Background WavePink WaveYellow Wave

WITTON PROPERTY HOLDINGS LIMITED (05244093)

WITTON PROPERTY HOLDINGS LIMITED (05244093) is an active UK company. incorporated on 28 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WITTON PROPERTY HOLDINGS LIMITED has been registered for 21 years. Current directors include BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan and 3 others.

Company Number
05244093
Status
active
Type
ltd
Incorporated
28 September 2004
Age
21 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan, PEARLMAN, Howard Alan, THOMSON, James Neil, TUFFY, William Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITTON PROPERTY HOLDINGS LIMITED

WITTON PROPERTY HOLDINGS LIMITED is an active company incorporated on 28 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WITTON PROPERTY HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05244093

LTD Company

Age

21 Years

Incorporated 28 September 2004

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 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

PINCO 2200 LIMITED
From: 28 September 2004To: 17 December 2004
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Aug 17
Loan Secured
Mar 18
Director Left
Jul 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 04 Nov 2005

BLISS, Andrew Edward

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1981
Director
Appointed 19 Dec 2023

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1956
Director
Appointed 04 Nov 2005

PEARLMAN, David Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1945
Director
Appointed 09 Nov 2005

PEARLMAN, Howard Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1975
Director
Appointed 08 Aug 2017

THOMSON, James Neil

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1971
Director
Appointed 19 Dec 2023

TUFFY, William Patrick

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1962
Director
Appointed 19 Dec 2023

HATELEY, Joseph John

Resigned
Wynwood House, WolverhamptonWV8 2AL
Secretary
Appointed 18 Nov 2004
Resigned 04 Nov 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Sept 2004
Resigned 18 Nov 2004

HATELEY, Joseph John

Resigned
Wynwood House, WolverhamptonWV8 2AL
Born May 1943
Director
Appointed 18 Nov 2004
Resigned 04 Nov 2005

HUSSEY, Calvin Robert

Resigned
39 Highbridge Road, Sutton ColdfieldB73 5QB
Born March 1955
Director
Appointed 18 Nov 2004
Resigned 04 Nov 2005

PATEL, Gulam Mohamed

Resigned
4 Thomas More Square, LondonE1W 1YW
Born February 1948
Director
Appointed 04 Nov 2005
Resigned 30 Jun 2021

WRIGHT, Graham Clifton

Resigned
Crimscote Hill House, Stratford Upon AvonCV37 8UE
Born January 1952
Director
Appointed 18 Nov 2004
Resigned 04 Nov 2005

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 28 Sept 2004
Resigned 18 Nov 2004

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
16 January 2008
287Change of Registered Office
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
155(6)b155(6)b
Legacy
17 November 2005
155(6)a155(6)a
Legacy
16 November 2005
288aAppointment of Director or Secretary
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
363sAnnual Return (shuttle)
Statement Of Affairs
21 December 2004
SASA
Legacy
21 December 2004
88(2)R88(2)R
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
20 December 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2004
88(2)R88(2)R
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
29 November 2004
287Change of Registered Office
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Incorporation Company
28 September 2004
NEWINCIncorporation