Whitehall Mansion Management Company Ltd SHREWSBURY


Whitehall Mansion Management Company started in year 2005 as Private Limited Company with registration number 05363419. The Whitehall Mansion Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Shrewsbury at Apartment 7 Whitehall Mansion. Postal code: SY2 5AP.

Currently there are 2 directors in the the company, namely Julie C. and Simon R.. In addition one secretary - Julie C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Whitehall Mansion Management Company Ltd Address / Contact

Office Address Apartment 7 Whitehall Mansion
Office Address2 Monkmoor Road
Town Shrewsbury
Post code SY2 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05363419
Date of Incorporation Mon, 14th Feb 2005
Industry Residents property management
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Julie C.

Position: Director

Appointed: 12 December 2023

Julie C.

Position: Secretary

Appointed: 27 November 2019

Simon R.

Position: Director

Appointed: 02 June 2010

Martin K.

Position: Secretary

Appointed: 29 March 2019

Resigned: 27 November 2019

Michael H.

Position: Director

Appointed: 22 May 2010

Resigned: 29 March 2019

Michael H.

Position: Secretary

Appointed: 22 May 2010

Resigned: 29 March 2019

Ken D.

Position: Director

Appointed: 22 May 2010

Resigned: 30 September 2010

Joanne B.

Position: Director

Appointed: 22 May 2010

Resigned: 29 March 2019

Trinity Nominees (2) Limited

Position: Corporate Director

Appointed: 19 February 2009

Resigned: 22 May 2010

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 19 February 2009

Resigned: 22 May 2010

Simon D.

Position: Director

Appointed: 20 March 2007

Resigned: 16 February 2010

Peter H.

Position: Secretary

Appointed: 20 March 2007

Resigned: 16 February 2010

Martin E.

Position: Director

Appointed: 14 February 2005

Resigned: 20 March 2007

Martin E.

Position: Secretary

Appointed: 14 February 2005

Resigned: 20 March 2007

Nigel L.

Position: Director

Appointed: 14 February 2005

Resigned: 20 March 2007

People with significant control

The register of PSCs that own or control the company includes 7 names. As BizStats identified, there is Julie C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Simon R. This PSC has significiant influence or control over the company,. Then there is Joanne B., who also meets the Companies House conditions to be indexed as a PSC. This PSC .

Julie C.

Notified on 8 November 2023
Ceased on 29 November 2023
Nature of control: significiant influence or control

Simon R.

Notified on 1 July 2016
Ceased on 23 November 2023
Nature of control: significiant influence or control

Joanne B.

Notified on 1 July 2016
Ceased on 29 March 2019
Nature of control: right to appoint and remove directors

Michael H.

Notified on 1 July 2016
Ceased on 29 March 2019
Nature of control: right to appoint and remove directors

Nigel F.

Notified on 1 July 2016
Ceased on 16 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Martin E.

Notified on 1 July 2016
Ceased on 16 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Compton Group Limited

45-51 Wychtree Street, Morriston, Swansea, SA6 8EX, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered England & Wales
Registration number 10384641
Notified on 12 February 2017
Ceased on 12 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets2 5315 6694 4671 8359951 6991 909
Net Assets Liabilities2210-2 623-2 623-2 623-2 623
Other
Accrued Liabilities Deferred Income 5 6674 4574 4583 6184 3224 532
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 529-5 667     
Average Number Employees During Period -1-11111
Net Current Assets Liabilities 5 6694 4671 8359951 6991 909
Total Assets Less Current Liabilities  4 4671 8359951 6991 909

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
11.00 GBP is the capital in company's statement on Wednesday 13th September 2023
filed on: 13th, September 2023
Free Download (3 pages)

Company search