COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)
Overview
| Company Name | COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Unregistered company |
| Company Number | ZC000184 |
| Jurisdiction | England/Wales |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) located?
| Registered Office Address | Hotspur House Prospect Place Hythe SO45 6AU Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | |
What is the status of the latest confirmation statement for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 31, 2018 |
What are the latest filings for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Benjamin George Richardson as a director on Apr 22, 2024 | 3 pages | AP01 | ||
Termination of appointment of Philip Malcolm Seedwell as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 30, 2019 to Jan 31, 2019 | 3 pages | AA01 | ||
Notification of Whit Three Limited as a person with significant control on Feb 21, 2019 | 4 pages | PSC02 | ||
Notification of Whit Two Limited as a person with significant control on Feb 21, 2019 | 4 pages | PSC02 | ||
Notification of Whit One Limited as a person with significant control on Feb 21, 2019 | 4 pages | PSC02 | ||
Appointment of Mr James Crothers Habgood Percy as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew George Percy as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Philip Malcolm Seedwell as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Rutherford Weir as a director on Feb 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Robert Henry Charles Plumb as a director on Feb 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michael John Beckley as a director on Feb 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Charles Thomas Micklem as a director on Feb 21, 2019 | 1 pages | TM01 | ||
Cessation of Whitchurch Bridge Two Limited as a person with significant control on Feb 21, 2019 | 3 pages | PSC07 | ||
Cessation of Whitchurch Bridge Three Limited as a person with significant control on Feb 21, 2019 | 3 pages | PSC07 | ||
Cessation of Whitchurch Bridge One Limited as a person with significant control on Feb 21, 2019 | 3 pages | PSC07 | ||
Termination of appointment of Geoffrey Rutherford Weir as a secretary on Feb 21, 2019 | 2 pages | TM02 | ||
Registered office address changed from The Toll House High Street Whitchurch on Thames Reading Berkshire RG8 7DF to Hotspur House Prospect Place Hythe Southampton Hampshire SO45 6AU on Mar 12, 2019 | 2 pages | AD01 | ||
Notification of Whitchurch Bridge Three Limited as a person with significant control on Feb 20, 2019 | 4 pages | PSC02 | ||
Notification of Whitchurch Bridge One Limited as a person with significant control on Feb 20, 2019 | 4 pages | PSC02 | ||
Notification of Whitchurch Bridge Two Limited as a person with significant control on Feb 20, 2019 | 4 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 06, 2019 | 3 pages | PSC09 | ||
Confirmation statement made on Dec 31, 2018 with updates | 2 pages | CS01 | ||
Confirmation statement made on Dec 31, 2017 with updates | 2 pages | CS01 | ||
Confirmation statement made on Dec 31, 2016 with updates | 7 pages | CS01 | ||
Who are the officers of COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERCY, Andrew George | Director | Prospect Place Hythe SO45 6AU Southampton Hotspur House Hampshire | England | British | 15943900001 | |||||
| PERCY, James Crothers Habgood | Director | Prospect Place Hythe SO45 6AU Southampton Hotspur House Hampshire | England | British | 99560570005 | |||||
| RICHARDSON, Benjamin George | Director | Hythe SO45 6AU Southampton Hotspur House England | England | British | 322848150001 | |||||
| BECKLEY, Eric James Sexstone | Secretary | 3 Breckland Green North Pickenham PE37 8LG Swaffham Norfolk | British | 42191280001 | ||||||
| ELKINS, John Louis | Secretary | 20 Glynswood OX39 4JE Chinnor Oxfordshire | British | 50628090003 | ||||||
| WEIR, Geoffrey Rutherford | Secretary | High Street Whitchurch-On-Thames RG8 7DB Reading Wells House Berkshire | British | 50628040001 | ||||||
| BECKLEY, Eric James Sexstone | Director | 3 Breckland Green North Pickenham PE37 8LG Swaffham Norfolk | British | 42191280001 | ||||||
| BECKLEY, Michael John | Director | The Homestead Little Marsh OX27 0AP Marsh Gibbon Buckinghamshire | England | British | 87272380001 | |||||
| CUMBER, William John | Director | 62 High Street Theale RG7 5AN Reading | British | 42191260001 | ||||||
| ELKINS, John Louis | Director | 20 Glynswood OX39 4JE Chinnor Oxfordshire | British | 50628090003 | ||||||
| FITZGERALD, Patrick Ian | Director | Fairbourne 28 The Rise TN13 1RQ Sevenoaks Kent | United Kingdom | British | 34954130003 | |||||
| FREEMAN, Margaret Jill | Director | Latchford Farm Great Haseley OX44 7BG Oxford | British | 61720850001 | ||||||
| FRYER, John Denny | Director | Sandacre Woodside Frilford Heath OX13 5QG Abingdon Oxfordshire | British | 46064820001 | ||||||
| MICKLEM, Charles Thomas | Director | Prospect Place Hythe SO45 6AU Southampton Hotspur House Hampshire | United Kingdom | British | 13267110001 | |||||
| MICKLEM, Charles Thomas | Director | The Pheasantries Bellingdon HP5 2XW Chesham Buckinghamshire | United Kingdom | British | 13267110001 | |||||
| MICKLEM, Eleanor Ruth | Director | 24 Frognal Court Finchley Road NW3 5HG London | British | 46064830001 | ||||||
| MICKLEM, Nathaniel | Director | Sheepstead House Abingdon Oxfordshire | British | 42191270001 | ||||||
| PLUMB, Robert Henry Charles | Director | Prospect Place Hythe SO45 6AU Southampton Hotspur House Hampshire | England | British | 20686100001 | |||||
| SEEDWELL, Philip Malcolm | Director | Prospect Place Hythe SO45 6AU Southampton Hotspur House Hampshire | United Kingdom | British | 253682460001 | |||||
| VALE, William Richard Frederick | Director | The White House Stoford Water EX15 2HG Cullompton Devon | British | 46064810001 | ||||||
| WEIR, Geoffrey Rutherford | Director | Wells House Eastfield Lane Whitchurch On Thames RG8 7EJ Reading Berkshire | United Kingdom | British | 50628040001 |
Who are the persons with significant control of COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whit Two Limited | Feb 21, 2019 | Prospect Place Hythe SO45 6AU Southampton Hotspur House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Whit One Limited | Feb 21, 2019 | Prospect Place Hythe SO45 6AU Southampton Hotspur House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Whit Three Limited | Feb 21, 2019 | Prospect Place Hythe SO45 6AU Southampton Hotspur House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Whitchurch Bridge Two Limited | Feb 20, 2019 | High Street Whitchurch On Thames RG8 7DB Reading Wells House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Whitchurch Bridge Three Limited | Feb 20, 2019 | High Street Whitchurch On Thames RG8 7DB Reading Wells House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Whitchurch Bridge One Limited | Feb 20, 2019 | High Street Whitchurch On Thames RG8 7DB Reading Wells House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Feb 20, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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