STYLES AND WHITLOCK LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
STYLES AND WHITLOCK LIMITED is a Private Limited Company from BEACONSFIELD and has the status: Active.
STYLES AND WHITLOCK LIMITED was incorporated 27 years ago on 20/09/1996 and has the registered number: 03252417. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
STYLES AND WHITLOCK LIMITED was incorporated 27 years ago on 20/09/1996 and has the registered number: 03252417. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
STYLES AND WHITLOCK LIMITED - BEACONSFIELD
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
EDEN HOUSE
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2FL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAURICE WILLIAM POTE | Jun 1929 | British | Director | 1997-08-13 | CURRENT |
ANGELA POTE | Sep 1956 | British | Secretary | 2000-12-05 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-09-20 UNTIL 1996-11-04 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-09-20 UNTIL 1996-11-04 | RESIGNED | ||
IAN DRYSDALE HEMPSEED | Oct 1960 | British | Director | 1996-11-04 UNTIL 1997-06-26 | RESIGNED |
MR BRIAN ARCHIBALD CRAIG | Sep 1945 | British | Director | 1997-06-26 UNTIL 2000-12-05 | RESIGNED |
MR JAMES DON BLAIR | Feb 1964 | British | Director | 1996-11-04 UNTIL 1997-06-25 | RESIGNED |
IAN DRYSDALE HEMPSEED | Oct 1960 | British | Secretary | 1996-11-04 UNTIL 1998-06-14 | RESIGNED |
MAURICE WILLIAM POTE | Jun 1929 | British | Secretary | 1998-06-14 UNTIL 2000-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Maurice William Pote | 2016-04-06 | 6/1929 | Beaconsfield Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STYLES_AND_WHITLOCK_LIMIT - Accounts | 2023-07-01 | 30-09-2022 | £26,984 Cash £1,000 equity |
STYLES_AND_WHITLOCK_LIMIT - Accounts | 2022-08-18 | 31-05-2021 | £76,517 Cash £28,790 equity |
STYLES_AND_WHITLOCK_LIMIT - Accounts | 2021-04-21 | 31-05-2020 | £50,156 Cash £36,404 equity |
STYLES_AND_WHITLOCK_LIMIT - Accounts | 2020-02-15 | 31-05-2019 | £83,743 Cash £60,010 equity |
STYLES_AND_WHITLOCK_LIMIT - Accounts | 2019-02-15 | 31-05-2018 | £48,834 Cash £48,372 equity |
STYLES_AND_WHITLOCK_LIMIT - Accounts | 2018-02-17 | 31-05-2017 | £60,030 Cash £64,217 equity |
STYLES_AND_WHITLOCK_LIMIT - Accounts | 2017-02-22 | 31-05-2016 | £76,602 Cash £75,467 equity |
STYLES_AND_WHITLOCK_LIMIT - Accounts | 2016-02-23 | 31-05-2015 | £4,817 Cash £39,423 equity |