WHITLOCK ESTATE AGENTS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7AJ
Company number 04521519
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, ENGLAND, PO20 7AJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Ms Natasha Whitlock on 24 February 2017; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 16 December 2016 GBP 118 . The most likely internet sites of WHITLOCK ESTATE AGENTS LIMITED are www.whitlockestateagents.co.uk, and www.whitlock-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitlock Estate Agents Limited is a Private Limited Company. The company registration number is 04521519. Whitlock Estate Agents Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Whitlock Estate Agents Limited is 9 Donnington Park 85 Birdham Road Chichester West Sussex England Po20 7aj. . WHITLOCK, Montana Abigail is a Director of the company. WHITLOCK, Natasha is a Director of the company. Secretary ADAMS, Mark Jeremy has been resigned. Secretary O`BRIEN, Terence Stephen Edward has been resigned. Secretary PERFREMENT, Mark Jonathan has been resigned. Secretary TAYLOR, Michelle Joanne has been resigned. Secretary WHITLOCK, Montana Abigail has been resigned. Secretary BERKELEY BUREAU LIMITED has been resigned. Secretary PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED has been resigned. Secretary PETERSONS REGISTRARS LIMITED has been resigned. Director NEVILLE, Nigel John has been resigned. Director O'BRIEN, Terence Stephen Edward has been resigned. Director PERFREMENT, Emma Sian has been resigned. Director PERFREMENT, Mark Jonathan has been resigned. Director SWAIN, Ann Vera has been resigned. Director WHITLOCK, Montana Abigail has been resigned. Director WHITLOCK, Montana Abigail has been resigned. Director WHITLOCK, Natasha has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
WHITLOCK, Montana Abigail
Appointed Date: 03 August 2012
66 years old

Director
WHITLOCK, Natasha
Appointed Date: 18 March 2014
34 years old

Resigned Directors

Secretary
ADAMS, Mark Jeremy
Resigned: 15 April 2004
Appointed Date: 12 October 2002

Secretary
O`BRIEN, Terence Stephen Edward
Resigned: 21 July 2009
Appointed Date: 06 April 2009

Secretary
PERFREMENT, Mark Jonathan
Resigned: 13 October 2002
Appointed Date: 29 August 2002

Secretary
TAYLOR, Michelle Joanne
Resigned: 02 April 2009
Appointed Date: 24 May 2007

Secretary
WHITLOCK, Montana Abigail
Resigned: 19 June 2011
Appointed Date: 21 July 2009

Secretary
BERKELEY BUREAU LIMITED
Resigned: 24 May 2007
Appointed Date: 03 April 2007

Secretary
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED
Resigned: 18 March 2016
Appointed Date: 13 December 2011

Secretary
PETERSONS REGISTRARS LIMITED
Resigned: 03 April 2007
Appointed Date: 15 April 2004

Director
NEVILLE, Nigel John
Resigned: 31 December 2007
Appointed Date: 21 June 2007
70 years old

Director
O'BRIEN, Terence Stephen Edward
Resigned: 08 February 2012
Appointed Date: 06 April 2009
75 years old

Director
PERFREMENT, Emma Sian
Resigned: 13 October 2002
Appointed Date: 29 August 2002
59 years old

Director
PERFREMENT, Mark Jonathan
Resigned: 13 October 2002
Appointed Date: 29 August 2002
59 years old

Director
SWAIN, Ann Vera
Resigned: 30 November 2003
Appointed Date: 12 October 2002
76 years old

Director
WHITLOCK, Montana Abigail
Resigned: 19 June 2011
Appointed Date: 28 June 2009
66 years old

Director
WHITLOCK, Montana Abigail
Resigned: 06 April 2009
Appointed Date: 30 November 2003
66 years old

Director
WHITLOCK, Natasha
Resigned: 03 August 2012
Appointed Date: 23 January 2012
34 years old

Persons With Significant Control

Ms Montana Abigail Whitlock
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WHITLOCK ESTATE AGENTS LIMITED Events

03 Mar 2017
Director's details changed for Ms Natasha Whitlock on 24 February 2017
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 118

07 Oct 2016
Confirmation statement made on 29 August 2016 with updates
09 May 2016
Resolutions
  • RES13 ‐ Increase in sahre cap, section 175 18/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 66 more events
18 Oct 2002
New secretary appointed
18 Oct 2002
New director appointed
18 Oct 2002
Director resigned
18 Oct 2002
Secretary resigned;director resigned
29 Aug 2002
Incorporation

WHITLOCK ESTATE AGENTS LIMITED Charges

31 July 2012
Legal charge
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property comprising a ground floor lock up shop…
22 May 2012
Debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…