Company NameWhiston House Management Company Limited
DirectorsMichael Joseph Daly and John David Hasell
Company StatusActive
Company Number02188653
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael Joseph Daly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(13 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Northwick Circle
Harrow
HA3 0EJ
Director NameMr John David Hasell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address118 Piccadilly
London
W1J 7NW
Secretary NameMrs Fiona Gear
StatusCurrent
Appointed28 October 2015(28 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address118 Piccadilly
London
W1J 7NW
Director NamePeter Michael Blowers
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 December 1999)
RoleChartered Surveyor
Correspondence Address61 Petty France
Westminster
London
SW1H 9EZ
Director NameJohn David Hasell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 December 1999)
RoleChartered Surveyor
Correspondence Address61 Petty France
Westminster
London
SW1H 9EZ
Director NamePeter Charles Vickery
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 December 1999)
RoleChartered Surveyor
Correspondence Address61 Petty France
Westminster
London
SW1H 9EZ
Secretary NameMr John David Hasell
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Croham Valley Road
South Croydon
Surrey
CR2 7JH
Director NameMark Tanner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1998)
RoleMedical Practitioner
Correspondence Address25 Whiston House
Halton Road
London
N1 2DH
Director NameNicola Jane Sterrett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2001)
RoleSolicitor
Correspondence Address4 Whiston House
Richmond Grove
London
N1 2DH
Director NamePhilippa Jane Cooper
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(12 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 25 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Denton House
Halton Road
London
N1 2AE
Secretary NameMrs Tracey Wilma Moyes
StatusResigned
Appointed01 May 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2015)
RoleCompany Director
Correspondence Address118 Piccadilly
London
W1J 7NW

Location

Registered Address118 Piccadilly
London
W1J 7NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

43 at £1Rathbone Trust Company LTD
48.86%
Ordinary A
3 at £1W.m. Mcgrath & Catherine Mcgrath
3.41%
Ordinary B
-OTHER
26.14%
-
2 at £1M.e. Orozco
2.27%
Ordinary B
1 at £1Alice Carse
1.14%
Ordinary B
1 at £1Dr M. Tanner
1.14%
Ordinary B
1 at £1M. Trench
1.14%
Ordinary B
1 at £1Miss E. Gavrielides
1.14%
Ordinary B
1 at £1Miss I. Bouda
1.14%
Ordinary B
1 at £1Miss J. Wilsher
1.14%
Ordinary B
1 at £1Miss S. Zeriti
1.14%
Ordinary B
1 at £1Mr A.e. Sharp
1.14%
Ordinary B
1 at £1Mr L.j. Haines
1.14%
Ordinary B
1 at £1Mr R.g. Abraham
1.14%
Ordinary B
1 at £1Mr R.s. Clarembaux
1.14%
Ordinary B
1 at £1Mr W.j. Penny
1.14%
Ordinary B
1 at £1Mrs S.p. Daniels & Mr S.p. Daniels
1.14%
Ordinary B
1 at £1Ms A.r.h. Powell
1.14%
Ordinary B
1 at £1Ms L.j. Menckenburg & Mr J.a.h.m. Spalberg
1.14%
Ordinary B
1 at £1Ms R. Myers
1.14%
Ordinary B
1 at £1P.c. Vickery
1.14%
Ordinary A

Financials

Year2014
Turnover£71,363
Net Worth£96,355
Cash£94,582
Current Liabilities£33,542

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 March 2020Confirmation statement made on 29 February 2020 with updates (8 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 March 2019Confirmation statement made on 28 February 2019 with updates (8 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (10 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (10 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 October 2016Director's details changed for Michael Joseph Daly on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Michael Joseph Daly on 7 October 2016 (2 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 88
(9 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 88
(9 pages)
28 October 2015Appointment of Mrs Fiona Gear as a secretary on 28 October 2015 (2 pages)
28 October 2015Appointment of Mrs Fiona Gear as a secretary on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Tracey Wilma Moyes as a secretary on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Tracey Wilma Moyes as a secretary on 28 October 2015 (1 page)
14 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 88
(9 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 88
(9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 August 2014Appointment of Mr John David Hasell as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Mr John David Hasell as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Mr John David Hasell as a director on 1 July 2014 (2 pages)
25 July 2014Termination of appointment of Philippa Jane Cooper as a director on 25 July 2014 (1 page)
25 July 2014Secretary's details changed for Mrs Tracey Moyes on 25 July 2014 (1 page)
25 July 2014Secretary's details changed for Mrs Tracey Moyes on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Philippa Jane Cooper as a director on 25 July 2014 (1 page)
29 May 2014Termination of appointment of John Hasell as a secretary (1 page)
29 May 2014Appointment of Mrs Tracey Moyes as a secretary (2 pages)
29 May 2014Termination of appointment of John Hasell as a secretary (1 page)
29 May 2014Appointment of Mrs Tracey Moyes as a secretary (2 pages)
30 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 88
(9 pages)
30 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 88
(9 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (25 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (25 pages)
26 March 2010Director's details changed for Philippa Jane Cooper on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Michael Joseph Daly on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Michael Joseph Daly on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Philippa Jane Cooper on 21 March 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 March 2009Return made up to 28/02/09; full list of members (28 pages)
18 March 2009Return made up to 28/02/09; full list of members (28 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 March 2008Return made up to 28/02/08; change of members (7 pages)
27 March 2008Return made up to 28/02/08; change of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 March 2007Return made up to 28/02/07; full list of members (9 pages)
28 March 2007Return made up to 28/02/07; full list of members (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 October 2006Registered office changed on 11/10/06 from: 31 saint jamess place london SW1A 1NR (1 page)
11 October 2006Registered office changed on 11/10/06 from: 31 saint jamess place london SW1A 1NR (1 page)
2 May 2006Return made up to 28/02/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 2006Return made up to 28/02/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 May 2005Return made up to 28/02/05; change of members (7 pages)
4 May 2005Return made up to 28/02/05; change of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 April 2004Return made up to 28/02/04; full list of members (12 pages)
28 April 2004Return made up to 28/02/04; full list of members (12 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
1 May 2003Return made up to 28/02/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2003Return made up to 28/02/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
13 March 2002Return made up to 28/02/02; change of members (6 pages)
13 March 2002Return made up to 28/02/02; change of members (6 pages)
1 March 2002Registered office changed on 01/03/02 from: 61 petty france london SW1H 9EZ (1 page)
1 March 2002Registered office changed on 01/03/02 from: 61 petty france london SW1H 9EZ (1 page)
14 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
23 March 2001Return made up to 28/02/01; full list of members (9 pages)
23 March 2001Return made up to 28/02/01; full list of members (9 pages)
10 November 2000Full accounts made up to 31 December 1999 (10 pages)
10 November 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000Return made up to 28/02/00; full list of members; amend (9 pages)
25 September 2000Return made up to 28/02/00; full list of members; amend (9 pages)
3 March 2000Return made up to 28/02/00; full list of members (9 pages)
3 March 2000Return made up to 28/02/00; full list of members (9 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
15 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
26 March 1998Return made up to 28/02/98; full list of members (9 pages)
26 March 1998Return made up to 28/02/98; full list of members (9 pages)
28 August 1997Full accounts made up to 31 December 1996 (9 pages)
28 August 1997Full accounts made up to 31 December 1996 (9 pages)
27 August 1997Conve 12/08/97 (1 page)
27 August 1997Conve 12/08/97 (1 page)
10 April 1997Return made up to 28/02/97; full list of members (9 pages)
10 April 1997Return made up to 28/02/97; full list of members (9 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
28 March 1996Return made up to 28/02/96; full list of members (9 pages)
28 March 1996Return made up to 28/02/96; full list of members (9 pages)
2 August 1995Full accounts made up to 31 December 1994 (11 pages)
2 August 1995Full accounts made up to 31 December 1994 (11 pages)
21 April 1995Return made up to 28/02/95; full list of members (12 pages)
21 April 1995Return made up to 28/02/95; full list of members (12 pages)
22 November 1988Memorandum and Articles of Association (29 pages)
22 November 1988Memorandum and Articles of Association (29 pages)