Background WavePink WaveYellow Wave

WHITEHALL COURT (INVESTMENTS) LIMITED (02292209)

WHITEHALL COURT (INVESTMENTS) LIMITED (02292209) is an active UK company. incorporated on 1 September 1988. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITEHALL COURT (INVESTMENTS) LIMITED has been registered for 37 years.

Company Number
02292209
Status
active
Type
ltd
Incorporated
1 September 1988
Age
37 years
Address
Cats Abbey Hall, Cheltenham, GL54 3QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHALL COURT (INVESTMENTS) LIMITED

WHITEHALL COURT (INVESTMENTS) LIMITED is an active company incorporated on 1 September 1988 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITEHALL COURT (INVESTMENTS) LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02292209

LTD Company

Age

37 Years

Incorporated 1 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

D & A 1789 LIMITED
From: 1 September 1988To: 21 April 1989
Contact
Address

Cats Abbey Hall Northleach Cheltenham, GL54 3QD,

Previous Addresses

Westward Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB United Kingdom
From: 20 October 2010To: 26 March 2014
2 Crescent Office Park Clarks Way Bath BA2 2AF
From: 1 September 1988To: 20 October 2010
Timeline

3 key events • 1988 - 2015

Funding Officers Ownership
Company Founded
Aug 88
Loan Cleared
Aug 13
Director Left
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
353353
Legacy
27 October 2008
190190
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
24 July 2007
287Change of Registered Office
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
287Change of Registered Office
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
225Change of Accounting Reference Date
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
30 April 1992
363aAnnual Return
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
2 April 1990
225(2)225(2)
Legacy
1 March 1990
363363
Legacy
6 September 1989
287Change of Registered Office
Legacy
6 September 1989
288288
Memorandum Articles
2 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1988
NEWINCIncorporation