Background WavePink WaveYellow Wave

WHITEMILL DEVELOPMENTS LTD (15364100)

WHITEMILL DEVELOPMENTS LTD (15364100) is an active UK company. incorporated on 20 December 2023. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. WHITEMILL DEVELOPMENTS LTD has been registered for 2 years. Current directors include HOBBS, Mark Edmond, SHOPLAND, Joseph David, SHOPLAND, Nicholas James.

Company Number
15364100
Status
active
Type
ltd
Incorporated
20 December 2023
Age
2 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOBBS, Mark Edmond, SHOPLAND, Joseph David, SHOPLAND, Nicholas James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEMILL DEVELOPMENTS LTD

WHITEMILL DEVELOPMENTS LTD is an active company incorporated on 20 December 2023 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. WHITEMILL DEVELOPMENTS LTD was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15364100

LTD Company

Age

2 Years

Incorporated 20 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 20 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom
From: 4 April 2024To: 8 April 2024
1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom
From: 20 December 2023To: 4 April 2024
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Loan Secured
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Born September 1971
Director
Appointed 31 Jan 2024

SHOPLAND, Joseph David

Active
Drayton Lane, ChichesterPO20 2EW
Born February 1992
Director
Appointed 20 Dec 2023

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 24 Jan 2024

Persons with significant control

2

Mr Nicholas James Shopland

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jan 2024

Mr Joseph David Shopland

Active
Drayton Lane, ChichesterPO20 2EW
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
9 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Incorporation Company
20 December 2023
NEWINCIncorporation