Background WavePink WaveYellow Wave

WHETHAM ESTATES,LIMITED (00298968)

WHETHAM ESTATES,LIMITED (00298968) is an active UK company. incorporated on 28 March 1935. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHETHAM ESTATES,LIMITED has been registered for 91 years. Current directors include AINSCOUGH, Caroline Diana, MONEY KYRLE, James Peter Ernle, MONEY KYRLE, Oliver James and 6 others.

Company Number
00298968
Status
active
Type
ltd
Incorporated
28 March 1935
Age
91 years
Address
5th Floor, R+ Building, 2, Reading, RG1 1AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AINSCOUGH, Caroline Diana, MONEY KYRLE, James Peter Ernle, MONEY KYRLE, Oliver James, MONEY-KYRLE, Andrew Richard William, Dr, MONEY-KYRLE, Charles Ernle Robin, Mr., MONEY-KYRLE, Emma Helen Ruth, MONEY-KYRLE, Helen Elizabeth Vincentia, MONEY-KYRLE, Julian Francis, Dr, MONEY-KYRLE, Richard Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHETHAM ESTATES,LIMITED

WHETHAM ESTATES,LIMITED is an active company incorporated on 28 March 1935 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHETHAM ESTATES,LIMITED was registered 91 years ago.(SIC: 68209)

Status

active

Active since 91 years ago

Company No

00298968

LTD Company

Age

91 Years

Incorporated 28 March 1935

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

5th Floor, R+ Building, 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
From: 28 March 1935To: 20 June 2024
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Feb 14
Director Left
Sept 15
Loan Secured
Oct 19
Director Joined
Nov 20
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

FORTESCUE, Anthony William

Active
Ryalls Lodge, WimborneBH21 5JE
Secretary
Appointed 29 Sept 2004

AINSCOUGH, Caroline Diana

Active
Bourton Farm, AxbridgeBS26 2EP
Born March 1958
Director
Appointed 25 Sept 2004

MONEY KYRLE, James Peter Ernle

Active
Walkers Farm, RuardeanGL17 9XN
Born March 1961
Director
Appointed 02 Oct 1993

MONEY KYRLE, Oliver James

Active
Whetham Farm House, CalneSN11 0PU
Born February 1970
Director
Appointed 02 Oct 1999

MONEY-KYRLE, Andrew Richard William, Dr

Active
Winchendon Hill Farm, AylesburyHP18 0DX
Born March 1965
Director
Appointed 02 Oct 1999

MONEY-KYRLE, Charles Ernle Robin, Mr.

Active
Church Farm House, CalneSN11 0PN
Born December 1961
Director
Appointed N/A

MONEY-KYRLE, Emma Helen Ruth

Active
Blagrave Street, ReadingRG1 1AZ
Born March 1971
Director
Appointed 26 Sept 2020

MONEY-KYRLE, Helen Elizabeth Vincentia

Active
Blagrave Street, ReadingRG1 1AZ
Born November 1996
Director
Appointed 16 Oct 2025

MONEY-KYRLE, Julian Francis, Dr

Active
8 Burnaby Gardens, LondonW4 3DT
Born January 1961
Director
Appointed 02 Oct 1999

MONEY-KYRLE, Richard Francis

Active
Blagrave Street, ReadingRG1 1AZ
Born September 1965
Director
Appointed 02 Oct 1993

TYLER, Norman Oliver

Resigned
Chester-Master Ltd, Builth WellsLD2 3DD
Secretary
Appointed N/A
Resigned 28 Sept 2004

MONEY KYRLE, Ernle

Resigned
South Wing Whetham House, CalneSN11 0PT
Born March 1923
Director
Appointed N/A
Resigned 17 Nov 1999

MONEY-KYRLE, Audley Francis

Resigned
Whetham House, CalneSN11 0PT
Born July 1925
Director
Appointed N/A
Resigned 26 Feb 1999

MONEY-KYRLE, John Middleton

Resigned
The Bear House, ChippenhamSN15 2QF
Born May 1931
Director
Appointed N/A
Resigned 08 Sept 2015

MONEY-KYRLE, Nicholas Audley

Resigned
Farmhouse, CalneSN11 0PU
Born November 1964
Director
Appointed 02 Oct 1993
Resigned 16 Oct 2025

MONEY-KYRLE, Roger Spencer

Resigned
Heddington, CalneSN11 0PR
Born February 1928
Director
Appointed N/A
Resigned 18 May 2013
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Move Registers To Registered Office Company
28 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
14 November 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
27 July 2006
287Change of Registered Office
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Memorandum Articles
1 December 1993
MEM/ARTSMEM/ARTS
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
22 February 1991
363363
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
21 January 1991
288288
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
7 December 1989
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87