Background WavePink WaveYellow Wave

101 WHICHMORE PROPERTIES LIMITED (11594355)

101 WHICHMORE PROPERTIES LIMITED (11594355) is an active UK company. incorporated on 28 September 2018. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 101 WHICHMORE PROPERTIES LIMITED has been registered for 7 years. Current directors include HAWKINS, Nicola, MARTIN, Sally Marion, READE, Tim and 1 others.

Company Number
11594355
Status
active
Type
ltd
Incorporated
28 September 2018
Age
7 years
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAWKINS, Nicola, MARTIN, Sally Marion, READE, Tim, SHAHIR, Shahram
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 WHICHMORE PROPERTIES LIMITED

101 WHICHMORE PROPERTIES LIMITED is an active company incorporated on 28 September 2018 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 101 WHICHMORE PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11594355

LTD Company

Age

7 Years

Incorporated 28 September 2018

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 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 6 April 2022To: 28 April 2022
103 Wigmore Street London England W1U 1QS England
From: 28 September 2018To: 6 April 2022
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Nov 18
Director Left
Mar 19
Capital Update
Mar 19
Capital Update
Nov 19
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MARTIN, Sally

Active
Rutland House, BirminghamB3 2JR
Secretary
Appointed 01 Apr 2022

HAWKINS, Nicola

Active
Rutland House, BirminghamB3 2JR
Born November 1973
Director
Appointed 01 Jan 2025

MARTIN, Sally Marion

Active
Rutland House, BirminghamB3 2JR
Born December 1970
Director
Appointed 01 Apr 2022

READE, Tim

Active
Rutland House, BirminghamB3 2JR
Born June 1969
Director
Appointed 28 Sept 2018

SHAHIR, Shahram

Active
Rutland House, BirminghamB3 2JR
Born May 1984
Director
Appointed 01 Apr 2022

HOWES, Emma

Resigned
Wigmore Street, LondonW1U 1QS
Secretary
Appointed 28 Sept 2018
Resigned 01 Apr 2022

CAREY, Ryan Thomas

Resigned
St Clair Avenue East, TorontoM4T 2S5
Born April 1975
Director
Appointed 02 May 2022
Resigned 31 Dec 2022

DOWN, Keith

Resigned
Wigmore Street, LondonW1U 1QS
Born January 1965
Director
Appointed 28 Sept 2018
Resigned 01 Apr 2022

HANRATTY, Norah

Resigned
Wigmore Street, LondonW1U 1QS
Born July 1973
Director
Appointed 28 Sept 2018
Resigned 01 Apr 2022

POWAR, Nilamkumari

Resigned
Wigmore Street, LondonW1U 1QS
Born April 1983
Director
Appointed 28 Sept 2018
Resigned 01 Apr 2022

WALSH, Joseph

Resigned
Rutland House, BirminghamB3 2JR
Born January 1978
Director
Appointed 01 Apr 2022
Resigned 31 Dec 2022

WALSH, Joseph

Resigned
Wigmore Street, LondonW1U 1QS
Born January 1978
Director
Appointed 28 Sept 2018
Resigned 26 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Willard Galen Garfield Weston

Active
St Clair Avenue East, TorontoM4T 2S3
Born December 1972

Nature of Control

Significant influence or control
Notified 23 Dec 2020

Galen Willard Gordon Weston

Ceased
22 St Clair Avenue, TorontoM4T 2S3
Born October 1940

Nature of Control

Significant influence or control
Notified 28 Sept 2018
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Legacy
28 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2019
SH19Statement of Capital
Legacy
28 November 2019
CAP-SSCAP-SS
Resolution
28 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Legacy
14 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2019
SH19Statement of Capital
Legacy
14 March 2019
CAP-SSCAP-SS
Resolution
14 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
10 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2018
NEWINCIncorporation