WHOLETONE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Registered office address changed from 2 2 Lade Court Holmbury St Mary RH5 6PD United Kingdom to 2 Lade Court Holmbury St. Mary Dorking RH5 6PD on 2025-05-05

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/10/2321 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Termination of appointment of Richard Hamilton as a director on 2022-12-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Appointment of Miss Hilary Smith as a secretary on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Richard Hamilton as a secretary on 2021-11-30

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-01-31

View Document

06/12/216 December 2021 Registered office address changed from 1 Lade Court Holmbury St. Mary Dorking Surrey RH5 6PD to 2 2 Lade Court Holmbury St Mary RH5 6PD on 2021-12-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR RUSSELL JOHN FINDLAY

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR JASON WHITE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR BARRY JAMES PERROTT

View Document

01/03/161 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIS

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY EMMA DAVIS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR JASON JOHN WHITE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR RICHARD HAMILTON

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MISS HILARY SMITH

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MISS HILARY SMITH

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY

View Document

22/02/1522 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA DAVIS / 01/01/2015

View Document

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL SCOTT KELLY / 23/09/2014

View Document

22/02/1522 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/02/1522 February 2015 SAIL ADDRESS CHANGED FROM: C/O EMMA DAVIS MILVERTON HORSELL VALE WOKING SURREY GU21 4QU ENGLAND

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 1 LADE COURT HOLMBURY ST. MARY DORKING SURREY RH5 6PD ENGLAND

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM MILVERTON HORSELL VALE WOKING SURREY GU21 4QU

View Document

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 SAIL ADDRESS CHANGED FROM: C/O MISS M J HARRIS ONE LADE COURT HORSHAM ROAD HOLMBURY ST MARY DORKING RH5 6PD

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CLAIR DAVIS / 01/01/2013

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MISS EMMA DAVIS

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR MURIEL HARRIS

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, SECRETARY MURIEL HARRIS

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1 LADE COURT HORSHAM ROAD HOLMBURY ST MARY DORKING SURREY RH5 6PD

View Document

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR TERRENCE MCKIVRAGAN

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MISS EMMA CLAIR DAVIS

View Document

23/01/1123 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

06/03/106 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL JEAN HARRIS / 27/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE BERNARD MCKIVRAGAN / 27/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL SCOTT KELLY / 27/01/2010

View Document

15/09/0915 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HAMILTON

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/98

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: 2 ST MARYS COTTAGES HORSHAM ROAD HOLMBURY ST MARY DORKING SURREY RH4 1TA

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 26/01/97

View Document

11/08/9711 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

27/01/9527 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company