Background WavePink WaveYellow Wave

WHICHERT LIMITED (01945181)

WHICHERT LIMITED (01945181) is an active UK company. incorporated on 6 September 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. WHICHERT LIMITED has been registered for 40 years. Current directors include ANTHONY, Alexandra Claire.

Company Number
01945181
Status
active
Type
ltd
Incorporated
6 September 1985
Age
40 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANTHONY, Alexandra Claire
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHICHERT LIMITED

WHICHERT LIMITED is an active company incorporated on 6 September 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. WHICHERT LIMITED was registered 40 years ago.(SIC: 68201)

Status

active

Active since 40 years ago

Company No

01945181

LTD Company

Age

40 Years

Incorporated 6 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

VERSTEEGH LIMITED
From: 17 December 2007To: 31 March 2015
VERSTEEGH PLC
From: 6 February 1989To: 17 December 2007
BOASTSCAN LIMITED
From: 6 September 1985To: 6 February 1989
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Previous Addresses

the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 6 September 1985To: 2 April 2012
Timeline

11 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Apr 11
Director Joined
May 11
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 15
Director Left
Aug 23
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 16 Oct 2025

ELIASSON, Jan-Erik

Resigned
South Rise, WeybridgeKT13 0NA
Secretary
Appointed N/A
Resigned 05 Mar 1993

RB SECRETARIAT LIMITED

Resigned
Third Floor,, LondonEC2A 2RS
Corporate secretary
Appointed 05 Mar 1993
Resigned 02 Apr 2012

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 03 Feb 2014
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 16 Oct 2025
Resigned 05 Feb 2026

GRIMSHAW, Aidan John

Resigned
Matchers, ClitheroeBB7 4EH
Born October 1964
Director
Appointed 11 Jul 2002
Resigned 07 Feb 2007

OLIVER, Alison Kate

Resigned
Seaton Close, LondonSW15 3TJ
Born June 1976
Director
Appointed 09 May 2011
Resigned 29 Nov 2013

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 05 Apr 2002
Resigned 10 Jul 2015

SHALE, Nicola Diana

Resigned
The Garden Cottage, CharlburyOX7 3EN
Born February 1956
Director
Appointed N/A
Resigned 05 Apr 2002

SODERBERG, Ragnar

Resigned
Plaza 535 Kings Road, LondonSW10 0SZ
Born November 1961
Director
Appointed N/A
Resigned 24 Jun 1996

VERSTEEGH, Andreas Mikael

Resigned
8a Hollywood Road, LondonSW10 9HY
Born March 1969
Director
Appointed 07 Jun 1995
Resigned 19 Nov 2002

VERSTEEGH, Arend Mikael

Resigned
27 Gilston Road, LondonSW10 9SJ
Born March 1931
Director
Appointed N/A
Resigned 19 Nov 2002

VERSTEEGH, Cecilia Karstin

Resigned
27 Gilston Road, LondonSW10 9SJ
Born September 1936
Director
Appointed N/A
Resigned 30 Jun 1995

VERSTEEGH, Eva Karin Camilla

Resigned
20 Cathcart Road, LondonSW10 9NN
Born June 1964
Director
Appointed 24 Mar 1997
Resigned 29 Jun 2007

VERSTEEGH, Gerard Mikael

Resigned
20 Cathcart Road, LondonSW10 9NN
Born May 1960
Director
Appointed N/A
Resigned 22 May 2008

WILLIAMS, Samuel Antony

Resigned
Byways, WokingGU22 7EE
Born August 1963
Director
Appointed 11 Jul 2002
Resigned 14 Aug 2006

WILSON, Giles Robert Bryant

Resigned
Graingers, BetchworthRH3 7AZ
Born November 1973
Director
Appointed 14 Aug 2006
Resigned 31 Mar 2011

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 11 Jul 2002
Resigned 16 Oct 2025

WOODS, Andrew Michael

Resigned
Rosehill Farmhouse, TenterdenTN30 7HH
Born December 1962
Director
Appointed 08 Jun 1999
Resigned 11 Jul 2002

Persons with significant control

1

1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

263

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Resolution
9 May 2009
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
26 August 2008
AAMDAAMD
Legacy
20 August 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
17 December 2007
CERT10CERT10
Re Registration Memorandum Articles
17 December 2007
MARMAR
Legacy
17 December 2007
5353
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Legacy
9 March 2007
287Change of Registered Office
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Auditors Resignation Company
15 September 2005
AUDAUD
Legacy
15 August 2005
363aAnnual Return
Legacy
28 June 2005
244244
Legacy
1 September 2004
288cChange of Particulars
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2004
AAAnnual Accounts
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
288cChange of Particulars
Legacy
6 December 2002
288cChange of Particulars
Legacy
6 December 2002
288cChange of Particulars
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 2001
AAAnnual Accounts
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 May 2000
AAAnnual Accounts
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
288cChange of Particulars
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
288cChange of Particulars
Legacy
20 November 1998
403b403b
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
395Particulars of Mortgage or Charge
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
29 June 1998
395Particulars of Mortgage or Charge
Legacy
15 June 1998
395Particulars of Mortgage or Charge
Legacy
15 June 1998
395Particulars of Mortgage or Charge
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
395Particulars of Mortgage or Charge
Legacy
22 September 1997
395Particulars of Mortgage or Charge
Legacy
22 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
19 May 1997
395Particulars of Mortgage or Charge
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
30 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
288288
Accounts With Accounts Type Full Group
2 March 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
4 February 1992
363b363b
Accounts With Accounts Type Full Group
22 January 1992
AAAnnual Accounts
Legacy
8 January 1992
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
17 October 1991
287Change of Registered Office
Legacy
15 June 1991
363aAnnual Return
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Accounts With Accounts Type Full Group
3 October 1990
AAAnnual Accounts
Legacy
10 August 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
6 March 1990
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
6 November 1989
CERT5CERT5
Auditors Statement
6 November 1989
AUDSAUDS
Auditors Report
6 November 1989
AUDRAUDR
Accounts Balance Sheet
6 November 1989
BSBS
Re Registration Memorandum Articles
6 November 1989
MARMAR
Legacy
6 November 1989
43(3)e43(3)e
Legacy
6 November 1989
43(3)43(3)
Resolution
6 November 1989
RESOLUTIONSResolutions
Resolution
6 November 1989
RESOLUTIONSResolutions
Resolution
6 November 1989
RESOLUTIONSResolutions
Legacy
24 October 1989
288288
Legacy
24 October 1989
288288
Legacy
24 October 1989
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
27 July 1989
88(2)R88(2)R
Resolution
27 July 1989
RESOLUTIONSResolutions
Legacy
27 July 1989
123Notice of Increase in Nominal Capital
Legacy
25 July 1989
363363
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
6 April 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1988
395Particulars of Mortgage or Charge
Legacy
13 December 1988
353353
Legacy
13 December 1988
288288
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
19 May 1988
288288
Legacy
30 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 September 1985
NEWINCIncorporation