Background WavePink WaveYellow Wave

WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05210109)

WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05210109) is an active UK company. incorporated on 19 August 2004. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include SAMUEL-CAMPS, Erroll Maxwell Christopher.

Company Number
05210109
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
Beech House, In-Excess Garden Centres Winchester Road, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SAMUEL-CAMPS, Erroll Maxwell Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED

WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05210109

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Beech House, In-Excess Garden Centres Winchester Road Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

, 12a High Street, Botley, Southampton, Hampshire, SO30 2EA
From: 19 August 2004To: 3 August 2020
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Sept 10
Director Left
Jul 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NOWIK, Charlotte

Active
In-Excess Garden Centre, Fair OakSO50 7HD
Secretary
Appointed 01 Feb 2024

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
CardiffCF14 8LH
Born March 1945
Director
Appointed 25 Aug 2004

SAMUEL CAMPS, Barbara Margaret

Resigned
Winchester House, EastleighSO50 7HD
Secretary
Appointed 25 Aug 2004
Resigned 21 Jun 2024

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 25 Aug 2004

SAMUEL CAMPS, Barbara Margaret

Resigned
Winchester House, EastleighSO50 7HD
Born August 1948
Director
Appointed 25 Aug 2004
Resigned 21 Jun 2024

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 19 Aug 2004
Resigned 25 Aug 2004

Persons with significant control

3

Mrs Barbara Margaret Samuel-Camps

Active
High Street, SouthamptonSO30 2EA
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Maxwell Christopher Samuel-Camps

Active
High Street, SouthamptonSO30 2EA
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Western Road, PortsmouthPO6 3FE

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Default Companies House Service Address Applied Officer
21 October 2025
RP09RP09
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Resolution
19 June 2024
RESOLUTIONSResolutions
Memorandum Articles
19 June 2024
MAMA
Appoint Person Secretary Company With Name Date
16 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Move Registers To Sail Company
19 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 August 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
1 March 2007
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
1 September 2006
363aAnnual Return
Legacy
12 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
4 April 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
16 March 2006
88(2)R88(2)R
Memorandum Articles
1 February 2006
MEM/ARTSMEM/ARTS
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
15 September 2005
363aAnnual Return
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
287Change of Registered Office
Legacy
1 September 2004
225Change of Accounting Reference Date
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Incorporation Company
19 August 2004
NEWINCIncorporation