About

Registered Number: 05636221
Date of Incorporation: 25/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ

 

Whitehouse Financial Management Ltd was registered on 25 November 2005 and are based in Chichester in West Sussex, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Edward 25 November 2005 - 1
WHITEHOUSE, Thomas Christopher 21 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 09 August 2019
MR04 - N/A 18 February 2019
CS01 - N/A 24 January 2019
PSC04 - N/A 10 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
PSC07 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 29 November 2017
PSC04 - N/A 29 November 2017
PSC04 - N/A 29 November 2017
PSC04 - N/A 29 November 2017
PSC04 - N/A 29 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 06 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 21 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 21 April 2008
287 - Change in situation or address of Registered Office 15 March 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 06 December 2006
225 - Change of Accounting Reference Date 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.