Whitehall Place Properties Limited LONDON


Founded in 1971, Whitehall Place Properties, classified under reg no. 01018960 is an active company. Currently registered at Ground Floor EC1Y 2AB, London the company has been in the business for 53 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely David P., Mark P. and Trevor P.. In addition 2 active secretaries, William B. and David P. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitehall Place Properties Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01018960
Date of Incorporation Wed, 28th Jul 1971
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 31 August 1993

David P.

Position: Secretary

Appointed: 07 November 1992

Mark P.

Position: Director

Appointed: 07 November 1992

Trevor P.

Position: Director

Appointed: 07 November 1992

Michael K.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Mdak Secretarial Services Limited

Position: Secretary

Appointed: 19 March 1996

Resigned: 26 June 2001

John C.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Barry S.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Clarice P.

Position: Director

Appointed: 07 November 1992

Resigned: 31 August 1999

Michael K.

Position: Secretary

Appointed: 07 November 1992

Resigned: 18 February 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Industrial & Mercantile Investments Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Industrial & Mercantile Investments Limited

12th Floor Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

Legal authority England And Wales
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02037739
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 8th, January 2024
Free Download (15 pages)

Company search

Advertisements