Background WavePink WaveYellow Wave

JH WHITTAKER PROPERTY INVESTMENT LIMITED (11878247)

JH WHITTAKER PROPERTY INVESTMENT LIMITED (11878247) is an active UK company. incorporated on 13 March 2019. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. JH WHITTAKER PROPERTY INVESTMENT LIMITED has been registered for 7 years. Current directors include HART, Monica June, WHITTAKER, Joseph Harry.

Company Number
11878247
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
11 Trenchard Road, Maidenhead, SL6 2LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HART, Monica June, WHITTAKER, Joseph Harry
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JH WHITTAKER PROPERTY INVESTMENT LIMITED

JH WHITTAKER PROPERTY INVESTMENT LIMITED is an active company incorporated on 13 March 2019 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. JH WHITTAKER PROPERTY INVESTMENT LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11878247

LTD Company

Age

7 Years

Incorporated 13 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

11 Trenchard Road Holyport Maidenhead, SL6 2LR,

Previous Addresses

Wylde Green Carleton Road Pontefract West Yorkshire WF8 3NP England
From: 19 March 2019To: 15 July 2022
Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom
From: 13 March 2019To: 19 March 2019
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Feb 21
Loan Secured
Feb 22
Loan Secured
Dec 25
New Owner
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HART, Monica June

Active
Mill Lane, WindsorSL4 5JE
Born February 1994
Director
Appointed 03 Mar 2020

WHITTAKER, Joseph Harry

Active
Carleton Road, PontefractWF8 3NP
Born July 1992
Director
Appointed 13 Mar 2019

WHITTAKER, Joanne Louise

Resigned
Carleton Road, PontefractWF8 3NP
Born May 1966
Director
Appointed 13 Mar 2019
Resigned 03 Mar 2020

WHITTAKER, Richard John

Resigned
Carleton Road, PontefractWF8 3NP
Born December 1964
Director
Appointed 13 Mar 2019
Resigned 03 Mar 2020

Persons with significant control

2

Miss Monica June Hart

Active
Mill Lane, WindsorSL4 5JE
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2019

Joseph Harry Whittaker

Active
Carleton Road, PontefractWF8 3NP
Born July 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Incorporation Company
13 March 2019
NEWINCIncorporation