WHITTLE PROPERTY MANAGEMENT LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 01005855
Status Active
Incorporation Date 24 March 1971
Company Type Private Limited Company
Address 81 BURTON ROAD, DERBY, DERBYSHIRE, DE1 1TJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of WHITTLE PROPERTY MANAGEMENT LIMITED are www.whittlepropertymanagement.co.uk, and www.whittle-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Whittle Property Management Limited is a Private Limited Company. The company registration number is 01005855. Whittle Property Management Limited has been working since 24 March 1971. The present status of the company is Active. The registered address of Whittle Property Management Limited is 81 Burton Road Derby Derbyshire De1 1tj. . MINOGUE, Gillian Mary is a Secretary of the company. MINOGUE, Gillian Mary is a Director of the company. WHITTLE, Stephen Campbell is a Director of the company. WHITTLE, Susan Massey is a Director of the company. Secretary HAMMOND, Christopher John has been resigned. Secretary HUGHES, John Richard Hal has been resigned. Director BROWN, John David has been resigned. Director HAMMOND, Christopher John has been resigned. Director STOKES, Maurice has been resigned. Director WHITTLE, Roger Keith has been resigned. The company operates in "Non-trading company".


whittle property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MINOGUE, Gillian Mary
Appointed Date: 19 May 2014

Director
MINOGUE, Gillian Mary
Appointed Date: 13 July 1995
55 years old

Director

Director
WHITTLE, Susan Massey
Appointed Date: 13 July 1995
84 years old

Resigned Directors

Secretary
HAMMOND, Christopher John
Resigned: 29 January 1998

Secretary
HUGHES, John Richard Hal
Resigned: 19 May 2014
Appointed Date: 29 January 1998

Director
BROWN, John David
Resigned: 13 July 1995
79 years old

Director
HAMMOND, Christopher John
Resigned: 13 July 1995
72 years old

Director
STOKES, Maurice
Resigned: 13 July 1995
85 years old

Director
WHITTLE, Roger Keith
Resigned: 13 July 1995
61 years old

Persons With Significant Control

G3 Whittle Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITTLE PROPERTY MANAGEMENT LIMITED Events

11 Apr 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 21 October 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 245,950

...
... and 86 more events
29 Apr 1988
Return made up to 17/12/87; full list of members

07 Jan 1988
Accounts for a small company made up to 31 March 1987

17 Jan 1987
Return made up to 10/12/86; full list of members

17 Dec 1986
Accounts for a small company made up to 31 March 1986

24 Mar 1971
Incorporation

WHITTLE PROPERTY MANAGEMENT LIMITED Charges

17 July 1991
Mortgage debenture
Delivered: 25 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 1983
Charge
Delivered: 2 June 1983
Status: Satisfied on 20 August 1991
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
4 August 1976
Floating charge
Delivered: 11 August 1976
Status: Satisfied on 20 August 1991
Persons entitled: Midland Bank PLC
Description: Floating charge (see doc M16). Undertaking and all property…