66 WHITEHALL PARK LIMITED

Register to unlock more data on OkredoRegister

66 WHITEHALL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374223

Incorporation date

23/02/2005

Size

Dormant

Contacts

Registered address

Registered address

66c Whitehall Park, London, N19 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon27/10/2025
Cessation of Anita Draper as a person with significant control on 2025-10-27
dot icon27/10/2025
Notification of Jonathan Mark Draper as a person with significant control on 2025-10-27
dot icon27/10/2025
Termination of appointment of Anita Draper as a director on 2025-10-27
dot icon27/10/2025
Appointment of Mr Jonathan Mark Draper as a director on 2025-10-27
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon26/10/2025
Appointment of Dr Thomasin Catharine Andrews as a director on 2025-10-25
dot icon26/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon25/10/2025
Termination of appointment of Angus Grogono as a director on 2025-10-25
dot icon25/10/2025
Change of details for Mrs Ina Chiriliuc as a person with significant control on 2025-10-25
dot icon25/10/2025
Appointment of Mr Maxim Calancea as a director on 2025-10-19
dot icon20/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon24/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon21/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon30/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon12/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon12/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon09/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon29/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon06/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon06/11/2016
Termination of appointment of Nell Eloise Tephi Ellison as a secretary on 2016-11-02
dot icon02/11/2016
Termination of appointment of Thomasin Andrews as a director on 2016-11-02
dot icon02/11/2016
Appointment of Mrs Ina Chiriliuc as a secretary on 2016-11-02
dot icon02/11/2016
Appointment of Mr Angus Grogono as a director on 2016-11-02
dot icon16/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon19/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon01/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon26/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon08/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon26/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon15/11/2012
Secretary's details changed for Ms Neil Eloise Tephi Ellison on 2012-11-15
dot icon15/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon25/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon24/04/2012
Director's details changed for Anita Draper on 2012-04-24
dot icon24/04/2012
Director's details changed for Dr Thomasin Andrews on 2012-04-24
dot icon24/04/2012
Secretary's details changed for Neil Eloise Tephi Ellison on 2012-04-24
dot icon14/03/2012
Appointment of Neil Eloise Tephi Ellison as a secretary
dot icon08/12/2011
Termination of appointment of Heather Shimmen as a secretary
dot icon15/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon30/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon17/04/2009
Return made up to 04/04/09; full list of members
dot icon17/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon23/10/2008
Accounts for a dormant company made up to 2008-02-29
dot icon06/08/2008
Return made up to 04/04/08; full list of members
dot icon06/08/2008
Appointment terminated director pamela emery
dot icon06/08/2008
Director appointed dr thomasin andrews
dot icon30/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon30/04/2007
Return made up to 04/04/07; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2006-02-28
dot icon02/05/2006
Return made up to 23/02/06; full list of members
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Registered office changed on 30/03/05 from: 485 london road hemel hempstead hertfordshire HP3 9BE
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Registered office changed on 02/03/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon23/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Anita
Director
01/03/2005 - 27/10/2025
-
Andrews, Thomasin Catharine, Dr
Director
15/02/2008 - 02/11/2016
-
Andrews, Thomasin Catharine, Dr
Director
25/10/2025 - Present
-
Draper, Jonathan Mark
Director
27/10/2025 - Present
-
Grogono, Angus
Director
02/11/2016 - 25/10/2025
-

Persons with Significant Control

6
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 66 WHITEHALL PARK LIMITED

66 WHITEHALL PARK LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at 66c Whitehall Park, London, N19 3TN. There are currently 3 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 66 WHITEHALL PARK LIMITED?

toggle

66 WHITEHALL PARK LIMITED is currently Active. It was registered on 23/02/2005 .

Where is 66 WHITEHALL PARK LIMITED located?

toggle

66 WHITEHALL PARK LIMITED is registered at 66c Whitehall Park, London, N19 3TN.

What does 66 WHITEHALL PARK LIMITED do?

toggle

66 WHITEHALL PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 66 WHITEHALL PARK LIMITED?

toggle

The latest filing was on 27/10/2025: Cessation of Anita Draper as a person with significant control on 2025-10-27.