WHITLINGHAM HALL MANAGEMENT COMPANY LIMITED

124 Thorpe Road, Norwich, NR1 1RS, England
StatusACTIVE
Company No.04311669
CategoryPrivate Limited Company
Incorporated26 Oct 2001
Age22 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

WHITLINGHAM HALL MANAGEMENT COMPANY LIMITED is an active private limited company with number 04311669. It was incorporated 22 years, 7 months, 21 days ago, on 26 October 2001. The company address is 124 Thorpe Road, Norwich, NR1 1RS, England.



Company Fillings

Change corporate secretary company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-02-21

Officer name: Norwich Residential Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr Guy David Shearwood

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Ms Philippa Gail Rudd

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Mr Ian Eric Ryland

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Eric Ryland

Termination date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Philippa Gail Rudd

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Linus Jay Norton

Appointment date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Robert George Gibson

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2021

Category: Address

Type: AD02

Old address: 2 Church Road Swainsthorpe Norwich NR14 8PH England

New address: Nrm Office Wherry Road Norwich Norfolk NR1 1WS

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Denise Gardner

Termination date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert George Gibson

Change date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Mr Ian Eric Ryland

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Weeks

Termination date: 2021-03-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-04

Officer name: Norwich Residential Management Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Philippa Gail Rudd

Change date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: 2 Church Road Swainsthorpe Norwich NR14 8PH England

Change date: 2021-01-05

New address: PO Box Nrm 124 Thorpe Road Norwich NR1 1RS

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Oct 2019

Category: Address

Type: AD02

New address: 2 Church Road Swainsthorpe Norwich NR14 8PH

Old address: C/O Nigel Hodge PO Box Brown & Co the Atrium St Georges Street Norwich NR3 1AB United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Oct 2019

Category: Address

Type: AD04

New address: 2 Church Road Swainsthorpe Norwich NR14 8PH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Ms Philippa Gail Rudd

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr Ian Eric Ryland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB

Change date: 2019-05-13

New address: 2 Church Road Swainsthorpe Norwich NR14 8PH

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-05-13

Officer name: Norwich Residential Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brown & Co

Termination date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Martin Graham Terry

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Weeks

Cessation date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Virginia Seed

Cessation date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Eric Ryland

Cessation date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philippa Gail Rudd

Cessation date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ernst Poeshl

Cessation date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert George Gibson

Cessation date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Denise Gardner

Cessation date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Nicholas Edmunds

Cessation date: 2018-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-20

Officer name: Christopher Nicholas Edmonds

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Seed

Termination date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-19

Psc name: Philippa Gail Rudd

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-30

Psc name: Robert George Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Mr Martin Graham Terry

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-25

Psc name: Martin Graham Terry

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Gibson

Appointment date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Ms Philippa Gail Rudd

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ernst Poeschl

Appointment date: 2016-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-02

Officer name: Mr Ian Eric Ryland

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Weeks

Appointment date: 2016-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Peter John Anthony Lewis

Documents

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Ivan Richard Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gibson

Termination date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gibson

Termination date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-09

Officer name: Ms Karen Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Andrew Edwin Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Mr Peter John Anthony Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Ricmar Jermyn

Termination date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-19

Officer name: Reginald Pfrang

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Ivan Richard Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Christopher Nicholas Edmonds

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Susan Barker

Termination date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Seed

Appointment date: 2015-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Louise Cooper

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: Karen Gardner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reginald Pfrang

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gibson

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Gardner

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ryland

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Smith

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Stafford-Pelham

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Burgess

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Williams

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Williams

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edwin Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Eric Ryland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andree Byron

Documents

View document PDF


Some Companies

CELESTO ENTERPRISES LIMITED

2 MANNIN WAY LANCASTER BUSINESS PARK,LANCASTER,LA1 3SU

Number:09093419
Status:ACTIVE
Category:Private Limited Company

CLOUDBIZ SOLUTIONS LIMITED

4 LENHAM ROAD,SUTTON,SM1 4AG

Number:11596948
Status:ACTIVE
Category:Private Limited Company

EDWARDS HOMES (MAYFIELD) LTD

EDWARDS HOUSE DOCK ROAD,DEESIDE,CH5 4DS

Number:10851453
Status:ACTIVE
Category:Private Limited Company

EQUATOR ESTATES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:11278252
Status:ACTIVE
Category:Private Limited Company

PJ HARDINGE & SON LTD

TAXASSIST ACCOUNTANTS 7 PENN ROAD,HIGH WYCOMBE,HP15 7LN

Number:10824512
Status:ACTIVE
Category:Private Limited Company

PORTSDOWN ESTATES LIMITED

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:04397643
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source