Background WavePink WaveYellow Wave

WITTINGTON INVESTMENTS (PROPERTIES) LIMITED (06827789)

WITTINGTON INVESTMENTS (PROPERTIES) LIMITED (06827789) is an active UK company. incorporated on 24 February 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WITTINGTON INVESTMENTS (PROPERTIES) LIMITED has been registered for 17 years. Current directors include BOYLAN, Kevin Martin, GRANT, Richard John, HATTRELL, Martin Edward Michael and 3 others.

Company Number
06827789
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLAN, Kevin Martin, GRANT, Richard John, HATTRELL, Martin Edward Michael, MASON, Charles Daniel Edward, WESTON, George Garfield, WESTON, Guy Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITTINGTON INVESTMENTS (PROPERTIES) LIMITED

WITTINGTON INVESTMENTS (PROPERTIES) LIMITED is an active company incorporated on 24 February 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WITTINGTON INVESTMENTS (PROPERTIES) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06827789

LTD Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 15/9

Up to Date

11 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

15 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Loan Secured
Jul 13
Loan Cleared
Jan 15
Loan Secured
Jul 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jun 19
Loan Secured
Jun 19
Director Left
Dec 20
Loan Secured
Jan 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

DOOLEY, Jennifer

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 28 Sept 2020

BOYLAN, Kevin Martin

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1970
Director
Appointed 01 Dec 2016

GRANT, Richard John

Active
10 Grosvenor Street, LondonW1K 4QY
Born April 1954
Director
Appointed 03 Jun 2019

HATTRELL, Martin Edward Michael

Active
10 Grosvenor Street, LondonW1K 4QY
Born August 1961
Director
Appointed 01 Oct 2018

MASON, Charles Daniel Edward

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1966
Director
Appointed 24 Feb 2009

WESTON, George Garfield

Active
10 Grosvenor Street, LondonW1K 4QY
Born March 1964
Director
Appointed 24 Feb 2009

WESTON, Guy Howard

Active
10 Grosvenor Street, LondonW1K 4QY
Born July 1960
Director
Appointed 24 Feb 2009

GEDAY, Amanda

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 31 Jan 2012
Resigned 28 Sept 2020

GRAYSON, Richard Charles

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Feb 2009
Resigned 31 Jan 2012

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 24 Feb 2009
Resigned 24 Feb 2009

BATTLEY, Laura Elizabeth

Resigned
Clarendon Way, ColchesterCO1 1AG
Born February 1982
Director
Appointed 24 Feb 2009
Resigned 24 Feb 2009

GIBSON, Helen Victoria

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born May 1967
Director
Appointed 01 Oct 2018
Resigned 27 Jul 2020

HANCOCK, Stephen Clarence

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born November 1955
Director
Appointed 24 Feb 2009
Resigned 11 Feb 2018

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 24 Feb 2009
Resigned 24 Feb 2009

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 24 Feb 2009
Resigned 24 Feb 2009

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

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

95

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 February 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 April 2017
AAMDAAMD
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
28 January 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
28 January 2013
AD03Change of Location of Company Records
Legacy
7 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Legacy
30 January 2012
MG01MG01
Legacy
29 September 2011
MG01MG01
Legacy
14 September 2011
MG01MG01
Legacy
13 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Move Registers To Registered Office Company
10 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Legacy
10 September 2010
MG01MG01
Legacy
22 June 2010
MG01MG01
Legacy
29 May 2010
MG01MG01
Move Registers To Sail Company
14 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
7 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Statement Of Companys Objects
18 December 2009
CC04CC04
Legacy
18 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Resolution
7 December 2009
RESOLUTIONSResolutions
Legacy
7 October 2009
MG01MG01
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
353353
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
2 March 2009
287Change of Registered Office
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Incorporation Company
24 February 2009
NEWINCIncorporation