Witton Property Holdings Limited LONDON


Founded in 2004, Witton Property Holdings, classified under reg no. 05244093 is an active company. Currently registered at Quadrant House, Floor 6 E1W 1YW, London the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 17th Dec 2004 Witton Property Holdings Limited is no longer carrying the name Pinco 2200.

At present there are 6 directors in the the firm, namely Andrew B., William T. and James T. and others. In addition one secretary - Michael G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joseph H. who worked with the the firm until 4 November 2005.

Witton Property Holdings Limited Address / Contact

Office Address Quadrant House, Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05244093
Date of Incorporation Tue, 28th Sep 2004
Industry Activities of head offices
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Andrew B.

Position: Director

Appointed: 19 December 2023

William T.

Position: Director

Appointed: 19 December 2023

James T.

Position: Director

Appointed: 19 December 2023

Howard P.

Position: Director

Appointed: 08 August 2017

David P.

Position: Director

Appointed: 09 November 2005

Michael G.

Position: Director

Appointed: 04 November 2005

Michael G.

Position: Secretary

Appointed: 04 November 2005

Gulam P.

Position: Director

Appointed: 04 November 2005

Resigned: 30 June 2021

Joseph H.

Position: Secretary

Appointed: 18 November 2004

Resigned: 04 November 2005

Graham W.

Position: Director

Appointed: 18 November 2004

Resigned: 04 November 2005

Joseph H.

Position: Director

Appointed: 18 November 2004

Resigned: 04 November 2005

Calvin H.

Position: Director

Appointed: 18 November 2004

Resigned: 04 November 2005

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 28 September 2004

Resigned: 18 November 2004

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 28 September 2004

Resigned: 18 November 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Structadene Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Structadene Limited

Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1397642
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pinco 2200 December 17, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 8th, July 2023
Free Download (16 pages)

Company search

Advertisements