Background WavePink WaveYellow Wave

WHITTINGTON HOUSE HEADLEASE LIMITED (08649150)

WHITTINGTON HOUSE HEADLEASE LIMITED (08649150) is an active UK company. incorporated on 13 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WHITTINGTON HOUSE HEADLEASE LIMITED has been registered for 12 years. Current directors include BRIDGWATER, Matthew Alan, CORBEN, Heather, DAR, Nabil Mehmood and 1 others.

Company Number
08649150
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
Flat 4 Whittington House 19-20, London, EC4R 2RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIDGWATER, Matthew Alan, CORBEN, Heather, DAR, Nabil Mehmood, DECOMBES, Olivier Pierre, Mr.
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTINGTON HOUSE HEADLEASE LIMITED

WHITTINGTON HOUSE HEADLEASE LIMITED is an active company incorporated on 13 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WHITTINGTON HOUSE HEADLEASE LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08649150

LTD Company

Age

12 Years

Incorporated 13 August 2013

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 13 August 2025 (8 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Flat 4 Whittington House 19-20 College Hill London, EC4R 2RP,

Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 14
Share Issue
Dec 14
Funding Round
Dec 14
Director Joined
Nov 22
Director Joined
Nov 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRIDGWATER, Matthew Alan

Active
19-20 College Hill, LondonEC4R 2RP
Born August 1966
Director
Appointed 14 Nov 2022

CORBEN, Heather

Active
19-20, LondonEC4R 2RP
Born December 1959
Director
Appointed 13 Aug 2013

DAR, Nabil Mehmood

Active
Nafferton Rise, LoughtonIG10 1UB
Born January 1979
Director
Appointed 14 Nov 2022

DECOMBES, Olivier Pierre, Mr.

Active
86 St. Katharines Way, LondonE1W 1UR
Born February 1966
Director
Appointed 09 Dec 2014

Persons with significant control

2

Mr Michael John Wilshire

Active
19-20, LondonEC4R 2RP
Born October 1958

Nature of Control

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

Miss Heather Corben

Active
19-20, LondonEC4R 2RP
Born December 1959

Nature of Control

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

Filing History

33

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
19 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Resolution
19 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2013
NEWINCIncorporation