Background WavePink WaveYellow Wave

WHINFIELD PROPERTIES LIMITED (09209257)

WHINFIELD PROPERTIES LIMITED (09209257) is an active UK company. incorporated on 9 September 2014. with registered office in Fleetwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHINFIELD PROPERTIES LIMITED has been registered for 11 years. Current directors include HUTT, John Robert, WILLIAMS, Adam Miles.

Company Number
09209257
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
Eastham House, Fleetwood, FY7 7NY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUTT, John Robert, WILLIAMS, Adam Miles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHINFIELD PROPERTIES LIMITED

WHINFIELD PROPERTIES LIMITED is an active company incorporated on 9 September 2014 with the registered office located in Fleetwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHINFIELD PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09209257

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

HUTT PROPERTIES LIMITED
From: 9 September 2014To: 19 November 2014
Contact
Address

Eastham House Copse Road Fleetwood, FY7 7NY,

Previous Addresses

C/O Hti Toys Uk Limited Eastham House Copse Road Fleetwood Lancashire FY7 7NY
From: 22 January 2015To: 6 October 2016
, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 9 September 2014To: 22 January 2015
Timeline

30 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jul 17
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Owner Exit
Apr 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUTT, John Robert

Active
Copse Road, FleetwoodFY7 7NY
Born July 1967
Director
Appointed 19 Jan 2016

WILLIAMS, Adam Miles

Active
Copse Road, FleetwoodFY7 7NY
Born October 1981
Director
Appointed 15 Feb 2016

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Sept 2014
Resigned 12 Sept 2014

ASHCROFT, Martin Roy

Resigned
Copse Road, FleetwoodFY7 7NY
Born October 1965
Director
Appointed 12 Sept 2014
Resigned 01 Dec 2015

MCCOOEY, John Charles

Resigned
Copse Road, FleetwoodFY7 7NY
Born March 1963
Director
Appointed 19 Nov 2015
Resigned 03 Feb 2016

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 09 Sept 2014
Resigned 12 Sept 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Sept 2014
Resigned 12 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Mr John Robert Hutt

Active
Copse Road, FleetwoodFY7 7NY
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Copse Road, FleetwoodFY7 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Ceased 01 Jan 2025

Mr John Robert Hutt

Ceased
Copse Road, FleetwoodFY7 7NY
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Accounts Amended With Accounts Type Micro Entity
28 August 2025
AAMDAAMD
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
29 December 2015
RP04RP04
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Incorporation Company
9 September 2014
NEWINCIncorporation