Background WavePink WaveYellow Wave

WHITELANDS WAY (BICESTER ) MANAGEMENT COMPANY LIMITED (11667211)

WHITELANDS WAY (BICESTER ) MANAGEMENT COMPANY LIMITED (11667211) is an active UK company. incorporated on 8 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITELANDS WAY (BICESTER ) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
11667211
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2018
Age
7 years
Address
13a, Building Two, Canonbury Yard, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITELANDS WAY (BICESTER ) MANAGEMENT COMPANY LIMITED

WHITELANDS WAY (BICESTER ) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITELANDS WAY (BICESTER ) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11667211

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

13a, Building Two, Canonbury Yard 190 New North Road London, N1 7BJ,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 10 January 2023To: 20 May 2024
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 10 January 2023
11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
From: 8 November 2018To: 17 April 2019
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 03 May 2024

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Oct 2021
Resigned 07 May 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 19 Dec 2018
Resigned 01 Oct 2021

SDL ESTATE MANAGEMENT LIMITED

Resigned
Chilwell, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Nov 2018
Resigned 19 Dec 2018

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

HEALD, John Norris

Resigned
Bromwich Court, BirminghamB46 1JU
Born August 1961
Director
Appointed 08 Nov 2018
Resigned 15 Mar 2019

STAFFORD, Paul Edward

Resigned
190 New North Road, LondonN1 7BJ
Born January 1978
Director
Appointed 09 Nov 2018
Resigned 25 Jul 2025

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Administrative Restoration Company
27 September 2021
RT01RT01
Gazette Dissolved Compulsory
30 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Incorporation Company
8 November 2018
NEWINCIncorporation