Background WavePink WaveYellow Wave

THE WHITSTERS MANAGEMENT COMPANY (BOLTON) LIMITED (02614450)

THE WHITSTERS MANAGEMENT COMPANY (BOLTON) LIMITED (02614450) is an active UK company. incorporated on 24 May 1991. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WHITSTERS MANAGEMENT COMPANY (BOLTON) LIMITED has been registered for 34 years. Current directors include FINES, Daniel Peter, HAMPSON, Ian.

Company Number
02614450
Status
active
Type
ltd
Incorporated
24 May 1991
Age
34 years
Address
55 Smithills Croft Road, Bolton, BL1 6TX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FINES, Daniel Peter, HAMPSON, Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITSTERS MANAGEMENT COMPANY (BOLTON) LIMITED

THE WHITSTERS MANAGEMENT COMPANY (BOLTON) LIMITED is an active company incorporated on 24 May 1991 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WHITSTERS MANAGEMENT COMPANY (BOLTON) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02614450

LTD Company

Age

34 Years

Incorporated 24 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

FIRMSPACE PROPERTY MANAGEMENT LIMITED
From: 24 May 1991To: 1 August 1991
Contact
Address

55 Smithills Croft Road Smithills Bolton, BL1 6TX,

Previous Addresses

C/O Hill Eckersley & Co 62-64 Chorley New Road Bolton Lancs BL1 4BY
From: 3 February 2014To: 2 December 2024
Morland House Altrincham Road Wilmslow SK9 5NW
From: 24 May 1991To: 3 February 2014
Timeline

13 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
New Owner
Aug 17
New Owner
Aug 17
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Nov 24
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAMPSON, Ian

Active
Smithills, BoltonBL1 6TX
Secretary
Appointed 02 Dec 2013

FINES, Daniel Peter

Active
Smithills, BoltonBL1 6TX
Born March 1967
Director
Appointed 10 May 2020

HAMPSON, Ian

Active
Smithills Croft Road, BoltonBL1 6TX
Born May 1960
Director
Appointed 03 Oct 2013

GASKELL, Michael John

Resigned
Shelbourne House, HaleWA15 0NY
Secretary
Appointed N/A
Resigned 23 Jan 2008

KENDALL, Peter David

Resigned
Chorley New Road, BoltonBL1 4BY
Secretary
Appointed 23 Jan 2008
Resigned 02 Dec 2013

CONROY, James Ian

Resigned
3 Oakengates, WiganWN6 0XL
Born August 1948
Director
Appointed N/A
Resigned 14 Sept 1993

EDMUNDS, Martin Paul

Resigned
Chorley New Road, BoltonBL1 4BY
Born September 1961
Director
Appointed 17 Sept 1993
Resigned 02 Dec 2013

HATCH, Susan Victoria

Resigned
Summerhill, BowdonWA14
Born May 1946
Director
Appointed N/A
Resigned 31 Mar 1999

HINCHLIFFE, Alan Philip

Resigned
Whitsters Hollow, BoltonBL1 6TY
Born April 1944
Director
Appointed 03 Oct 2013
Resigned 03 May 2020

KENDALL, Peter David

Resigned
Chorley New Road, BoltonBL1 4BY
Born August 1949
Director
Appointed 23 Jan 2008
Resigned 02 Dec 2013

PRIEST, Susan Jean

Resigned
Chorley New Road, BoltonBL1 4BY
Born August 1954
Director
Appointed 10 May 2020
Resigned 26 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Alan Philip Hinchliffe

Ceased
BoltonBL1 6TY
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2020

Alan Philip Hinchliffe

Ceased
BoltonBL1 6TY
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2020

Ian Hampson

Active
Smithills, BoltonBL1 6TX
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
1 May 2009
363aAnnual Return
Gazette Filings Brought Up To Date
3 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Gazette Notice Compulsary
6 November 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
88(2)R88(2)R
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
88(2)R88(2)R
Legacy
23 June 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
88(2)R88(2)R
Legacy
22 April 1994
88(2)R88(2)R
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
17 November 1992
88(2)R88(2)R
Legacy
29 September 1992
363aAnnual Return
Memorandum Articles
12 November 1991
MEM/ARTSMEM/ARTS
Legacy
12 November 1991
88(2)R88(2)R
Legacy
12 November 1991
122122
Legacy
12 November 1991
123Notice of Increase in Nominal Capital
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
287Change of Registered Office
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1991
NEWINCIncorporation