Company NameWhitehall Lane Management Company Limited
DirectorLaurence Christopher Beck
Company StatusActive
Company Number04252420
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Laurence Christopher Beck
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(20 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitehall Lane
Iveston
Consett
DH8 7TA
Director NamePeter Aylmore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address80 Ashkirk
Dudley
Cramlington
Northumberland
NE23 7DG
Director NameMark Grenville Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address14 Lapwing Court
Burnopfield
Newcastle Upon Tyne
Tyne And Wear
NE16 6LP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NamePeter Aylmore
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address80 Ashkirk
Dudley
Cramlington
Northumberland
NE23 7DG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Paul Stobbs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(7 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven Manor
Iveston Lane
Consett
County Durham
DH8 7TB
Secretary NameMrs Jane Louise Stobbs
NationalityBritish
StatusResigned
Appointed27 February 2002(7 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 27 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStonehaven Manor
Iveston Lane
Consett
County Durham
DH8 7TB

Location

Registered AddressStonehaven Manor Iveston Lane
Iveston
Consett
Co Durham
DH8 7TB
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

29 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
12 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 August 2010Director's details changed for Paul Stobbs on 16 July 2010 (2 pages)
23 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Paul Stobbs on 16 July 2010 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 16/07/09; full list of members (3 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 16/07/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 16/07/08; full list of members (3 pages)
6 August 2008Return made up to 16/07/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 September 2007Return made up to 16/07/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
(6 pages)
22 September 2007Return made up to 16/07/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
(6 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 September 2006Return made up to 16/07/06; full list of members (6 pages)
14 September 2006Return made up to 16/07/06; full list of members (6 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
29 July 2005Return made up to 16/07/05; full list of members (6 pages)
29 July 2005Return made up to 16/07/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 August 2004Return made up to 16/07/04; full list of members (6 pages)
25 August 2004Return made up to 16/07/04; full list of members (6 pages)
7 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 September 2003Return made up to 16/07/03; full list of members (6 pages)
19 September 2003Return made up to 16/07/03; full list of members (6 pages)
17 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 August 2002Return made up to 16/07/02; full list of members (6 pages)
27 August 2002Return made up to 16/07/02; full list of members (6 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
5 March 2002Nc inc already adjusted 20/02/02 (1 page)
5 March 2002Nc inc already adjusted 20/02/02 (1 page)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 16 saint john street london EC1M 4NT (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 16 saint john street london EC1M 4NT (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 July 2001Incorporation (14 pages)
16 July 2001Incorporation (14 pages)