Background WavePink WaveYellow Wave

WHITEHALL COURT LIMITED (03711103)

WHITEHALL COURT LIMITED (03711103) is an active UK company. incorporated on 5 February 1999. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITEHALL COURT LIMITED has been registered for 27 years.

Company Number
03711103
Status
active
Type
ltd
Incorporated
5 February 1999
Age
27 years
Address
Cats Abbey Hall, Cheltenham, GL54 3QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHALL COURT LIMITED

WHITEHALL COURT LIMITED is an active company incorporated on 5 February 1999 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITEHALL COURT LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03711103

LTD Company

Age

27 Years

Incorporated 5 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

STREATCO 286 LIMITED
From: 5 February 1999To: 24 November 1999
Contact
Address

Cats Abbey Hall Northleach Cheltenham, GL54 3QD,

Previous Addresses

Westward Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB United Kingdom
From: 2 August 2010To: 26 March 2014
2 Crescent Office Park Clarks Way Bath BA2 2AF
From: 5 February 1999To: 2 August 2010
Timeline

8 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Aug 10
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Aug 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Sail Address Company With Old Address
14 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Sail Address Company With Old Address
11 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Sail Address Company
19 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
287Change of Registered Office
Legacy
27 October 2008
190190
Legacy
27 October 2008
353353
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
24 July 2007
287Change of Registered Office
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 September 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
287Change of Registered Office
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
88(2)R88(2)R
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
88(2)R88(2)R
Certificate Change Of Name Company
23 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
287Change of Registered Office
Legacy
15 November 1999
288bResignation of Director or Secretary
Incorporation Company
5 February 1999
NEWINCIncorporation