Background WavePink WaveYellow Wave

WHITTON HIGH STREET LIMITED (09472800)

WHITTON HIGH STREET LIMITED (09472800) is an active UK company. incorporated on 5 March 2015. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITTON HIGH STREET LIMITED has been registered for 11 years. Current directors include PATEL, Rakesh.

Company Number
09472800
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
C/O Sterling Estates Management 1st Floor Office, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Rakesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTON HIGH STREET LIMITED

WHITTON HIGH STREET LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITTON HIGH STREET LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09472800

LTD Company

Age

11 Years

Incorporated 5 March 2015

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 29 November 2025 (5 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

Sem 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
From: 5 March 2015To: 17 June 2021
Timeline

5 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Company Founded
Mar 15
Loan Secured
Aug 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SEM PROPERTY MANAGEMENT LIMITED

Active
Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 28 Apr 2016

PATEL, Rakesh

Active
1st Floor Office, Compton House, StanmoreHA7 4AR
Born June 1969
Director
Appointed 05 Mar 2015

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 05 Mar 2015
Resigned 05 Mar 2015
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
26 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 April 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Incorporation Company
5 March 2015
NEWINCIncorporation