WHITTON PROPERTY LTD

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

    Company NameWHITTON PROPERTY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11904292
    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 WHITTON PROPERTY LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WHITTON PROPERTY LTD located?

    Registered Office Address
    3 Barrington Road
    WA14 1GY Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITTON PROPERTY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WHITTON PROPERTY LTD?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for WHITTON PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jayne Marie Cottam as a director on Dec 16, 2025

    1 pagesTM01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Richard Howell as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr David Christopher Austin as a director on Oct 29, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 30, 2025Replaced A replacement AP01 was registered 30/12/25 as the original contained an error

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Assura Cs Limited as a director on Feb 21, 2025

    1 pagesTM01

    Appointment of Mrs Jayne Marie Cottam as a director on Feb 21, 2025

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Assura Cs Limited on Jul 03, 2023

    1 pagesCH02

    Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023

    2 pagesCH01

    Change of details for Assura Investments Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023

    1 pagesAD01

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jayne Marie Cottam as a director on Nov 25, 2021

    1 pagesTM01

    Termination of appointment of Patrick William Lowther as a director on Nov 25, 2021

    1 pagesTM01

    Termination of appointment of Simon John Oborn as a director on Nov 25, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Termination of appointment of Simon Paul Gould as a director on Jun 18, 2021

    1 pagesTM01

    Confirmation statement made on Mar 24, 2021 with updates

    4 pagesCS01

    Who are the officers of WHITTON PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, David Christopher
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    England
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    England
    United KingdomBritish131339590001
    BALL, Orla Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    EnglandBritish199861060001
    DAVIES, Mark Anthony Philip
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish295608900001
    HOWELL, Richard
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish164790590002
    BARTOLI, Birju, Dr
    Rake Lane
    NE29 8NH North Shields
    Northumbria Healthcare Trust Management
    Tyne & Wear
    Director
    Rake Lane
    NE29 8NH North Shields
    Northumbria Healthcare Trust Management
    Tyne & Wear
    United KingdomBritish325263390001
    COTTAM, Jayne Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish238501060002
    COTTAM, Jayne Marie
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish238501060002
    DAWSON, John Nigel
    Coniscliffe Road
    DL3 7RT Darlington
    140
    Tyne And Wear
    England
    Director
    Coniscliffe Road
    DL3 7RT Darlington
    140
    Tyne And Wear
    England
    EnglandBritish242692790001
    DUNN, Paul Graham
    Rake Lane
    NE29 8NH North Shields
    Northumbria Healthcare Trust Management
    Tyne & Wear
    Director
    Rake Lane
    NE29 8NH North Shields
    Northumbria Healthcare Trust Management
    Tyne & Wear
    United KingdomBritish203756970001
    GOULD, Simon Paul
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish241791790001
    LOWTHER, Patrick William
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish193127010002
    MCARDLE, Mark Henry
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish107414540004
    MCARDLE, Sean Michael
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish257140860001
    OBORN, Simon John
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish262808330002
    ASSURA CS LIMITED
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07184790
    149895250002

    Who are the persons with significant control of WHITTON PROPERTY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Assura Investments Limited
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Mar 20, 2020
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number04677200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Matthew Joseph Mcardle
    Coniscliffe Road
    DL3 7RT Darlington
    140
    England
    Mar 29, 2019
    Coniscliffe Road
    DL3 7RT Darlington
    140
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Northumbria House
    Mar 25, 2019
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Northumbria House
    Yes
    Legal FormPublic Benefit Corporation
    Country RegisteredUnited Kingdom
    Legal AuthorityNational Health Service Act 2006
    Place RegisteredUnited Kingdom
    Registration Number-
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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