Company NameWhitgift Estates Limited
DirectorLee James Murphy
Company StatusActive
Company Number06515893
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee James Murphy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameMrs Julia Alison Murphy
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Kendall Avenue
Sanderstead
South Croydon
Surrey
CR2 0NH
Director NameMrs Julia Alison Murphy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 January 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Kendall Avenue
Sanderstead
South Croydon
Surrey
CR2 0NH

Contact

Websitewhitgiftestates.com
Telephone07 703268401
Telephone regionMobile

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Lee James Murphy
50.00%
Ordinary
50 at £1Mrs Julia Alison Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,909
Cash£13,749
Current Liabilities£252,634

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

17 March 2017Delivered on: 20 March 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Debenture over st lukes house, holtye avenue, east grinstead, RH19 3EG title no. SX23175; st lukes church, holtye avenue, east grinstead, RH19 3EG title no. SX16056.
Outstanding
17 March 2017Delivered on: 20 March 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: St lukes house, holtye avenue, east grinstead, RH19 3EG title no. SX23175; st lukes church, holtye avenue, east grinstead, RH19 3EG title no. SX16056.
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land adjacent to 8 dulwich wood park, london, SE19 1XQ registered at the land registry with title number TGL295287.
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land adjacent to dulwich wood park, london SE19 1XQ registered at the land registry with title number TGL295287.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
30 September 2019Change of details for Mr Lee James Murphy as a person with significant control on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Mr Lee James Murphy on 16 September 2019 (2 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
4 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 November 2018Satisfaction of charge 065158930003 in full (4 pages)
23 November 2018Satisfaction of charge 065158930004 in full (4 pages)
23 November 2018Satisfaction of charge 065158930002 in full (4 pages)
23 November 2018Satisfaction of charge 065158930001 in full (4 pages)
5 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
22 January 2018Registered office address changed from 18 Kendall Avenue Sanderstead South Croydon Surrey CR2 0NH to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 22 January 2018 (1 page)
22 January 2018Registered office address changed from 18 Kendall Avenue Sanderstead South Croydon Surrey CR2 0NH to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 22 January 2018 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 July 2017Change of details for Mr Lee James Murphy as a person with significant control on 18 July 2017 (2 pages)
26 July 2017Change of details for Mr Lee James Murphy as a person with significant control on 18 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Lee James Murphy on 18 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Lee James Murphy on 18 July 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 March 2017Registration of charge 065158930004, created on 17 March 2017 (27 pages)
20 March 2017Registration of charge 065158930003, created on 17 March 2017 (25 pages)
20 March 2017Registration of charge 065158930003, created on 17 March 2017 (25 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
1 February 2016Appointment of Mrs Julia Alison Murphy as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of Mrs Julia Alison Murphy as a director on 29 January 2016 (2 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
30 September 2014Registration of charge 065158930002, created on 29 September 2014 (26 pages)
30 September 2014Registration of charge 065158930001, created on 29 September 2014 (26 pages)
30 September 2014Registration of charge 065158930001, created on 29 September 2014 (26 pages)
30 September 2014Registration of charge 065158930002, created on 29 September 2014 (26 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2008Incorporation (13 pages)
27 February 2008Incorporation (13 pages)