Background WavePink WaveYellow Wave

WHETSTONE PROPERTIES LIMITED (00628598)

WHETSTONE PROPERTIES LIMITED (00628598) is an active UK company. incorporated on 21 May 1959. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. WHETSTONE PROPERTIES LIMITED has been registered for 66 years. Current directors include ECKERT, Anna Marie, ECKERT, George John Clive, ECKERT, Georgia Grace and 1 others.

Company Number
00628598
Status
active
Type
ltd
Incorporated
21 May 1959
Age
66 years
Address
122 Whinbush Road, Hitchin, SG5 1PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ECKERT, Anna Marie, ECKERT, George John Clive, ECKERT, Georgia Grace, ECKERT, Mary Hannah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHETSTONE PROPERTIES LIMITED

WHETSTONE PROPERTIES LIMITED is an active company incorporated on 21 May 1959 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHETSTONE PROPERTIES LIMITED was registered 66 years ago.(SIC: 98000)

Status

active

Active since 66 years ago

Company No

00628598

LTD Company

Age

66 Years

Incorporated 21 May 1959

Size

N/A

Accounts

ARD: 27/3

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

122 Whinbush Road Hitchin, SG5 1PN,

Previous Addresses

42 Lytton Road Barnet Hertfordshire EN5 5BY
From: 15 January 2015To: 19 December 2025
66a High Road East Finchley London N2 9PN
From: 6 November 2012To: 15 January 2015
1-5 Summerland Gardens Muswell Hill London N10 3QN
From: 21 May 1959To: 6 November 2012
Timeline

18 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
May 59
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Nov 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Capital Update
Mar 22
Funding Round
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Jun 24
Loan Secured
May 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ECKERT, Anna Marie

Active
Whinbush Road, HitchinSG5 1PN
Secretary
Appointed 01 Jan 2007

ECKERT, Anna Marie

Active
Whinbush Road, HitchinSG5 1PN
Born August 1965
Director
Appointed 28 Apr 2009

ECKERT, George John Clive

Active
Whinbush Road, HitchinSG5 1PN
Born July 2002
Director
Appointed 23 Mar 2023

ECKERT, Georgia Grace

Active
Whinbush Road, HitchinSG5 1PN
Born March 1993
Director
Appointed 23 Sept 2022

ECKERT, Mary Hannah

Active
Whinbush Road, HitchinSG5 1PN
Born April 2000
Director
Appointed 20 Jun 2024

ECKERT, Anne Marie

Resigned
43 Muswell Road, LondonN10 2BS
Secretary
Appointed 20 Jul 1999
Resigned 10 May 2001

ECKERT, Clive Howard

Resigned
Gatehouse Sandy Lane, NorthwoodHA6 3ES
Secretary
Appointed N/A
Resigned 20 Jul 1999

NOLAN, Michael Samuel

Resigned
62a Long Lane, LondonN3 2PX
Secretary
Appointed 10 May 2001
Resigned 31 Dec 2006

BATTY, Christina Agnes Lilian

Resigned
Beeleigh Abbey, MaldonCM9 6LL
Born January 1911
Director
Appointed N/A
Resigned 08 Jun 1999

BATTY, Ronald Frederick

Resigned
Beeleigh Abbey, MaldonCM9 6LL
Born August 1910
Director
Appointed N/A
Resigned 19 Jun 1994

ECKERT, Clive Howard

Resigned
Gatehouse Sandy Lane, NorthwoodHA6 3ES
Born August 1932
Director
Appointed N/A
Resigned 18 Aug 2001

ECKERT, Neil David

Resigned
Chalvington House, HailshamBN27 3TQ
Born May 1962
Director
Appointed 18 Apr 2008
Resigned 23 Sept 2022

ECKERT, Simon George

Resigned
43 Muswell Road, Muswell HillN10 2BS
Born June 1964
Director
Appointed 07 Jul 1999
Resigned 01 Nov 2014

KRENDEL, Silas

Resigned
49 South Lodge, LondonNW8 9ET
Born December 1918
Director
Appointed 11 May 2000
Resigned 30 Sept 2006

RIFAT, Cengiz

Resigned
1 Cranbourne Road, LondonN10 2BT
Born July 1970
Director
Appointed 18 Apr 2008
Resigned 31 Dec 2013

Persons with significant control

1

Whinbush Road, HitchinSG5 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

168

Change Account Reference Date Company Current Shortened
28 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 April 2022
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
28 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2022
MAMA
Memorandum Articles
24 March 2022
MAMA
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Resolution
24 March 2022
RESOLUTIONSResolutions
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 March 2022
SH19Statement of Capital
Legacy
16 March 2022
SH20SH20
Legacy
16 March 2022
CAP-SSCAP-SS
Resolution
16 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
3 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2014
CH03Change of Secretary Details
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date
13 November 2013
AR01AR01
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Accounts With Accounts Type Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2011
AR01AR01
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 December 2010
AR01AR01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
169169
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
13 September 2002
287Change of Registered Office
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
7 January 1998
123Notice of Increase in Nominal Capital
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
3 November 1993
287Change of Registered Office
Legacy
9 October 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
30 December 1988
AAAnnual Accounts
Legacy
30 December 1988
363363
Legacy
28 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
13 July 1959
47b47b
Incorporation Company
21 May 1959
NEWINCIncorporation