WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED

WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09608667
    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 WHITEWOOD MEDIA VILLAGE 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 WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park,
    Parkway South, Whiteley
    PO15 7AD Fareham
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Appointment of Mr Julian Neave as a director on Aug 06, 2024

    2 pagesAP01

    Termination of appointment of Clare Noelle Pagan as a secretary on Jun 30, 2024

    1 pagesTM02

    Termination of appointment of Fiona Elizabeth Mansfield as a secretary on Jun 30, 2024

    1 pagesTM02

    Appointment of Aztec Financial Services (Uk) Limited as a secretary on Apr 12, 2024

    2 pagesAP04

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD

    1 pagesAD02

    Registered office address changed from C/O Stanhope Plc 2nd Floor 100, New Oxford Street London WC1A 1HB England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley Fareham Hampshire PO15 7AD on Apr 05, 2024

    1 pagesAD01

    Termination of appointment of Hackwood Secretaries Limited as a secretary on Jan 01, 2024

    1 pagesTM02

    Termination of appointment of Dennis James Adamson as a director on Dec 18, 2023

    1 pagesTM01

    Termination of appointment of Peter Panagiotis Angelopoulos as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Christopher George John Lankin as a director on Dec 18, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Appointment of Mr Graham Peter Tyler as a director on Apr 24, 2023

    2 pagesAP01

    Termination of appointment of Jenny Maria Hammarlund as a director on Apr 24, 2023

    1 pagesTM01

    Appointment of Dennis James Adamson as a director on Apr 24, 2023

    2 pagesAP01

    Termination of appointment of Lois-Anna Miles as a director on Apr 24, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Panagiotis Angelopoulos on Nov 14, 2022

    2 pagesCH01

    Director's details changed for Ms Jenny Maria Hammarlund on Nov 14, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Appointment of Miss Jenny Maria Hammarlund as a director on Jul 22, 2021

    2 pagesAP01

    Who are the officers of WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZTEC FINANCIAL SERVICES (UK) LIMITED
    Solent Business Park
    Parkway South, Whiteley
    PO15 7AD Fareham
    Forum 4
    Hampshire
    United Kingdom
    Secretary
    Solent Business Park
    Parkway South, Whiteley
    PO15 7AD Fareham
    Forum 4
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05702040
    178256770001
    LANKIN, Christopher George John
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    Director
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    EnglandBritishNone317325620001
    NEAVE, Julian
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    EnglandBritishDirector326510500001
    TYLER, Graham Peter
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    Director
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    United KingdomBritishManaging Director290811050001
    MANSFIELD, Fiona Elizabeth
    Forum 4, Solent Business Park,
    Parkway South, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    United Kingdom
    Secretary
    Forum 4, Solent Business Park,
    Parkway South, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    United Kingdom
    276495270001
    PAGAN, Clare Noelle
    Forum 4, Solent Business Park,
    Parkway South, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    United Kingdom
    Secretary
    Forum 4, Solent Business Park,
    Parkway South, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    United Kingdom
    276495280001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2600095
    147306890001
    ADAMSON, Dennis James
    Queen Street West
    Suite 500
    M5H 3R4 Toronto
    20
    Ontario
    Canada
    Director
    Queen Street West
    Suite 500
    M5H 3R4 Toronto
    20
    Ontario
    Canada
    CanadaCanadianVp Tax308525750001
    ANDRIANOPOULOS, Georgios Paris
    4th Floor
    72 Welbeck Street
    W1G 0AY London
    Alberta Investment Management Corp.
    United Kingdom
    Director
    4th Floor
    72 Welbeck Street
    W1G 0AY London
    Alberta Investment Management Corp.
    United Kingdom
    United KingdomGreekCompany Director175954070001
    ANGELOPOULOS, Peter Panagiotis
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    Director
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    United KingdomCanadianDirector268181770002
    BOUAKA, Yacine Abdelmalek
    4th Floor
    72 Welbeck Street
    W1G 0AY London
    Alberta Investment Management Corp.
    United Kingdom
    Director
    4th Floor
    72 Welbeck Street
    W1G 0AY London
    Alberta Investment Management Corp.
    United Kingdom
    United KingdomFrenchCompany Director262079050001
    CAMP, David John
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    Stanhope
    England
    Director
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    Stanhope
    England
    EnglandBritishCompany Director202802070001
    CAMP, Simon Clive
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    Director
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    United KingdomBritishDirector111868900002
    GOIN, Russell Todd
    110 Corcoran Street
    27701 Durham
    Cfus Atlanta Inc.
    Nc
    United States
    Director
    110 Corcoran Street
    27701 Durham
    Cfus Atlanta Inc.
    Nc
    United States
    United StatesAmericanManager268181750001
    GOLEBIOWSKI, Adam
    4th Floor
    72 Welbeck Street
    W1G 0AY London
    Alberta Investment Management Corp.
    United Kingdom
    Director
    4th Floor
    72 Welbeck Street
    W1G 0AY London
    Alberta Investment Management Corp.
    United Kingdom
    United KingdomSwissCompany Director208898110001
    HAMMARLUND, Jenny Maria
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    Director
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    United KingdomSwedishManaging Director250047470001
    HISADA, Hiroshi
    6th Floor, Cassini House
    57-58 St James's Street
    SW1A 1LD London
    C/O Mitsui Fudosan (U.K.) Limited
    United Kingdom
    Director
    6th Floor, Cassini House
    57-58 St James's Street
    SW1A 1LD London
    C/O Mitsui Fudosan (U.K.) Limited
    United Kingdom
    United KingdomJapaneseCompany Director188351660002
    MILES, Lois-Anna
    20 Queen Street West, 5th Floor
    M5H 3R4 Toronto
    Cadillac Fairview
    Ontario
    Canada
    Director
    20 Queen Street West, 5th Floor
    M5H 3R4 Toronto
    Cadillac Fairview
    Ontario
    Canada
    CanadaCanadianAccountant268181760001
    NAKAMURA, Tomoo
    6th Floor, Cassini House
    57-58 St James's Street
    SW1A 1LD London
    C/O Mitsui Fudosan (U.K.) Limited
    United Kingdom
    Director
    6th Floor, Cassini House
    57-58 St James's Street
    SW1A 1LD London
    C/O Mitsui Fudosan (U.K.) Limited
    United Kingdom
    United KingdomJapaneseCompany Director270269010002
    OMACHI, Toshihiko
    Berger House
    38 Berkeley Square
    W1J 5AE London
    7th Floor
    England
    Director
    Berger House
    38 Berkeley Square
    W1J 5AE London
    7th Floor
    England
    United KingdomJapaneseReal Estate198104730003
    ONOZAWA, Eiichiro
    Berger House
    38 Berkeley Square
    W1J 5AE London
    7th Floor
    England
    Director
    Berger House
    38 Berkeley Square
    W1J 5AE London
    7th Floor
    England
    United KingdomJapaneseCompany Director188351690008
    SHAW, Alistair Russell
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    Director
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    United KingdomBritishCompany Director126627420001

    Who are the persons with significant control of WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope Plc
    England
    Apr 06, 2016
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope Plc
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09473416
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope Plc
    England
    Apr 06, 2016
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope Plc
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09473426
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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