Background WavePink WaveYellow Wave

WHITELOW MANAGEMENT LIMITED (02577341)

WHITELOW MANAGEMENT LIMITED (02577341) is an active UK company. incorporated on 28 January 1991. with registered office in Eccles,. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). WHITELOW MANAGEMENT LIMITED has been registered for 35 years. Current directors include FEILDING, Emily Linnet, Doctor, WILLAMS, Suzanne.

Company Number
02577341
Status
active
Type
ltd
Incorporated
28 January 1991
Age
35 years
Address
22 Church Street,, Eccles,, M30 0DF
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
FEILDING, Emily Linnet, Doctor, WILLAMS, Suzanne
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITELOW MANAGEMENT LIMITED

WHITELOW MANAGEMENT LIMITED is an active company incorporated on 28 January 1991 with the registered office located in Eccles,. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). WHITELOW MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98100)

Status

active

Active since 35 years ago

Company No

02577341

LTD Company

Age

35 Years

Incorporated 28 January 1991

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

22 Church Street, Eccles,, M30 0DF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 29 April 2020
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 28 January 1991To: 15 May 2014
Timeline

5 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Jun 11
Director Left
Oct 14
Director Left
Mar 17
Director Joined
Mar 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EPPIE, Nwakaji

Active
Eccles,M30 0DF
Secretary
Appointed 05 May 2020

FEILDING, Emily Linnet, Doctor

Active
Eccles,M30 0DF
Born August 1973
Director
Appointed 09 Aug 2000

WILLAMS, Suzanne

Active
Eccles,M30 0DF
Born October 1977
Director
Appointed 28 Mar 2017

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 09 Aug 2000
Resigned 28 Feb 2012

JONES, Katharine

Resigned
Flat 6 12 Whitelow Road, ManchesterM21 9HQ
Secretary
Appointed N/A
Resigned 09 Aug 2000

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 24 Apr 2020

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BURNETT, Emma Catherine

Resigned
4 Whitelow Lodge, ManchesterM21 9HQ
Born October 1969
Director
Appointed 09 Aug 2000
Resigned 29 Sept 2006

GREENHALGH, Elizabeth

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born November 1959
Director
Appointed 25 Apr 2007
Resigned 22 Oct 2014

GUTHRIE, Alec Charles

Resigned
63a King Street, KnutsfordWA16 6DX
Born September 1964
Director
Appointed 01 Jun 1998
Resigned 09 Aug 2000

JONES, Katharine

Resigned
Flat 6 12 Whitelow Road, ManchesterM21 9HQ
Born August 1965
Director
Appointed N/A
Resigned 09 Aug 2000

OBRIEN, Jacqueline

Resigned
Flat 4 12 Whitelow Road, ManchesterM21 9HQ
Born September 1962
Director
Appointed N/A
Resigned 30 Mar 1997

WHALLEY, Richard James

Resigned
CroydonCR0 1JB
Born September 1980
Director
Appointed 08 Jun 2011
Resigned 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 September 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
17 April 2004
287Change of Registered Office
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
24 September 1998
287Change of Registered Office
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1994
AAAnnual Accounts
Resolution
28 November 1993
RESOLUTIONSResolutions
Legacy
19 February 1993
363b363b
Legacy
2 December 1992
288288
Legacy
10 November 1992
287Change of Registered Office
Legacy
10 November 1992
288288
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
23 July 1992
287Change of Registered Office
Legacy
16 July 1992
363sAnnual Return (shuttle)
Resolution
27 February 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
287Change of Registered Office
Incorporation Company
28 January 1991
NEWINCIncorporation