103 WHICHMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

103 WHICHMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11594581

Incorporation date

28/09/2018

Size

Small

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2018)
dot icon02/04/2026
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 10 Norwich Street London EC4A 1BD on 2026-04-02
dot icon01/04/2026
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 10 Norwich Street London EC4A 1BD on 2026-04-01
dot icon01/04/2026
Secretary's details changed for Sally Martin on 2026-03-31
dot icon01/04/2026
Register(s) moved to registered office address 10 Norwich Street London EC4A 1BD
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon19/05/2025
Accounts for a small company made up to 2024-12-31
dot icon03/01/2025
Appointment of Nicola Hawkins as a director on 2025-01-01
dot icon09/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon03/06/2024
Full accounts made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon13/01/2023
Termination of appointment of Joseph Walsh as a director on 2022-12-31
dot icon13/01/2023
Termination of appointment of Ryan Thomas Carey as a director on 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon07/06/2022
Director's details changed for Mr Tim Reade on 2022-06-07
dot icon23/05/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Ryan Thomas Carey as a director on 2022-05-02
dot icon28/04/2022
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2022-04-28
dot icon06/04/2022
Registered office address changed from 103 Wigmore Street London England W1U 1QS England to Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2022-04-06
dot icon06/04/2022
Termination of appointment of Keith Down as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Emma Howes as a secretary on 2022-04-01
dot icon06/04/2022
Termination of appointment of Norah Hanratty as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Nilamkumari Powar as a director on 2022-04-01
dot icon06/04/2022
Appointment of Shahram Shahir as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mrs Sally Marion Martin as a director on 2022-04-01
dot icon06/04/2022
Appointment of Sally Martin as a secretary on 2022-04-01
dot icon06/04/2022
Appointment of Mr Joseph Walsh as a director on 2022-04-01
dot icon30/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Cessation of Galen Willard Gordon Weston as a person with significant control on 2020-12-23
dot icon03/06/2021
Notification of Willard Galen Garfield Weston as a person with significant control on 2020-12-23
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon28/11/2019
Statement by Directors
dot icon28/11/2019
Statement of capital on 2019-11-28
dot icon28/11/2019
Solvency Statement dated 28/11/19
dot icon28/11/2019
Resolutions
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon14/03/2019
Statement by Directors
dot icon14/03/2019
Statement of capital on 2019-03-14
dot icon14/03/2019
Solvency Statement dated 14/03/19
dot icon14/03/2019
Resolutions
dot icon08/03/2019
Termination of appointment of Joseph Walsh as a director on 2019-02-26
dot icon17/01/2019
Resolutions
dot icon11/01/2019
Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rultand House 148 Edmund Street Birmingham B3 2JR England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon11/01/2019
Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rultand House 148 Edmund Street Birmingham B3 2JR
dot icon11/01/2019
Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rultand House 148 Edmund Street Birmingham B3 2JR
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon05/10/2018
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon28/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Down, Keith
Director
28/09/2018 - 01/04/2022
92
Powar, Nilamkumari
Director
28/09/2018 - 01/04/2022
14
Martin, Sally Marion
Director
01/04/2022 - Present
12
Reade, Tim
Director
28/09/2018 - Present
37
Walsh, Joseph
Director
28/09/2018 - 26/02/2019
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103 WHICHMORE PROPERTIES LIMITED

103 WHICHMORE PROPERTIES LIMITED is an(a) Active company incorporated on 28/09/2018 with the registered office located at 10 Norwich Street, London EC4A 1BD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 103 WHICHMORE PROPERTIES LIMITED?

toggle

103 WHICHMORE PROPERTIES LIMITED is currently Active. It was registered on 28/09/2018 .

Where is 103 WHICHMORE PROPERTIES LIMITED located?

toggle

103 WHICHMORE PROPERTIES LIMITED is registered at 10 Norwich Street, London EC4A 1BD.

What does 103 WHICHMORE PROPERTIES LIMITED do?

toggle

103 WHICHMORE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 103 WHICHMORE PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 10 Norwich Street London EC4A 1BD on 2026-04-02.