Whitham Properties Limited

General information

Name:

Whitham Properties Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 03076534

Incorporation date: 1995-07-06

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Whitham Properties Limited has been prospering on the British market for at least 29 years. Started with Companies House Reg No. 03076534 in the year 1995, the company is based at The Old Workshop, Sheffield S11 9PA. The present name is Whitham Properties Limited. This business's previous clients may remember this company also as Imco (2495), which was in use up till 1996-05-08. This business's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. 2022-09-30 is the last time account status updates were reported.

Considering this specific firm's constant growth, it became necessary to appoint further directors, to name just a few: Sarah W., Eleanor H., Aemelia H. who have been working together since 2017-05-01 to fulfil their statutory duties for this specific limited company. In addition, the managing director's responsibilities are backed by a secretary - Hazel A., who was chosen by the limited company in November 2003.

  • Previous company's names
  • Whitham Properties Limited 1996-05-08
  • Imco (2495) Limited 1995-07-06

Financial data based on annual reports

Company staff

Sarah W.

Role: Director

Appointed: 01 May 2017

Latest update: 3 February 2024

Eleanor H.

Role: Director

Appointed: 01 May 2017

Latest update: 3 February 2024

Aemelia H.

Role: Director

Appointed: 01 May 2017

Latest update: 3 February 2024

Esther H.

Role: Director

Appointed: 22 April 2016

Latest update: 3 February 2024

Christopher K.

Role: Director

Appointed: 11 March 2004

Latest update: 3 February 2024

Hazel A.

Role: Secretary

Appointed: 11 November 2003

Latest update: 3 February 2024

People with significant control

Christopher K. is the individual who controls this firm, has substantial control or influence over the company.

Christopher K.
Notified on 1 June 2020
Nature of control:
substantial control or influence
Neville K.
Notified on 2 July 2016
Ceased on 13 June 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
Neville K.
Notified on 2 July 2017
Ceased on 2 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 July 2023
Confirmation statement last made up date 02 July 2022
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 02 October 2013
End Date For Period Covered By Report 01 October 2014
Date Approval Accounts 26 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 02 October 2014
End Date For Period Covered By Report 01 October 2015
Date Approval Accounts 22 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 02 October 2015
End Date For Period Covered By Report 01 October 2016
Date Approval Accounts 26 June 2017
Annual Accounts 29 June 2018
Start Date For Period Covered By Report 02 October 2015
End Date For Period Covered By Report 01 October 2016
Date Approval Accounts 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 02 October 2015
End Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 02 October 2015
End Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 02 October 2015
End Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 02 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 6 June 2013
End Date For Period Covered By Report 01 October 2012
Date Approval Accounts 6 June 2013
Annual Accounts 22 April 2014
End Date For Period Covered By Report 01 October 2013
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2013

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2015

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Brown Mcleod Limited

Address:

Chartered Accountants 51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2012

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Closest Companies - by postcode