Background WavePink WaveYellow Wave

WHITSTABLE PROPERTIES LIMITED (03643300)

WHITSTABLE PROPERTIES LIMITED (03643300) is an active UK company. incorporated on 2 October 1998. with registered office in Twickenham. The company operates in the Construction sector, engaged in development of building projects. WHITSTABLE PROPERTIES LIMITED has been registered for 27 years. Current directors include HILL, Darren Richard Leslie, MARSH, Jean Frances, RUSSELL, Lindi and 1 others.

Company Number
03643300
Status
active
Type
ltd
Incorporated
2 October 1998
Age
27 years
Address
226 Lyndhurst Avenue, Twickenham, TW2 6BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILL, Darren Richard Leslie, MARSH, Jean Frances, RUSSELL, Lindi, RUSSELL, Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITSTABLE PROPERTIES LIMITED

WHITSTABLE PROPERTIES LIMITED is an active company incorporated on 2 October 1998 with the registered office located in Twickenham. The company operates in the Construction sector, specifically engaged in development of building projects. WHITSTABLE PROPERTIES LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03643300

LTD Company

Age

27 Years

Incorporated 2 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

WHISTABLE PROPERTIES LIMITED
From: 6 August 2003To: 15 June 2004
FAXROLL LIMITED
From: 2 October 1998To: 6 August 2003
Contact
Address

226 Lyndhurst Avenue Twickenham, TW2 6BS,

Previous Addresses

1 Church Lane Westbere Canterbury CT2 0HA England
From: 31 March 2017To: 11 November 2022
The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ
From: 2 October 1998To: 31 March 2017
Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Oct 98
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 21
New Owner
Jun 22
Director Left
Nov 22
Director Left
Jul 23
Owner Exit
Oct 23
New Owner
Oct 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HILL, Darren Richard Leslie

Active
Nackington Road, CanterburyCT4 7AY
Born August 1963
Director
Appointed 16 Jan 2006

MARSH, Jean Frances

Active
Lyndhurst Avenue, TwickenhamTW2 6BS
Born February 1949
Director
Appointed 17 Nov 2021

RUSSELL, Lindi

Active
Chablis Court, Morayfield4506
Born September 1947
Director
Appointed 03 Oct 2006

RUSSELL, Peter

Active
Clover Rise, WhitstableCT5 3HA
Born May 1946
Director
Appointed 03 Oct 2006

FULLER, Tracie Julia

Resigned
Fern Walk, SittingbourneME10 3QU
Secretary
Appointed 12 Aug 2003
Resigned 14 Mar 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 02 Oct 1998
Resigned 02 Oct 1998

MARSH, Malcolm Henry

Resigned
28 Kingsfield Road, Herne BayCT6 7EA
Secretary
Appointed 02 Oct 1998
Resigned 12 Aug 2003

BUDD, Jeffrey George

Resigned
61 King Edwards Road, ChelmsfordCM3 5PH
Born March 1947
Director
Appointed 01 May 2004
Resigned 16 Jan 2006

DONKERSLEY, Bruce John

Resigned
Witts End Church Road, AshfordTN23
Born August 1947
Director
Appointed 02 Oct 1998
Resigned 12 Aug 2003

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 02 Oct 1998
Resigned 02 Oct 1998

MARSH, Malcolm Henry

Resigned
Lyndhurst Avenue, TwickenhamTW2 6BS
Born January 1947
Director
Appointed 02 Oct 1998
Resigned 24 May 2023

RUSSELL, Trevor Harold

Resigned
Alfred Street, Maaroom4650
Born July 1947
Director
Appointed 03 Oct 2006
Resigned 01 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Jean Frances Marsh

Active
Lyndhurst Avenue, TwickenhamTW2 6BS
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2023

Mr Malcolm Henry Marsh

Ceased
Lyndhurst Avenue, TwickenhamTW2 6BS
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 19 Sept 2023

Mr Darren Richard Leslie Hill

Active
Nackington Road, CanterburyCT4 7AY
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017

Mr Darren Richard Leslie Hill

Ceased
Church Lane, CanterburyCT2 0HA
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 November 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 November 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Secretary Company With Change Date
5 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
88(2)R88(2)R
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
88(2)R88(2)R
Legacy
16 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
287Change of Registered Office
Incorporation Company
2 October 1998
NEWINCIncorporation