About

Registered Number: 00231549
Date of Incorporation: 27/06/1928 (95 years and 10 months ago)
Company Status: Active
Registered Address: P.O.Box 2332 Colchester Road, Ardleigh, Colchester Essex, CO7 7RL

 

Whitton Park Estates Ltd was founded on 27 June 1928 and has its registered office in Colchester Essex, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 5 directors listed as Harvey, Vanessa Lyn, Chase-gardener, Beryl Constance Marion, Chase Gardener, Lynda Jane, Chase Gardener, Geoffrey, Thompson, Keith James for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHASE-GARDENER, Beryl Constance Marion N/A - 1
CHASE GARDENER, Geoffrey N/A 04 May 1999 1
THOMPSON, Keith James 01 November 1992 25 September 2007 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Vanessa Lyn 31 July 2013 - 1
CHASE GARDENER, Lynda Jane N/A 31 July 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
PSC04 - N/A 05 October 2020
PSC01 - N/A 05 October 2020
PSC01 - N/A 02 October 2020
CH01 - Change of particulars for director 02 October 2020
PSC07 - N/A 02 October 2020
PSC04 - N/A 28 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 October 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 October 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 10 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 15 October 2014
CH03 - Change of particulars for secretary 28 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 10 October 2013
TM02 - Termination of appointment of secretary 17 September 2013
AP03 - Appointment of secretary 17 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 19 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 14 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 21 January 2004
AA - Annual Accounts 22 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 14 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 05 December 2000
395 - Particulars of a mortgage or charge 19 May 2000
395 - Particulars of a mortgage or charge 19 May 2000
395 - Particulars of a mortgage or charge 28 March 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 10 November 1999
395 - Particulars of a mortgage or charge 06 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 21 December 1996
363s - Annual Return 23 October 1996
RESOLUTIONS - N/A 04 March 1996
123 - Notice of increase in nominal capital 04 March 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 03 December 1993
287 - Change in situation or address of Registered Office 16 November 1993
RESOLUTIONS - N/A 21 May 1993
395 - Particulars of a mortgage or charge 14 April 1993
AA - Annual Accounts 26 January 1993
288 - N/A 25 January 1993
363s - Annual Return 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 29 October 1991
395 - Particulars of a mortgage or charge 02 October 1991
AA - Annual Accounts 13 August 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 August 1991
RESOLUTIONS - N/A 26 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1991
395 - Particulars of a mortgage or charge 23 March 1991
395 - Particulars of a mortgage or charge 31 January 1991
RESOLUTIONS - N/A 03 December 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 27 September 1990
AA - Annual Accounts 31 May 1990
AUD - Auditor's letter of resignation 31 May 1990
AUD - Auditor's letter of resignation 18 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 10 January 1989
363 - Annual Return 30 November 1988
AC05 - N/A 07 October 1988
287 - Change in situation or address of Registered Office 07 September 1988
AA - Annual Accounts 10 March 1988
AA - Annual Accounts 11 February 1988
AA - Annual Accounts 25 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1987
288 - N/A 10 February 1987
363 - Annual Return 10 February 1987
363 - Annual Return 10 February 1987
NEWINC - New incorporation documents 27 June 1928

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Debenture 11 March 2010 Outstanding

N/A

Legal charge 01 September 2006 Outstanding

N/A

Guarantee & debenture 01 September 2006 Fully Satisfied

N/A

Legal charge 15 May 2000 Fully Satisfied

N/A

Mortgage deed 15 May 2000 Fully Satisfied

N/A

Mortgage 23 March 2000 Outstanding

N/A

Legal charge 28 April 1999 Fully Satisfied

N/A

Third party charge 08 April 1993 Fully Satisfied

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Debenture 18 March 1991 Fully Satisfied

N/A

Legal charge 25 January 1991 Fully Satisfied

N/A

Supplemental legal charge 13 November 1979 Fully Satisfied

N/A

Legal charge 10 January 1978 Fully Satisfied

N/A

Legal charge 10 January 1978 Fully Satisfied

N/A

Memo of deposit of deeds 07 January 1974 Outstanding

N/A

Legal charge 27 September 1972 Fully Satisfied

N/A

Legal charge 09 August 1971 Outstanding

N/A

Legal charge 11 November 1969 Fully Satisfied

N/A

Debenture 08 December 1967 Fully Satisfied

N/A

Mortgage 21 June 1967 Fully Satisfied

N/A

Inst of charge 23 October 1959 Fully Satisfied

N/A

Inst. Of charge 19 October 1959 Fully Satisfied

N/A

Instrument of charge 11 May 1959 Fully Satisfied

N/A

Debenture 19 February 1948 Fully Satisfied

N/A

Instrument of charge 24 October 1938 Fully Satisfied

N/A

Charge 14 June 1938 Fully Satisfied

N/A

Deposit of deeds 14 June 1938 Fully Satisfied

N/A

Charge 18 January 1938 Fully Satisfied

N/A

Charge 18 January 1938 Fully Satisfied

N/A

Charge 17 November 1937 Fully Satisfied

N/A

Charge 17 November 1937 Fully Satisfied

N/A

Charge 13 October 1937 Fully Satisfied

N/A

Charge 13 October 1937 Fully Satisfied

N/A

Charge 13 October 1937 Fully Satisfied

N/A

Charge 13 October 1937 Fully Satisfied

N/A

Charge 13 October 1937 Fully Satisfied

N/A

Charge 13 October 1937 Fully Satisfied

N/A

Deposit of deeds 08 June 1937 Fully Satisfied

N/A

Deposit of deeds 02 April 1937 Fully Satisfied

N/A

Depoist of deeds 26 February 1937 Fully Satisfied

N/A

Deposit of deeds 26 February 1937 Fully Satisfied

N/A

Deposit of deeds 10 December 1936 Fully Satisfied

N/A

Deposit of deeds 10 December 1936 Fully Satisfied

N/A

Deposit of deeds 21 April 1936 Fully Satisfied

N/A

Deposit of deeds 21 April 1936 Fully Satisfied

N/A

Deposit of deeds 22 February 1936 Fully Satisfied

N/A

Deposit of deeds 21 February 1936 Fully Satisfied

N/A

Deposit of deeds 21 February 1936 Fully Satisfied

N/A

Deposit of deeds 23 January 1936 Fully Satisfied

N/A

Deposit of deeds 23 January 1936 Fully Satisfied

N/A

Deposit of deeds 23 January 1936 Fully Satisfied

N/A

Deposit of deeds 23 January 1936 Fully Satisfied

N/A

Deposit of deeds 23 January 1936 Fully Satisfied

N/A

Deposit of deeds 23 January 1936 Fully Satisfied

N/A

Deposit of deeds 23 January 1936 Fully Satisfied

N/A

Deposit of deeds 23 January 1936 Fully Satisfied

N/A

Deposit of deeds. 19 June 1935 Fully Satisfied

N/A

Deposit of deeds. 19 June 1935 Fully Satisfied

N/A

Deposit of deeds 08 March 1935 Fully Satisfied

N/A

Deposit of deeds. 20 February 1935 Fully Satisfied

N/A

Mortgage 30 January 1935 Fully Satisfied

N/A

Deposit of deeds 15 June 1934 Fully Satisfied

N/A

Deposit of deeds 15 June 1934 Fully Satisfied

N/A

Deposit of deeds 20 April 1934 Fully Satisfied

N/A

Deposit of deeds 01 February 1934 Fully Satisfied

N/A

Deposit of deeds 01 February 1934 Fully Satisfied

N/A

Deposit of deeds 01 February 1934 Fully Satisfied

N/A

Mortgage 13 December 1933 Outstanding

N/A

Deposit of deeds 27 November 1933 Fully Satisfied

N/A

Deposit of deeds 24 October 1933 Fully Satisfied

N/A

Deposit of deeds. 24 June 1933 Fully Satisfied

N/A

Deposit of deeds 03 July 1930 Fully Satisfied

N/A

Deposit of deeds 07 April 1930 Fully Satisfied

N/A

Deposit of deeds 21 October 1929 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.