About

Registered Number: 04528654
Date of Incorporation: 06/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Whiston Properties Ltd was registered on 06 September 2002 with its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Deborah 06 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 24 June 2020
AD01 - Change of registered office address 10 March 2020
CS01 - N/A 30 September 2019
SH01 - Return of Allotment of shares 30 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 12 September 2017
SH01 - Return of Allotment of shares 12 September 2017
AA - Annual Accounts 15 June 2017
SH01 - Return of Allotment of shares 30 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2016
CS01 - N/A 08 September 2016
MR01 - N/A 01 September 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
AA - Annual Accounts 27 June 2016
MR01 - N/A 04 April 2016
MR01 - N/A 22 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 27 April 2015
MR04 - N/A 18 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 20 May 2014
MR01 - N/A 04 March 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 June 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2009
RESOLUTIONS - N/A 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
123 - Notice of increase in nominal capital 29 September 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 12 June 2007
395 - Particulars of a mortgage or charge 19 January 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 04 October 2006
395 - Particulars of a mortgage or charge 17 February 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 24 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
AA - Annual Accounts 08 July 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
363s - Annual Return 29 October 2003
395 - Particulars of a mortgage or charge 31 July 2003
395 - Particulars of a mortgage or charge 10 June 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

A registered charge 19 February 2014 Outstanding

N/A

Legal charge 28 March 2013 Outstanding

N/A

Legal charge 17 January 2007 Outstanding

N/A

Legal charge 01 February 2006 Outstanding

N/A

Legal charge 24 September 2004 Outstanding

N/A

Legal charge 13 May 2004 Outstanding

N/A

Legal charge 08 April 2004 Outstanding

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Legal charge 27 November 2003 Outstanding

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

Legal charge 03 June 2003 Outstanding

N/A

Legal charge 17 April 2003 Outstanding

N/A

Legal charge 13 February 2003 Fully Satisfied

N/A

Legal charge 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.