kingdom | United Kingdom | British | 309428640001 |
Who are the persons with significant control of WLHC PROJECTCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wlhc Holdco Limited | Apr 06, 2016 | NG8 6PY Nottingham Equitix Management Services Unit G1 Ash Tree Court 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