Background WavePink WaveYellow Wave

WHITWELL HOO MANAGEMENT COMPANY LIMITED (02730326)

WHITWELL HOO MANAGEMENT COMPANY LIMITED (02730326) is an active UK company. incorporated on 10 July 1992. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITWELL HOO MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include BARKER, David Frank, HARRIS, Graham John, HAWKINGS, Micheline Louise and 4 others.

Company Number
02730326
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1992
Age
33 years
Address
Garthur Limited Basepoint Business Centre, Luton, LU2 8DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARKER, David Frank, HARRIS, Graham John, HAWKINGS, Micheline Louise, NEILSON, Ian Thomas, PEKENC, Maureen, SIMONS, Daniel Alexander, SINGER, James Andrew Campbell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITWELL HOO MANAGEMENT COMPANY LIMITED

WHITWELL HOO MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 July 1992 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITWELL HOO MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02730326

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 10 July 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marling’S Luton, LU2 8DL,

Previous Addresses

C/O George Arthur Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City Herts AL8 7SR England
From: 27 October 2017To: 2 July 2025
C/O George Arthur York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL
From: 10 July 1992To: 27 October 2017
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

NEILSON, Ian Thomas

Active
Basepoint Business Centre, LutonLU2 8DL
Secretary
Appointed 30 Sept 2023

BARKER, David Frank

Active
Basepoint Business Centre, LutonLU2 8DL
Born June 1941
Director
Appointed 23 Aug 1996

HARRIS, Graham John

Active
Basepoint Business Centre, LutonLU2 8DL
Born August 1966
Director
Appointed 09 Dec 2025

HAWKINGS, Micheline Louise

Active
Basepoint Business Centre, LutonLU2 8DL
Born February 1947
Director
Appointed 23 Aug 1996

NEILSON, Ian Thomas

Active
Basepoint Business Centre, LutonLU2 8DL
Born May 1960
Director
Appointed 18 Jul 2017

PEKENC, Maureen

Active
Basepoint Business Centre, LutonLU2 8DL
Born February 1945
Director
Appointed 11 Nov 2022

SIMONS, Daniel Alexander

Active
Basepoint Business Centre, LutonLU2 8DL
Born February 1980
Director
Appointed 25 Mar 2022

SINGER, James Andrew Campbell

Active
Basepoint Business Centre, LutonLU2 8DL
Born November 1971
Director
Appointed 01 Apr 2022

BARKER, David Frank

Resigned
Suite 6b, Wentworth Lodge, Welwyn Garden CityAL8 7SR
Secretary
Appointed 23 Aug 1996
Resigned 30 Sept 2023

BARRETT, John William

Resigned
Appletrees, WelwynAL6 9ES
Secretary
Appointed 10 Jul 1992
Resigned 23 Aug 1996

ASHPLANT, Anthony John

Resigned
C/O George Arthur York House, Welwyn Garden CityAL8 6PL
Born February 1954
Director
Appointed 05 Dec 2001
Resigned 18 Jul 2017

BARRETT, John William

Resigned
Appletrees, WelwynAL6 9ES
Born June 1938
Director
Appointed 10 Jul 1992
Resigned 23 Aug 1996

CLEWES GARNER, Stuart John

Resigned
Latimer House Hoo Park, HitchinSG4 8HN
Born April 1955
Director
Appointed 23 Aug 1996
Resigned 04 Aug 1997

HAWKINS, Raymond Denis

Resigned
South House Digswell Place, Welwyn Garden CityAL8 7SU
Born June 1946
Director
Appointed 10 Jul 1992
Resigned 25 Aug 1996

LOVE, Andrew Michael

Resigned
Suite 6b, Wentworth Lodge, Welwyn Garden CityAL8 7SR
Born August 1941
Director
Appointed 23 Aug 1996
Resigned 25 Mar 2022

MATTHEWS, Pamela Phyllis

Resigned
Suite 6b, Wentworth Lodge, Welwyn Garden CityAL8 7SR
Born March 1935
Director
Appointed 04 Aug 1997
Resigned 23 Mar 2022

PIGGOTT, Keith Douglas

Resigned
3 Dudley Hill Close, WelwynAL6 0QQ
Born June 1949
Director
Appointed 10 Jul 1992
Resigned 23 Aug 1996

TAPPENDEN, Valerie Ann

Resigned
Suite 6b, Wentworth Lodge, Welwyn Garden CityAL8 7SR
Born June 1940
Director
Appointed 23 Aug 1996
Resigned 11 Nov 2022

WARAICH, Manprit Kaur, Doctor

Resigned
Glebe House Hoo Park, HitchinSG4 8HN
Born January 1968
Director
Appointed 09 Feb 1998
Resigned 14 Nov 2001

WHARTON, Jean Carole

Resigned
Suite 6b, Wentworth Lodge, Welwyn Garden CityAL8 7SR
Born December 1943
Director
Appointed 16 Sept 1996
Resigned 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
7 June 2003
287Change of Registered Office
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
27 September 1996
288288
Legacy
6 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
287Change of Registered Office
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
224224
Incorporation Company
10 July 1992
NEWINCIncorporation