Whitleigh Developments Limited

DataGardener
live
Unknown

Whitleigh Developments Limited

07655996Private Limited With Share Capital

24 Picton House Hussar Court, Waterlooville, PO77SQ
Incorporated

02/06/2011

Company Age

14 years

Directors

3

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Whitleigh Developments Limited (07655996) is a private limited with share capital incorporated on 02/06/2011 (14 years old) and registered in waterlooville, PO77SQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 02/06/2011
PO77SQ

Financial Overview

Total Assets

£5.06M

Liabilities

£5.16M

Net Assets

£-91.7K

Cash

£2.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2019
Mortgage Create With Deed
Category:Mortgage
Date:12-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Legacy
Category:Mortgage
Date:23-04-2012
Termination Director Company With Name
Category:Officers
Date:26-10-2011
Termination Director Company With Name
Category:Officers
Date:17-08-2011
Legacy
Category:Mortgage
Date:13-07-2011
Capital Allotment Shares
Category:Capital
Date:11-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2011
Termination Secretary Company With Name
Category:Officers
Date:23-06-2011
Termination Director Company With Name
Category:Officers
Date:23-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2011
Incorporation Company
Category:Incorporation
Date:02-06-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date30/01/2026
Latest Accounts28/02/2025

Trading Addresses

24 Picton House, Hussar Court, Westside View, Waterlooville, PO77SQRegistered

Contact

mulroypropertysolutions.co.uk
24 Picton House Hussar Court, Waterlooville, PO77SQ