WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED
Overview
| Company Name | WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09608667 |
| 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 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 Address | No |
What are the latest accounts for WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Appointment of Mr Julian Neave as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Clare Noelle Pagan as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Termination of appointment of Fiona Elizabeth Mansfield as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Appointment of Aztec Financial Services (Uk) Limited as a secretary on Apr 12, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Termination of appointment of Dennis James Adamson as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter Panagiotis Angelopoulos as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Christopher George John Lankin as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Appointment of Mr Graham Peter Tyler as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jenny Maria Hammarlund as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Appointment of Dennis James Adamson as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lois-Anna Miles as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Panagiotis Angelopoulos on Nov 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Jenny Maria Hammarlund on Nov 14, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Who are the officers of WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AZTEC FINANCIAL SERVICES (UK) LIMITED | Secretary | Solent Business Park Parkway South, Whiteley PO15 7AD Fareham Forum 4 Hampshire United Kingdom |
| 178256770001 | ||||||||||
| LANKIN, Christopher George John | Director | 11th Floor 22 Percy Street W1T 2BU London The Met Building United Kingdom | England | British,Canadian | 317325620001 | |||||||||
| NEAVE, Julian | Director | 11th Floor 22 Percy Street W1T 2BU London The Met Building England | England | British | 326510500001 | |||||||||
| TYLER, Graham Peter | Director | 11th Floor 22 Percy Street W1T 2BU London The Met Building United Kingdom | England | British | 290811050001 | |||||||||
| MANSFIELD, Fiona Elizabeth | 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 | 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 | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| ADAMSON, Dennis James | Director | Queen Street West Suite 500 M5H 3R4 Toronto 20 Ontario Canada | Canada | Canadian | 308525750001 | |||||||||
| ANDRIANOPOULOS, Georgios Paris | Director | 4th Floor 72 Welbeck Street W1G 0AY London Alberta Investment Management Corp. United Kingdom | United Kingdom | Greek | 175954070001 | |||||||||
| ANGELOPOULOS, Peter Panagiotis | Director | 11th Floor 22 Percy Street W1T 2BU London The Met Building United Kingdom | United Kingdom | Canadian | 268181770002 | |||||||||
| BOUAKA, Yacine Abdelmalek | Director | 4th Floor 72 Welbeck Street W1G 0AY London Alberta Investment Management Corp. United Kingdom | United Kingdom | French | 262079050001 | |||||||||
| CAMP, David John | Director | 2nd Floor 100, New Oxford Street WC1A 1HB London Stanhope England | England | British | 202802070001 | |||||||||
| CAMP, Simon Clive | Director | 2nd Floor 100, New Oxford Street WC1A 1HB London C/O Stanhope England | United Kingdom | British | 111868900002 | |||||||||
| GOIN, Russell Todd | Director | 110 Corcoran Street 27701 Durham Cfus Atlanta Inc. Nc United States | United States | American | 268181750001 | |||||||||
| GOLEBIOWSKI, Adam | Director | 4th Floor 72 Welbeck Street W1G 0AY London Alberta Investment Management Corp. United Kingdom | United Kingdom | Swiss | 208898110001 | |||||||||
| HAMMARLUND, Jenny Maria | Director | 11th Floor 22 Percy Street W1T 2BU London The Met Building United Kingdom | United Kingdom | Swedish | 250047470001 | |||||||||
| HISADA, Hiroshi | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | Japanese | 188351660002 | |||||||||
| MILES, Lois-Anna | Director | 20 Queen Street West, 5th Floor M5H 3R4 Toronto Cadillac Fairview Ontario Canada | Canada | Canadian | 268181760001 | |||||||||
| NAKAMURA, Tomoo | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | Japanese | 270269010002 | |||||||||
| OMACHI, Toshihiko | Director | Berger House 38 Berkeley Square W1J 5AE London 7th Floor England | United Kingdom | Japanese | 198104730003 | |||||||||
| ONOZAWA, Eiichiro | Director | Berger House 38 Berkeley Square W1J 5AE London 7th Floor England | United Kingdom | Japanese | 188351690008 | |||||||||
| SHAW, Alistair Russell | Director | 2nd Floor 100, New Oxford Street WC1A 1HB London C/O Stanhope England | United Kingdom | British | 126627420001 |
Who are the persons with significant control of WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitewood Media Village Gp Limited | Apr 06, 2016 | 2nd Floor 100, New Oxford Street WC1A 1HB London C/O Stanhope Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Whitewood Media Village Nominee Limited | Apr 06, 2016 | 2nd Floor 100, New Oxford Street WC1A 1HB London C/O Stanhope Plc 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