Whitehorne Letting Agents Limited

General information

Name:

Whitehorne Letting Agents Ltd

Office Address:

Unit 2 Acorn Busienss Park Woodseats Close S8 0TB Sheffield

Number: 06377639

Incorporation date: 2007-09-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the founding of Whitehorne Letting Agents Limited, a firm that is situated at Unit 2 Acorn Busienss Park, Woodseats Close, Sheffield. This means it's been seventeen years Whitehorne Letting Agents has existed in the business, as the company was created on September 21, 2007. The firm Companies House Reg No. is 06377639 and the company area code is S8 0TB. The firm name is Whitehorne Letting Agents Limited. The enterprise's former associates may know the company as Whitehorne Commercial Developments, which was used up till June 16, 2010. The enterprise's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent annual accounts describe the period up to March 31, 2022 and the latest confirmation statement was submitted on September 21, 2023.

According to the data we have, this specific business was built in September 21, 2007 and has been steered by two directors. In addition, the managing director's efforts are regularly helped with by a secretary - Victoria W., who was officially appointed by the business on September 21, 2007.

  • Previous company's names
  • Whitehorne Letting Agents Limited 2010-06-16
  • Whitehorne Commercial Developments Limited 2007-09-21

Financial data based on annual reports

Company staff

Ian W.

Role: Director

Appointed: 21 September 2007

Latest update: 31 December 2023

Victoria W.

Role: Director

Appointed: 21 September 2007

Latest update: 31 December 2023

Victoria W.

Role: Secretary

Appointed: 21 September 2007

Latest update: 31 December 2023

People with significant control

Executives with significant control over the firm are: Victoria W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Victoria W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 20 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 20 December 2014
Annual Accounts 30 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 30 December 2015
Annual Accounts 31 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 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 28 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

786 Chesterfield Road

Post code:

S8 0SF

City / Town:

Sheffield

HQ address,
2014

Address:

786 Chesterfield Road

Post code:

S8 0SF

City / Town:

Sheffield

HQ address,
2015

Address:

786 Chesterfield Road

Post code:

S8 0SF

City / Town:

Sheffield

HQ address,
2016

Address:

786 Chesterfield Road

Post code:

S8 0SF

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2016

Name:

Bucknell Whitehouse Limited

Address:

The Masters House 92a Arundel Street

Post code:

S1 4RE

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies