Whittle Property Management Limited

General information

Name:

Whittle Property Management Ltd

Office Address:

Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 01005855

Incorporation date: 1971-03-24

Dissolution date: 2019-04-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Nottingham registered with number: 01005855. The firm was established in 1971. The office of the firm was situated at Suite A 7th Floor City Gate East Tollhouse Hill. The zip code for this location is NG1 5FS. The firm was dissolved in 2019, which means it had been in business for 48 years. The company's name transformation from Whittle Painting to Whittle Property Management Limited came on 1995-09-08.

The data we obtained detailing this particular firm's MDs shows that the last three directors were: Susan W., Gillian M. and Stephen W. who were appointed to their positions on 1995-07-13, 1991-11-09.

The companies with significant control over this firm were: G3 Whittle Limited owned over 3/4 of company shares. This business could have been reached in Derby, DE1 1TJ, Derbyshire and was registered as a PSC under the reg no 02469950.

  • Previous company's names
  • Whittle Property Management Limited 1995-09-08
  • Whittle Painting Limited 1971-03-24

Financial data based on annual reports

Company staff

Gillian M.

Role: Secretary

Appointed: 19 May 2014

Latest update: 27 August 2023

Susan W.

Role: Director

Appointed: 13 July 1995

Latest update: 27 August 2023

Gillian M.

Role: Director

Appointed: 13 July 1995

Latest update: 27 August 2023

Stephen W.

Role: Director

Appointed: 09 November 1991

Latest update: 27 August 2023

People with significant control

G3 Whittle Limited
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02469950
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 31 March 2016
Confirmation statement next due date 04 November 2018
Confirmation statement last made up date 21 October 2017
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 December 2016
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Extension of current accouting period to Sat, 30th Sep 2017 (AA01)
filed on: 11th, April 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2014

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2015

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2016

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
48
Company Age

Similar companies nearby

Closest companies