Whitton Homes Limited

DataGardener
live
Micro

Whitton Homes Limited

10524635Private Limited With Share Capital

Unit 2.02 High Weald House, Glovers End, Bexhill, TN395ES
Incorporated

14/12/2016

Company Age

9 years

Directors

2

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Whitton Homes Limited (10524635) is a private limited with share capital incorporated on 14/12/2016 (9 years old) and registered in bexhill, TN395ES. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/12/2016
TN395ES

Financial Overview

Total Assets

£1.18M

Liabilities

£777.8K

Net Assets

£401.4K

Cash

£6.0K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-11-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:30-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2017
Incorporation Company
Category:Incorporation
Date:14-12-2016

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/12/2025
Latest Accounts31/12/2024

Trading Addresses

Fifth Floor, Leadenhall Street, London, EC3V1LP
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex Tn39 5Es, TN395ESRegistered

Contact

Unit 2.02 High Weald House, Glovers End, Bexhill, TN395ES