Background WavePink WaveYellow Wave

WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED (02688256)

WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED (02688256) is an active UK company. incorporated on 17 February 1992. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED has been registered for 34 years. Current directors include BOULTON, Dick, PERRY, Wayne Robert.

Company Number
02688256
Status
active
Type
ltd
Incorporated
17 February 1992
Age
34 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOULTON, Dick, PERRY, Wayne Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED is an active company incorporated on 17 February 1992 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02688256

LTD Company

Age

34 Years

Incorporated 17 February 1992

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 17 September 2025 (7 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW England
From: 11 April 2025To: 11 April 2025
14 Barnwell House Barnwell Business Park Cambridge CB5 8UU England
From: 14 November 2022To: 11 April 2025
15 Rustat Road Cambridge Cambridge CB1 3QR United Kingdom
From: 14 May 2019To: 14 November 2022
2 Hills Road Cambridge Cambs CB2 1JP
From: 27 November 2014To: 14 May 2019
5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 27 November 2014
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 17 February 1992To: 31 August 2011
Timeline

3 key events • 1992 - 2015

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Jan 11
Director Left
Jul 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BOULTON, Dick

Active
CambridgeCB1 3QR
Born July 1967
Director
Appointed 24 May 2004

PERRY, Wayne Robert

Active
CambridgeCB1 3QR
Born July 1970
Director
Appointed 24 May 2004

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 26 Nov 2004
Resigned 30 Jun 2014

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014
Resigned 13 May 2019

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed N/A
Resigned 01 Mar 2001

LAKIN ROSE

Resigned
Enterprise House Vision Park, HistonCB4 9ZR
Corporate secretary
Appointed 01 Mar 2001
Resigned 17 Jun 2004

LAKIN ROSE COMPANY SECRETARIES LIMITED

Resigned
Pioneer House, CambridgeCB24 9NL
Corporate secretary
Appointed 17 Jun 2004
Resigned 26 Nov 2004

CHERRY, Lynn Suzanne

Resigned
20 Holyoake Court Whitehill Road, CambridgeCB5 8LX
Born September 1966
Director
Appointed 07 Oct 1997
Resigned 17 Nov 1999

GARDINER, Alan Wayne

Resigned
Essex House, CambridgeCB2 1AB
Born September 1978
Director
Appointed 16 Aug 2000
Resigned 22 Dec 2010

GARDNER, Philip

Resigned
9 Holyoake Court, CambridgeCB5 8NB
Born January 1963
Director
Appointed 11 Feb 1994
Resigned 28 Nov 1996

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed N/A
Resigned 11 Feb 1994

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed N/A
Resigned 11 Feb 1994

NOBLE, Garry Thomas

Resigned
9 Holyoake Court, CambridgeCB5 8NB
Born December 1970
Director
Appointed 14 May 2000
Resigned 31 Oct 2005

PRYDE, Alistair Thomas

Resigned
Flat 4 Holyoake Court, CambridgeCB5 8NB
Born September 1971
Director
Appointed 28 Nov 1996
Resigned 16 Aug 2000

SO, Stanley Kai Tong

Resigned
14 Holyoake Court, CambridgeCB5 8NB
Born September 1953
Director
Appointed 11 Feb 1994
Resigned 30 Apr 1999

STRAGHAN, Camilla Mary Drage

Resigned
CambridgeCB2 1JP
Born March 1951
Director
Appointed 06 Jul 2004
Resigned 24 Mar 2014
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
27 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
19 October 2004
287Change of Registered Office
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
4 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
4 March 2002
363aAnnual Return
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363aAnnual Return
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363aAnnual Return
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
363aAnnual Return
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363aAnnual Return
Legacy
23 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
4 November 1997
363aAnnual Return
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
27 February 1996
363x363x
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
22 February 1995
363x363x
Auditors Resignation Company
17 January 1995
AUDAUD
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Auditors Resignation Company
8 August 1994
AUDAUD
Legacy
8 August 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
3 March 1994
363x363x
Legacy
7 October 1993
88(2)R88(2)R
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
123Notice of Increase in Nominal Capital
Legacy
12 March 1993
88(2)R88(2)R
Legacy
25 February 1993
363x363x
Legacy
25 February 1993
88(2)R88(2)R
Legacy
12 February 1993
88(2)R88(2)R
Legacy
9 February 1993
88(2)R88(2)R
Legacy
29 January 1993
88(2)R88(2)R
Legacy
7 December 1992
88(2)R88(2)R
Legacy
17 November 1992
88(2)R88(2)R
Legacy
17 November 1992
88(2)R88(2)R
Legacy
7 November 1992
88(2)R88(2)R
Legacy
11 September 1992
88(2)R88(2)R
Legacy
17 August 1992
88(2)R88(2)R
Legacy
7 August 1992
288288
Legacy
25 June 1992
88(2)R88(2)R
Legacy
28 April 1992
88(2)R88(2)R
Legacy
6 April 1992
88(2)R88(2)R
Legacy
27 February 1992
224224
Memorandum Articles
27 February 1992
MEM/ARTSMEM/ARTS
Legacy
21 February 1992
288288
Incorporation Company
17 February 1992
NEWINCIncorporation