Whitmond Investments Limited WALTON ON THAMES


Whitmond Investments started in year 2003 as Private Limited Company with registration number 04943920. The Whitmond Investments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Walton On Thames at 107 Image Court C/o Jpc Financial Ltd. Postal code: KT12 3PD.

The firm has 2 directors, namely Gary W., Elaine W.. Of them, Gary W., Elaine W. have been with the company the longest, being appointed on 27 October 2003. 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.

Whitmond Investments Limited Address / Contact

Office Address 107 Image Court C/o Jpc Financial Ltd
Office Address2 328-334 Molesey Road
Town Walton On Thames
Post code KT12 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04943920
Date of Incorporation Mon, 27th Oct 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Jpc Financial

Position: Corporate Secretary

Appointed: 05 September 2008

Gary W.

Position: Director

Appointed: 27 October 2003

Elaine W.

Position: Director

Appointed: 27 October 2003

Gary W.

Position: Secretary

Appointed: 12 May 2004

Resigned: 05 September 2008

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 27 October 2003

Paul W.

Position: Director

Appointed: 27 October 2003

Resigned: 31 January 2013

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 27 October 2003

Kevan R.

Position: Secretary

Appointed: 27 October 2003

Resigned: 30 April 2004

Kevan R.

Position: Director

Appointed: 27 October 2003

Resigned: 30 April 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Gary W. This PSC and has 25-50% shares.

Gary W.

Notified on 27 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 5173 3137 059      
Balance Sheet
Current Assets22 12024 04628 48519 59622 45327 34830 12334 39238 678
Net Assets Liabilities  7 0581 0051 8526 8829 21012 51315 994
Cash Bank In Hand20 60123 695       
Debtors1 519351       
Net Assets Liabilities Including Pension Asset Liability1 5173 3137 059      
Tangible Fixed Assets450 485450 485       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve1 5133 309       
Shareholder Funds1 5173 3137 059      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       450 485450 485
Creditors  169 361168 535168 535168 400168 847169 813170 618
Fixed Assets450 485450 485450 485450 485450 485450 485450 485450 485 
Net Current Assets Liabilities-146 417-144 621-140 875148 939146 082141 052139 270135 421131 940
Total Assets Less Current Liabilities304 068305 864309 610301 546304 403309 433311 215315 064318 545
Creditors Due After One Year302 551302 551302 551      
Creditors Due Within One Year168 537168 667169 360      
Tangible Fixed Assets Cost Or Valuation451 001451 001       
Tangible Fixed Assets Depreciation516516       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search