Background WavePink WaveYellow Wave

WHITEHALL RESIDENCES LIMITED (10803987)

WHITEHALL RESIDENCES LIMITED (10803987) is an active UK company. incorporated on 5 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WHITEHALL RESIDENCES LIMITED has been registered for 8 years. Current directors include MUKHOPADHYAY, Abhijit, NANDA, Vivek, Dr., PATNAIK, Durga Madhab.

Company Number
10803987
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
1st Floor, 12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MUKHOPADHYAY, Abhijit, NANDA, Vivek, Dr., PATNAIK, Durga Madhab
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHALL RESIDENCES LIMITED

WHITEHALL RESIDENCES LIMITED is an active company incorporated on 5 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WHITEHALL RESIDENCES LIMITED was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

10803987

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

1st Floor, 12 Charles Ii Street London, SW1Y 4QU,

Previous Addresses

, 1st Floor Charles Ii Street, London, SW1Y 4QU, England
From: 13 November 2024To: 13 November 2024
, C/O Westminster Development Services Limited 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom
From: 16 December 2022To: 13 November 2024
, C/O Westminster Development Services Limited 7th Floor, New Zealand House, 80 Haymarket, London, SW1Y 4TE, United Kingdom
From: 7 June 2017To: 16 December 2022
, 3 More London Riverside, London, SE1 2AQ, United Kingdom
From: 5 June 2017To: 7 June 2017
Timeline

85 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Funding Round
Dec 17
Director Joined
Jan 18
Owner Exit
Feb 18
New Owner
Feb 18
Owner Exit
Mar 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Funding Round
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
New Owner
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Loan Secured
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Owner Exit
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Loan Secured
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Feb 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Joined
Aug 25
New Owner
Oct 25
51
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KURUVILA, Jibin, Mr.

Active
12 Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 03 Sept 2025

MUKHOPADHYAY, Abhijit

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born July 1953
Director
Appointed 05 Jun 2017

NANDA, Vivek, Dr.

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born November 1963
Director
Appointed 31 Jul 2025

PATNAIK, Durga Madhab

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born November 1980
Director
Appointed 09 Jan 2019

CHATRATH, Adosh

Resigned
1st Floor, LondonSW1Y 4QU
Secretary
Appointed 10 Jul 2017
Resigned 31 Jul 2023

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 05 Jun 2017
Resigned 05 Jun 2017

BENJUMEA, Enrique

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born July 1981
Director
Appointed 23 Jan 2020
Resigned 11 Mar 2021

FERNÁNDEZ CASADO, Javier Santiago

Resigned
Paseo De La Castellana 259d, Madrid28046
Born January 1991
Director
Appointed 11 Mar 2021
Resigned 24 Jun 2021

LAZZARO, Frank

Resigned
Haymarket, LondonSW1Y 4TE
Born December 1960
Director
Appointed 24 Jan 2018
Resigned 09 Jan 2019

MELIA FULLANA, Francisco Javier

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born December 1968
Director
Appointed 05 Jun 2017
Resigned 11 Dec 2018

NAIR, Ukkarath Muraleedharan

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born May 1953
Director
Appointed 05 Jun 2017
Resigned 13 Dec 2017

RODRIGUEZ PRIETO, Javier Cristian

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born June 1963
Director
Appointed 05 Jun 2017
Resigned 24 Jun 2021

VERA CABRERO, Miguel

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born February 1976
Director
Appointed 11 Dec 2018
Resigned 23 Jan 2020

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 05 Jun 2017
Resigned 05 Jun 2017

Persons with significant control

6

2 Active
4 Ceased

Mr. Andrew Brian Byers

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 08 Oct 2025

Saad Tayeb Hasan

Ceased
1st Floor, LondonSW1Y 4QU
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 29 Sept 2021
Ceased 23 May 2023
Torre Espacio, Madrid28046

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 24 Jun 2021
Torre Espacio, Paseo De La Castellana, Madrid

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 20 Mar 2018

Mrs Sandra Agnes Georgeson

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 14 Sept 2017
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 August 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
19 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Resolution
3 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Incorporation Company
5 June 2017
NEWINCIncorporation