Background WavePink WaveYellow Wave

WHITEHALL DEVELOPMENTS LIMITED (03541300)

WHITEHALL DEVELOPMENTS LIMITED (03541300) is an active UK company. incorporated on 6 April 1998. with registered office in Shropshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WHITEHALL DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include HOME, Caroline, HOME, Edward Laurence.

Company Number
03541300
Status
active
Type
ltd
Incorporated
6 April 1998
Age
27 years
Address
Thistlegate, Field Aston, Shropshire, TF10 9LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOME, Caroline, HOME, Edward Laurence
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHALL DEVELOPMENTS LIMITED

WHITEHALL DEVELOPMENTS LIMITED is an active company incorporated on 6 April 1998 with the registered office located in Shropshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WHITEHALL DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03541300

LTD Company

Age

27 Years

Incorporated 6 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (9 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

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

HOME ESTATES LIMITED
From: 6 April 1998To: 13 October 1999
Contact
Address

Thistlegate, Field Aston Newport Shropshire, TF10 9LE,

Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Oct 14
Director Joined
May 15
Loan Cleared
Jun 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Secured
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOME, Caroline

Active
Field Aston, ShropshireTF10 9LE
Secretary
Appointed 06 Apr 1998

HOME, Caroline

Active
Thistlegate, Field Aston, ShropshireTF10 9LE
Born September 1969
Director
Appointed 01 Apr 2015

HOME, Edward Laurence

Active
Field Aston, ShropshireTF10 9LE
Born July 1966
Director
Appointed 06 Apr 1998

Persons with significant control

2

Mrs Caroline Home

Active
Field Aston, NewportTF10 9LE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Edward Laurence Home

Active
Field Aston, NewportTF10 9LE
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
26 April 2002
88(2)R88(2)R
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
123Notice of Increase in Nominal Capital
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
287Change of Registered Office
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
288cChange of Particulars
Legacy
22 November 2000
288cChange of Particulars
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
88(2)R88(2)R
Legacy
30 January 2000
123Notice of Increase in Nominal Capital
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
24 January 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
8 June 1998
288cChange of Particulars
Legacy
8 June 1998
288cChange of Particulars
Incorporation Company
6 April 1998
NEWINCIncorporation