Background WavePink WaveYellow Wave

WHITEHEAD KETTLEWELL PROPERTY LIMITED (06603681)

WHITEHEAD KETTLEWELL PROPERTY LIMITED (06603681) is an active UK company. incorporated on 27 May 2008. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITEHEAD KETTLEWELL PROPERTY LIMITED has been registered for 17 years. Current directors include KETTLEWELL, Peter Wildman, Dr, WHITEHEAD, Martin Laurence, Dr.

Company Number
06603681
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
Taston Barn Taston Road, Chipping Norton, OX7 3JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KETTLEWELL, Peter Wildman, Dr, WHITEHEAD, Martin Laurence, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHEAD KETTLEWELL PROPERTY LIMITED

WHITEHEAD KETTLEWELL PROPERTY LIMITED is an active company incorporated on 27 May 2008 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITEHEAD KETTLEWELL PROPERTY LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06603681

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Taston Barn Taston Road Taston Chipping Norton, OX7 3JL,

Previous Addresses

Compton House 71 Burford Road Chipping Norton Oxon OX7 5EE England
From: 26 March 2022To: 21 August 2024
Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxfordshire OX7 5SY
From: 17 February 2015To: 26 March 2022
Chipping Norton Veterinary Hospital Albion Street Chipping Norton Oxon OX7 5BN
From: 27 May 2008To: 17 February 2015
Timeline

8 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Funding Round
Mar 14
Loan Secured
Jun 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Cleared
Nov 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITEHEAD, Martin Laurence

Active
Burford Road, Chipping NortonOX7 5EE
Secretary
Appointed 24 Sept 2008

KETTLEWELL, Peter Wildman, Dr

Active
Orchard Close, Chipping NortonOX7 5PH
Born October 1966
Director
Appointed 24 Sept 2008

WHITEHEAD, Martin Laurence, Dr

Active
Burford Road, Chipping NortonOX7 5EE
Born August 1962
Director
Appointed 24 Sept 2008

PHILSEC LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 27 May 2008
Resigned 24 Sept 2008

MEAUJO INCORPORATIONS LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 27 May 2008
Resigned 24 Sept 2008

Persons with significant control

2

Dr Martin Laurence Whitehead

Active
Chipping NortonOX7 5EE
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Peter Wildman Kettlewell

Active
Over Norton, Chipping NortonOX7 5PH
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Sail Address Company
10 June 2014
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
12 May 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Resolution
28 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 March 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
287Change of Registered Office
Legacy
9 June 2009
190190
Legacy
9 June 2009
353353
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Incorporation Company
27 May 2008
NEWINCIncorporation