Background WavePink WaveYellow Wave

WHINFELL COURT LIMITED (04419580)

WHINFELL COURT LIMITED (04419580) is an active UK company. incorporated on 18 April 2002. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. WHINFELL COURT LIMITED has been registered for 23 years. Current directors include CARR, William Dalzell, DALEY, Jennifer Michelle, FROST, Ashley Malcolm and 4 others.

Company Number
04419580
Status
active
Type
ltd
Incorporated
18 April 2002
Age
23 years
Address
Omnia Property Group Enterprise House, Sheffield, S8 0XF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, William Dalzell, DALEY, Jennifer Michelle, FROST, Ashley Malcolm, NANDAKUMAR, Payyoor Radha, Dr, ROBERTSHAW, Barbara Anna, SARAYREH, Carlette, WINN, Philip Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHINFELL COURT LIMITED

WHINFELL COURT LIMITED is an active company incorporated on 18 April 2002 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHINFELL COURT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04419580

LTD Company

Age

23 Years

Incorporated 18 April 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Omnia Property Group Enterprise House Broadfield Court Sheffield, S8 0XF,

Previous Addresses

Omnia One 125 Queen Street Sheffield S1 2DU England
From: 11 May 2017To: 29 August 2024
35 Wilkinson Street Sheffield South Yorkshire S10 2GB
From: 18 April 2002To: 11 May 2017
Timeline

41 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
May 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
Mar 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

OMNIA ESTATES LIMITED

Active
Queen Street, SheffieldS1 2DU
Corporate secretary
Appointed 06 Apr 2017

CARR, William Dalzell

Active
Enterprise House, SheffieldS8 0XF
Born June 1948
Director
Appointed 16 May 2025

DALEY, Jennifer Michelle

Active
Broadfield Court, SheffieldS8 0XF
Born December 1972
Director
Appointed 18 Aug 2022

FROST, Ashley Malcolm

Active
Enterprise House, SheffieldS8 0XF
Born March 1959
Director
Appointed 05 Dec 2017

NANDAKUMAR, Payyoor Radha, Dr

Active
Enterprise House, SheffieldS8 0XF
Born October 1944
Director
Appointed 29 Jul 2021

ROBERTSHAW, Barbara Anna

Active
Broadfield Court, SheffieldS8 0XF
Born July 1941
Director
Appointed 29 Apr 2019

SARAYREH, Carlette

Active
Enterprise House, SheffieldS8 0XF
Born July 1963
Director
Appointed 26 Mar 2015

WINN, Philip Henry

Active
Enterprise House, SheffieldS8 0XF
Born December 1953
Director
Appointed 15 May 2025

COGHLAN, Annemarie Pauline Elisabeth

Resigned
30 Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 17 Mar 2006
Resigned 31 Mar 2011

COX, Michael Graham, Mr.

Resigned
6 Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 18 Apr 2002
Resigned 17 Mar 2005

JOHNSON, Christopher John

Resigned
35 Wilkinson Street, South YorkshireS10 2GB
Secretary
Appointed 01 Nov 2012
Resigned 31 Oct 2013

TAYLOR, Rodger Colin, John

Resigned
Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 31 Oct 2013
Resigned 01 Dec 2013

TAYLOR, Rodger Colin John

Resigned
Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 31 Mar 2011
Resigned 31 Oct 2012

THOMPSON, Graham Christopher

Resigned
125 Queen Street, SheffieldS1 2DU
Secretary
Appointed 01 Dec 2013
Resigned 29 Aug 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Apr 2002
Resigned 18 Apr 2002

BENEDICT, Nicolas John

Resigned
35 Whinfell Court, SheffieldS11 9QA
Born July 1942
Director
Appointed 26 Mar 2024
Resigned 16 May 2025

BUTTERWORTH, Susanne Maxine

Resigned
27 Whinfell Court, SheffieldS11 9QA
Born April 1943
Director
Appointed 18 Apr 2002
Resigned 16 Mar 2005

CLEMENT, Anthony Raymond

Resigned
52 Whinfell Court, SheffieldS11 9QA
Born September 1928
Director
Appointed 18 Apr 2002
Resigned 29 Sept 2006

COGHLAN, Annemarie Pauline Elisabeth

Resigned
30 Whinfell Court, SheffieldS11 9QA
Born March 1939
Director
Appointed 17 Mar 2005
Resigned 31 Mar 2011

COX, Michael Graham, Mr.

Resigned
6 Whinfell Court, SheffieldS11 9QA
Born January 1939
Director
Appointed 02 Aug 2007
Resigned 29 Jul 2021

COX, Michael Graham, Mr.

Resigned
6 Whinfell Court, SheffieldS11 9QA
Born January 1939
Director
Appointed 18 Apr 2002
Resigned 17 Mar 2005

GILLOTT, Dennis

Resigned
14 Whinfell Court, SheffieldS11 9QA
Born September 1930
Director
Appointed 18 Apr 2002
Resigned 14 Sept 2004

GREGORY, Nigel Laurence

Resigned
Whinfell Court, SheffieldS11 9QA
Born January 1934
Director
Appointed 26 Mar 2015
Resigned 27 Apr 2023

HALEY, Bridget Catherine

Resigned
125 Queen Street, SheffieldS1 2DU
Born December 1955
Director
Appointed 29 Jul 2021
Resigned 18 Jul 2022

HILL, Brian Cobley

Resigned
8 Whinfell Court, SheffieldS11 9QA
Born May 1932
Director
Appointed 17 Mar 2005
Resigned 23 Feb 2015

HODGES, Sheila Margaret

Resigned
Queen Street, SheffieldS1 2DU
Born May 1939
Director
Appointed 29 Apr 2019
Resigned 18 Aug 2022

HOLLOWAY, Michael Peter Herdman

Resigned
125 Queen Street, SheffieldS1 2DU
Born December 1940
Director
Appointed 26 Mar 2015
Resigned 29 Jul 2021

JOHNSON, Christopher John

Resigned
35 Wilkinson Street, South YorkshireS10 2GB
Born July 1951
Director
Appointed 01 May 2012
Resigned 31 Oct 2013

JONES, Thomas Edward Malcolm

Resigned
43 Whinfell Court, SheffieldS11 9QA
Born March 1931
Director
Appointed 18 Apr 2002
Resigned 19 Jun 2007

JORDAN, David William Harold

Resigned
Whinfell Court, SheffieldS11 9QA
Born May 1940
Director
Appointed 01 Aug 2008
Resigned 26 Mar 2015

LENIHAN, Michael Alexander

Resigned
35 Wilkinson Street, South YorkshireS10 2GB
Born November 1945
Director
Appointed 26 Mar 2015
Resigned 07 Dec 2015

MOORE, Judith Ann

Resigned
125 Queen Street, SheffieldS1 2DU
Born January 1941
Director
Appointed 05 Dec 2017
Resigned 06 Mar 2018

PARKINSON, Mary

Resigned
15 Whinfell Court, SheffieldS11 9QA
Born August 1948
Director
Appointed 18 Apr 2002
Resigned 20 Jun 2014

ROBERTSHAW, William John

Resigned
Whinfell Court, SheffieldS11 9QA
Born August 1932
Director
Appointed 22 Apr 2010
Resigned 14 Apr 2016

SCAIFE, Peter Michael

Resigned
125 Queen Street, SheffieldS1 2DU
Born January 1943
Director
Appointed 30 May 2017
Resigned 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 April 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
25 April 2017
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
88(2)R88(2)R
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
6 February 2006
287Change of Registered Office
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
225Change of Accounting Reference Date
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Incorporation Company
18 April 2002
NEWINCIncorporation