WHOLETONE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WHOLETONE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03015209

Incorporation date

27/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lade Court, Holmbury St. Mary, Dorking RH5 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1995)
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon05/05/2025
Registered office address changed from 2 2 Lade Court Holmbury St Mary RH5 6PD United Kingdom to 2 Lade Court Holmbury St. Mary Dorking RH5 6PD on 2025-05-05
dot icon27/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon21/10/2023
Micro company accounts made up to 2023-01-31
dot icon21/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon06/12/2022
Termination of appointment of Richard Hamilton as a director on 2022-12-01
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Registered office address changed from 1 Lade Court Holmbury St. Mary Dorking Surrey RH5 6PD to 2 2 Lade Court Holmbury St Mary RH5 6PD on 2021-12-06
dot icon06/12/2021
Termination of appointment of Richard Hamilton as a secretary on 2021-11-30
dot icon06/12/2021
Appointment of Miss Hilary Smith as a secretary on 2021-11-30
dot icon06/12/2021
Micro company accounts made up to 2021-01-31
dot icon22/01/2021
Director's details changed for Mr Juiian Marsh on 2020-11-15
dot icon21/01/2021
Appointment of Mr Juiian Marsh as a director on 2020-11-15
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon27/10/2020
Micro company accounts made up to 2020-01-31
dot icon27/10/2020
Termination of appointment of Barry James Perrott as a director on 2020-10-21
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon28/11/2019
Appointment of Mr Richard Hamilton as a secretary on 2019-11-15
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon19/11/2018
Appointment of Mr Russell John Findlay as a director on 2018-11-19
dot icon19/11/2018
Micro company accounts made up to 2018-01-31
dot icon19/11/2018
Termination of appointment of Jason John White as a director on 2018-10-01
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon22/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon28/06/2016
Micro company accounts made up to 2016-01-31
dot icon02/03/2016
Appointment of Mr Barry James Perrott as a director on 2015-11-01
dot icon01/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Emma Claire Davis as a director on 2015-10-30
dot icon29/02/2016
Termination of appointment of Emma Claire Davis as a secretary on 2015-10-30
dot icon26/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon27/05/2015
Appointment of Mr Richard Hamilton as a director on 2013-06-01
dot icon27/05/2015
Termination of appointment of Richard Michael Scott Kelly as a director on 2014-12-01
dot icon27/05/2015
Appointment of Miss Hilary Smith as a director
dot icon27/05/2015
Appointment of Miss Hilary Smith as a director on 2014-11-01
dot icon27/05/2015
Appointment of Mr Jason John White as a director on 2014-08-01
dot icon22/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/02/2015
Secretary's details changed for Miss Emma Davis on 2015-01-01
dot icon22/02/2015
Director's details changed for Mr Richard Michael Scott Kelly on 2014-09-23
dot icon22/02/2015
Register inspection address has been changed from C/O Emma Davis Milverton Horsell Vale Woking Surrey GU21 4QU England to 1 Lade Court Holmbury St. Mary Dorking Surrey RH5 6PD
dot icon22/02/2015
Registered office address changed from 1 Lade Court Holmbury St. Mary Dorking Surrey RH5 6PD England to 1 Lade Court Holmbury St. Mary Dorking Surrey RH5 6PD on 2015-02-22
dot icon22/02/2015
Registered office address changed from Milverton Horsell Vale Woking Surrey GU21 4QU to 1 Lade Court Holmbury St. Mary Dorking Surrey RH5 6PD on 2015-02-22
dot icon31/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon27/01/2014
Register inspection address has been changed from C/O Miss M J Harris One Lade Court Horsham Road Holmbury St Mary Dorking RH5 6PD
dot icon05/12/2013
Total exemption full accounts made up to 2013-01-31
dot icon01/05/2013
Director's details changed for Miss Emma Clair Davis on 2013-01-01
dot icon30/04/2013
Appointment of Miss Emma Davis as a secretary
dot icon13/04/2013
Termination of appointment of Muriel Harris as a secretary
dot icon13/04/2013
Termination of appointment of Muriel Harris as a director
dot icon11/02/2013
Registered office address changed from 1 Lade Court Horsham Road Holmbury St Mary Dorking Surrey RH5 6PD on 2013-02-11
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon14/08/2012
Termination of appointment of Terrence Mckivragan as a director
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon06/07/2011
Appointment of Miss Emma Clair Davis as a director
dot icon23/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon06/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Director's details changed for Muriel Jean Harris on 2010-01-27
dot icon05/03/2010
Director's details changed for Mr Richard Michael Scott Kelly on 2010-01-27
dot icon05/03/2010
Director's details changed for Terrence Bernard Mckivragan on 2010-01-27
dot icon15/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon24/08/2009
Appointment terminated director richard hamilton
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon22/01/2008
Return made up to 21/01/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon03/02/2007
Return made up to 21/01/07; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 21/01/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon28/01/2005
Return made up to 21/01/05; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon19/01/2004
Return made up to 21/01/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/01/2003
Return made up to 21/01/03; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon29/01/2002
Return made up to 21/01/02; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon26/01/2001
Return made up to 21/01/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-01-31
dot icon13/04/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon28/01/2000
Return made up to 21/01/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1999-01-31
dot icon22/02/1999
Director resigned
dot icon26/01/1999
Return made up to 21/01/99; full list of members
dot icon16/10/1998
Accounts for a small company made up to 1998-01-26
dot icon10/07/1998
New director appointed
dot icon26/01/1998
Return made up to 21/01/98; full list of members
dot icon02/11/1997
Registered office changed on 02/11/97 from: 2 st marys cottages horsham road holmbury st mary dorking surrey RH4 1TA
dot icon23/10/1997
Full accounts made up to 1997-01-26
dot icon11/08/1997
Secretary resigned;director resigned
dot icon11/08/1997
New secretary appointed
dot icon06/02/1997
Accounts for a small company made up to 1996-01-26
dot icon29/01/1997
Return made up to 21/01/97; no change of members
dot icon27/02/1996
Return made up to 27/01/96; full list of members
dot icon31/01/1996
Ad 23/05/95--------- £ si 1@1=1 £ ic 7/8
dot icon31/01/1996
Ad 30/06/95--------- £ si 1@1=1 £ ic 6/7
dot icon12/06/1995
Ad 23/05/95--------- £ si 4@1=4 £ ic 2/6
dot icon02/03/1995
New secretary appointed;director resigned;new director appointed
dot icon02/03/1995
New director appointed
dot icon02/03/1995
Secretary resigned;new director appointed
dot icon16/02/1995
Registered office changed on 16/02/95 from: classic house 174-180 old street london EC1V 9BP
dot icon27/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.95K
-
0.00
-
-
2022
0
3.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
27/01/1995 - 07/02/1995
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/01/1995 - 07/02/1995
38039
White, Jason John
Director
01/08/2014 - 01/10/2018
-
Smith, Jane Sarah
Director
07/02/1995 - 13/06/1997
-
Davis, Emma Claire
Secretary
01/01/2013 - 30/10/2015
-

Persons with Significant Control

1
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 WHOLETONE PROPERTY MANAGEMENT LIMITED

WHOLETONE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/01/1995 with the registered office located at 2 Lade Court, Holmbury St. Mary, Dorking RH5 6PD. There are currently 4 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 WHOLETONE PROPERTY MANAGEMENT LIMITED?

toggle

WHOLETONE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/01/1995 .

Where is WHOLETONE PROPERTY MANAGEMENT LIMITED located?

toggle

WHOLETONE PROPERTY MANAGEMENT LIMITED is registered at 2 Lade Court, Holmbury St. Mary, Dorking RH5 6PD.

What does WHOLETONE PROPERTY MANAGEMENT LIMITED do?

toggle

WHOLETONE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WHOLETONE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-01-31.