Background WavePink WaveYellow Wave

WHITTINGTON GATE MANAGEMENT COMPANY LIMITED (06956594)

WHITTINGTON GATE MANAGEMENT COMPANY LIMITED (06956594) is an active UK company. incorporated on 8 July 2009. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITTINGTON GATE MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BARNES, Timothy Peter, BRIDGWATER, Donald Keith, CAPPER, Robert Matthew and 3 others.

Company Number
06956594
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
5 Whittington Gate, Worcester, WR5 2AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Timothy Peter, BRIDGWATER, Donald Keith, CAPPER, Robert Matthew, HICKLING, Neil, NASER, Abid Rahman, WHITTALL, Jason Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTINGTON GATE MANAGEMENT COMPANY LIMITED

WHITTINGTON GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 2009 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITTINGTON GATE MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06956594

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

INHOCO 3530 LIMITED
From: 8 July 2009To: 22 March 2010
Contact
Address

5 Whittington Gate Whittington Road Worcester, WR5 2AY,

Previous Addresses

1 Whittington Gate Whittington Road Whittington Worcester WR5 2AY
From: 14 March 2012To: 27 April 2025
100 Barbirolli Square Manchester M2 3AB
From: 8 July 2009To: 14 March 2012
Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Joined
Feb 17
Funding Round
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

CAPPER, Robert Matthew

Active
Whittington Road, WorcesterWR5 2AY
Secretary
Appointed 19 Jul 2025

BARNES, Timothy Peter

Active
Whittington Road, WorcesterWR5 2AY
Born November 1955
Director
Appointed 08 Mar 2012

BRIDGWATER, Donald Keith

Active
Whittington Road, WorcesterWR5 2AY
Born March 1944
Director
Appointed 08 Mar 2012

CAPPER, Robert Matthew

Active
Whittington Gate, WorcesterWR5 2AY
Born May 1973
Director
Appointed 12 Jul 2023

HICKLING, Neil

Active
Whittington Road, WorcesterWR5 2AY
Born November 1948
Director
Appointed 09 Apr 2017

NASER, Abid Rahman

Active
Whittington Gate, WorcesterWR5 2AY
Born December 1956
Director
Appointed 13 Jul 2023

WHITTALL, Jason Lee

Active
Whittington Road, WorcesterWR5 2AY
Born April 1976
Director
Appointed 08 Mar 2012

BARNES, Timothy Peter

Resigned
Whittington Road, WorcesterWR5 2AY
Secretary
Appointed 08 Mar 2012
Resigned 19 Jul 2025

WHITTALL, Jason Lee

Resigned
Whittington Road, WorcesterWR5 2AY
Secretary
Appointed 08 Mar 2012
Resigned 19 Jul 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 08 Jul 2009
Resigned 11 Mar 2010

BENZ, Karl Heinz

Resigned
Henwick Road, WorcesterWR2 5PF
Born September 1949
Director
Appointed 13 Nov 2016
Resigned 12 Jul 2023

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 08 Jul 2009
Resigned 11 Mar 2010

MUNCASTER, Fiona

Resigned
Whittington Gate, WorcesterWR5 2AY
Born May 1969
Director
Appointed 09 Apr 2017
Resigned 12 Jul 2023

WRIGHT, Alistair Charles

Resigned
Brindley Place, BirminghamB1 2JB
Born July 1973
Director
Appointed 11 Mar 2010
Resigned 08 Mar 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 08 Jul 2009
Resigned 11 Mar 2010

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 08 Jul 2009
Resigned 11 Mar 2010

Persons with significant control

3

0 Active
3 Ceased

Mr Jason Lee Whittall

Ceased
Whittington Gate, WorcesterWR5 2AY
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2017

Mr Donald Keith Bridgwater

Ceased
Whittington Road, WorcesterWR5 2AY
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2017

Mr Timothy Peter Barnes

Ceased
Whittington Road, WorcesterWR5 2AY
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
23 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Capital Name Of Class Of Shares
31 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 July 2009
NEWINCIncorporation