WHITTINGTON HALL ESTATES LIMITED - CARNFORTH
Company Profile | Company Filings |
Overview
WHITTINGTON HALL ESTATES LIMITED is a Private Limited Company from CARNFORTH ENGLAND and has the status: Active.
WHITTINGTON HALL ESTATES LIMITED was incorporated 27 years ago on 24/05/1996 and has the registered number: 03203534. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WHITTINGTON HALL ESTATES LIMITED was incorporated 27 years ago on 24/05/1996 and has the registered number: 03203534. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WHITTINGTON HALL ESTATES LIMITED - CARNFORTH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LANE HOUSE KENDAL ROAD
CARNFORTH
LA6 2HH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MICHAEL SPITTAL | Oct 1963 | British,French | Director | 2022-07-13 | CURRENT |
MR TIMOTHY PEARSON-BURTON | Jul 1982 | British,French | Director | 2018-11-30 | CURRENT |
MS JULIA HILSON MATHIAS | Sep 1962 | British | Director | 2022-07-13 | CURRENT |
MR NICHOLAS DUDLEY GOOD WINEARLS | Mar 1953 | British | Director | 2013-06-28 UNTIL 2018-11-30 | RESIGNED |
NICHOLAS JOSEPH VARLEY POOLE | May 1961 | British | Director | 1996-05-24 UNTIL 1996-05-24 | RESIGNED |
MR IAN FREDERICK LEDGER | Nov 1943 | British, | Director | 1996-05-24 UNTIL 2022-07-13 | RESIGNED |
MR TIMOTHY JOHN HAGGIE | Dec 1946 | English | Director | 1996-05-24 UNTIL 1996-05-24 | RESIGNED |
MR TIMOTHY JOHN HAGGIE | Dec 1946 | English | Director | 1996-06-05 UNTIL 1996-07-05 | RESIGNED |
MR JOHN PAUL CASELEY | Aug 1953 | British | Director | 1996-05-24 UNTIL 2013-06-28 | RESIGNED |
NICHOLAS JOSEPH VARLEY POOLE | May 1961 | British | Secretary | 1996-05-24 UNTIL 1996-05-24 | RESIGNED |
MR IAN FREDERICK LEDGER | Nov 1943 | British, | Secretary | 1996-05-24 UNTIL 2022-07-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Joseph Varley Poole | 2016-04-06 | 5/1961 | Darlington |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Timothy John Haggie | 2016-04-06 | 12/1946 | Darlington |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Whittington Hall Estates Limited Filleted accounts for Companies House (small and micro) | 2023-12-20 | 31-03-2023 | £71,592 Cash £-1,361,354 equity |
Whittington Hall Estates Limited Filleted accounts for Companies House (small and micro) | 2022-12-21 | 31-03-2022 | £21,110 Cash £-1,377,866 equity |