Company NameWhittle Properties Ltd
DirectorJoanne Whittle-Percy
Company StatusActive
Company Number06111284
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Joanne Whittle-Percy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address26 Highfield Road
Beverley
East Yorkshire
HU17 9QN
Secretary NameMr Jonathan Mark Parkin
NationalityBritish
StatusCurrent
Appointed29 June 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shepherds Lea
Beverley
East Yorkshire
HU17 8UU
Secretary NameAndrew Whittle
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shepherds Lea
Beverley
North Humberside
HU17 8UU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.hull2let.com
Telephone01482 343778
Telephone regionHull

Location

Registered AddressOffice 37 K3 Business Park
200 Clough Road
Hull
HU5 1SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£5,407
Cash£16,753
Current Liabilities£18,234

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

1 September 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 April 2016Registered office address changed from 26 Highfield Road Beverley East Yorkshire HU17 9QN United Kingdom to 84 Newland Avenue Hull HU5 3AB on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 26 Highfield Road Beverley East Yorkshire HU17 9QN United Kingdom to 84 Newland Avenue Hull HU5 3AB on 25 April 2016 (1 page)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Director's details changed for Mrs Joanne Whittle on 23 December 2015 (3 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Director's details changed for Mrs Joanne Whittle on 23 December 2015 (3 pages)
14 March 2016Registered office address changed from 7 Shepherds Lea Beverley HU17 8UU to 26 Highfield Road Beverley East Yorkshire HU17 9QN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 7 Shepherds Lea Beverley HU17 8UU to 26 Highfield Road Beverley East Yorkshire HU17 9QN on 14 March 2016 (1 page)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
30 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
30 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mrs Joanne Whittle on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Mrs Joanne Whittle on 31 December 2009 (2 pages)
30 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 July 2009Secretary appointed jonathan mark parkin (2 pages)
7 July 2009Appointment terminated secretary andrew whittle (1 page)
7 July 2009Appointment terminated secretary andrew whittle (1 page)
7 July 2009Secretary appointed jonathan mark parkin (2 pages)
18 May 2009Return made up to 16/02/09; full list of members (3 pages)
18 May 2009Return made up to 16/02/09; full list of members (3 pages)
25 April 2008Return made up to 16/02/08; full list of members (3 pages)
25 April 2008Return made up to 16/02/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
15 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
16 February 2007Incorporation (13 pages)
16 February 2007Incorporation (13 pages)