Background WavePink WaveYellow Wave

WHITTINGTON HALL ESTATES LIMITED (03203534)

WHITTINGTON HALL ESTATES LIMITED (03203534) is an active UK company. incorporated on 24 May 1996. with registered office in Carnforth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHITTINGTON HALL ESTATES LIMITED has been registered for 29 years. Current directors include MATHIAS, Julia Hilson, PEARSON-BURTON, Timothy George, SPITTAL, James Michael.

Company Number
03203534
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
Lane House Kendal Road, Carnforth, LA6 2HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MATHIAS, Julia Hilson, PEARSON-BURTON, Timothy George, SPITTAL, James Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTINGTON HALL ESTATES LIMITED

WHITTINGTON HALL ESTATES LIMITED is an active company incorporated on 24 May 1996 with the registered office located in Carnforth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHITTINGTON HALL ESTATES LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03203534

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Lane House Kendal Road Kirkby Lonsdale Carnforth, LA6 2HH,

Previous Addresses

, 6-8 Main Street, Kirkby Lonsdale, Lancashire, LA6 2AE
From: 24 May 1996To: 29 June 2017
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jun 14
Director Left
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
May 25
Owner Exit
May 25
New Owner
Jun 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MATHIAS, Julia Hilson

Active
Kendal Road, CarnforthLA6 2HH
Born September 1962
Director
Appointed 13 Jul 2022

PEARSON-BURTON, Timothy George

Active
Avenue De La Costa, Monaco98003
Born July 1982
Director
Appointed 30 Nov 2018

SPITTAL, James Michael

Active
Kendal Road, CarnforthLA6 2HH
Born October 1963
Director
Appointed 13 Jul 2022

LEDGER, Ian Frederick

Resigned
Chateau De Plaisance, Monaco Mc 98000FOREIGN
Secretary
Appointed 24 May 1996
Resigned 13 Jul 2022

POOLE, Nicholas Joseph Varley

Resigned
14 South Terrace, DarlingtonDL1 5JA
Secretary
Appointed 24 May 1996
Resigned 24 May 1996

CASELEY, John Paul

Resigned
29 Boulevard D'Italie, Monte Carlo
Born August 1953
Director
Appointed 24 May 1996
Resigned 28 Jun 2013

HAGGIE, Timothy John

Resigned
17 Linden Avenue, DarlingtonDL3 8PS
Born December 1946
Director
Appointed 05 Jun 1996
Resigned 05 Jul 1996

HAGGIE, Timothy John

Resigned
17 Linden Avenue, DarlingtonDL3 8PS
Born December 1946
Director
Appointed 24 May 1996
Resigned 24 May 1996

LEDGER, Ian Frederick

Resigned
Chateau De Plaisance, Monaco Mc 98000FOREIGN
Born November 1943
Director
Appointed 24 May 1996
Resigned 13 Jul 2022

POOLE, Nicholas Joseph Varley

Resigned
14 South Terrace, DarlingtonDL1 5JA
Born May 1961
Director
Appointed 24 May 1996
Resigned 24 May 1996

WINEARLS, Nicholas Dudley Good

Resigned
17 Avenue De La Costa, MonacoMC 98000
Born March 1953
Director
Appointed 28 Jun 2013
Resigned 30 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Carina Louise Robinson

Active
Kendal Road, CarnforthLA6 2HH
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 24 Feb 2025

Mr Timothy John Haggie

Ceased
Linden Avenue, DarlingtonDL3 8PS
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2025

Mr Nicholas Joseph Varley Poole

Ceased
South Terrace, DarlingtonDL1 5JA
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288cChange of Particulars
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
287Change of Registered Office
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
26 January 1999
225Change of Accounting Reference Date
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
10 July 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Incorporation Company
24 May 1996
NEWINCIncorporation