Background WavePink WaveYellow Wave

WHITEROW DEVELOPMENTS LTD (04837837)

WHITEROW DEVELOPMENTS LTD (04837837) is an active UK company. incorporated on 18 July 2003. with registered office in 5 North End Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITEROW DEVELOPMENTS LTD has been registered for 22 years. Current directors include SHAARJASHUV, Sarah.

Company Number
04837837
Status
active
Type
ltd
Incorporated
18 July 2003
Age
22 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAARJASHUV, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEROW DEVELOPMENTS LTD

WHITEROW DEVELOPMENTS LTD is an active company incorporated on 18 July 2003 with the registered office located in 5 North End Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITEROW DEVELOPMENTS LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04837837

LTD Company

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 19/6

Up to Date

10 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 17 June 2026
Period: 25 June 2024 - 19 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAARJASHUV, Henri

Active
132 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 15 Sept 2003

SHAARJASHUV, Sarah

Active
132 Bridge Lane, LondonNW11 9JS
Born March 1970
Director
Appointed 15 Sept 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Jul 2003
Resigned 09 Sept 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Jul 2003
Resigned 09 Sept 2003

Persons with significant control

1

North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
287Change of Registered Office
Incorporation Company
18 July 2003
NEWINCIncorporation