WHITLINGHAM HALL FREEHOLD COMPANY LIMITED - NORWICH
Company Profile | Company Filings |
Overview
WHITLINGHAM HALL FREEHOLD COMPANY LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
WHITLINGHAM HALL FREEHOLD COMPANY LIMITED was incorporated 13 years ago on 26/08/2010 and has the registered number: 07358412. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
WHITLINGHAM HALL FREEHOLD COMPANY LIMITED was incorporated 13 years ago on 26/08/2010 and has the registered number: 07358412. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
WHITLINGHAM HALL FREEHOLD COMPANY LIMITED - NORWICH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
PO BOX NRM
124 THORPE ROAD
NORWICH
NORFOLK
NR1 1RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
PO BOX NRM
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LINUS JAY NORTON | May 1985 | British | Director | 2022-09-13 | CURRENT |
MS SHIRLEY PEET | Nov 1960 | British | Director | 2022-10-03 | CURRENT |
MRS SHEILA ROYLE | Apr 1944 | British | Director | 2022-09-14 | CURRENT |
MS PHILIPPA GAIL RUDD | Feb 1964 | British | Director | 2022-09-13 | CURRENT |
MRS VIRGINIA SEED | Sep 1945 | British | Director | 2017-01-20 | CURRENT |
NORWICH RESIDENTIAL MANAGEMENT LIMITED | Corporate Secretary | 2021-06-10 | CURRENT | ||
MRS JULIE DENISE HOWE | Jan 1957 | British | Director | 2019-05-04 | CURRENT |
MR ROY LEONARD REECE | Mar 1944 | British | Director | 2012-07-26 UNTIL 2017-01-20 | RESIGNED |
MRS JOSEPHINE ANN GIBSON | Secretary | 2016-03-22 UNTIL 2021-06-10 | RESIGNED | ||
MRS SHEILA ROYLE | Apr 1944 | British | Director | 2019-05-04 UNTIL 2021-08-16 | RESIGNED |
MR IAN ERIC RYLAND | Feb 1958 | British | Director | 2019-05-04 UNTIL 2022-09-13 | RESIGNED |
MR GUY DAVID SHEARWOOD | Dec 1958 | British | Director | 2022-09-13 UNTIL 2022-11-23 | RESIGNED |
MR ROGER MICHAEL SPENCER SYKES | Oct 1948 | British | Director | 2011-07-31 UNTIL 2013-08-30 | RESIGNED |
MRS JULIA TRACEY SMITH | Nov 1957 | British | Director | 2011-07-17 UNTIL 2012-05-18 | RESIGNED |
MRS LYNN KATHLEEN MARY JACKSON | Dec 1945 | British | Director | 2015-08-25 UNTIL 2017-05-28 | RESIGNED |
MRS LOYOLA MARIAN WEEKS | Nov 1954 | English,Irish | Director | 2019-05-04 UNTIL 2021-03-09 | RESIGNED |
MR WILLIAM LEIGHTON CHUBB | Secretary | 2010-08-26 UNTIL 2016-03-22 | RESIGNED | ||
MR JOHN LEONARD PERRYMAN | Nov 1943 | British | Director | 2011-07-17 UNTIL 2015-08-25 | RESIGNED |
MRS PHILLIPPA LAWRANCE MARTIN | Aug 1957 | British | Director | 2019-05-04 UNTIL 2022-09-13 | RESIGNED |
MRS KAREN DENISE KARDNER | Nov 1953 | British | Director | 2017-01-20 UNTIL 2017-01-23 | RESIGNED |
MR KARL RICMAR JERMYN | Oct 1972 | British | Director | 2010-08-26 UNTIL 2011-07-17 | RESIGNED |
MRS JOSEPHINE ANN GIBSON | Mar 1950 | British | Director | 2013-09-26 UNTIL 2016-03-22 | RESIGNED |
MRS KAREN GARDNER | Nov 1953 | British | Director | 2017-01-20 UNTIL 2019-01-24 | RESIGNED |
MR ROBERT GEORGE GIBSON | Mar 1949 | British | Director | 2016-03-22 UNTIL 2022-09-13 | RESIGNED |
MR WILLIAM LEIGHTON CHUBB | May 1943 | British | Director | 2011-07-17 UNTIL 2017-01-20 | RESIGNED |
PROFESSOR JACQUELINE ANNE BURGESS | Jan 1949 | British | Director | 2010-08-26 UNTIL 2011-07-17 | RESIGNED |
MR JEREMY GEORGE ANTHONY BROWN | Mar 1943 | British | Director | 2010-08-26 UNTIL 2011-07-17 | RESIGNED |
MR COLIN BEWICK | Jul 1943 | British | Director | 2011-07-17 UNTIL 2022-09-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - WHITLINGHAM HALL FREEHOLD COMPANY LIMITED | 2024-03-26 | 30-06-2023 | £115,132 equity |
Micro-entity Accounts - WHITLINGHAM HALL FREEHOLD COMPANY LIMITED | 2022-09-14 | 30-06-2022 | £113,074 equity |
Micro-Entity Accounts - WHITLINGHAM HALL FREEHOLD COMPANY LIMITED | 2021-10-16 | 30-06-2021 | £115,732 equity |
Micro-entity Accounts - WHITLINGHAM HALL FREEHOLD COMPANY LIMITED | 2021-01-12 | 30-06-2020 | £115,142 equity |
Micro-entity Accounts - WHITLINGHAM HALL FREEHOLD COMPANY LIMITED | 2020-02-14 | 30-06-2019 | £116,603 equity |
Micro-entity Accounts - WHITLINGHAM HALL FREEHOLD COMPANY LIMITED | 2019-03-23 | 30-06-2018 | £118,199 equity |
Micro-entity Accounts - WHITLINGHAM HALL FREEHOLD COMPANY LIMITED | 2018-02-23 | 30-06-2017 | £17,846 Cash £120,746 equity |
Abbreviated Company Accounts - WHITLINGHAM HALL FREEHOLD COMPANY LIMITED | 2017-03-29 | 30-06-2016 | £17,433 Cash £120,220 equity |