Company NameWithall Properties Limited
DirectorClaire Pitcher
Company StatusActive
Company Number04099126
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Pitcher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(8 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressHopkin The Heath
Lavenham Road Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMalcolm Mascarenas
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2004)
RoleFinancial Advisor
Correspondence Address2 Multon Lea
Beaulieu Park
Chelmsford
Essex
CM1 6EF
Secretary NameAnn Linda Stone
NationalityBritish
StatusResigned
Appointed09 November 2000(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address1 Hole Farm Cottage
The Street, Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Secretary NameMichael Anthony Stone
NationalityBritish
StatusResigned
Appointed20 March 2003(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 2003)
RoleCompany Director
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director NameMichael Anthony Stone
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2009)
RoleBusiness Advisor
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBures Business Consultants Ltd (Corporation)
StatusResigned
Appointed26 April 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2008)
Correspondence AddressHopkin The Heath
Lavenham Road Great Waldingfield
Sudbury
Suffolk
CO10 0SA

Location

Registered AddressHopkin The Heath
Lavenham Road Great Waldingfield
Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address Matches6 other UK companies use this postal address

Shareholders

530 at £1Paul Anthony Mascarenas
53.00%
Ordinary
470 at £1Miriam Florence Mascarenas
47.00%
Ordinary

Financials

Year2014
Net Worth£67,174
Cash£7,831
Current Liabilities£7,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

20 July 2001Delivered on: 24 July 2001
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £80,000.00 due from the company to the chargee.
Particulars: Plot 8 orchard place (postal address 22 yonge close) boreham rd,boreham chelmsford essex CM3 3GY.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
10 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Claire Pitcher as a director on 17 April 2023 (1 page)
19 April 2023Director's details changed for Mrs Miriam Masceranus on 19 April 2023 (2 pages)
17 April 2023Appointment of Mrs Miriam Masceranus as a director on 17 April 2023 (2 pages)
28 March 2023Total exemption full accounts made up to 30 March 2022 (4 pages)
28 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
18 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 March 2021 (5 pages)
24 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
13 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 January 2019Satisfaction of charge 1 in full (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 November 2017Director's details changed for Mrs Claire Pitcher on 2 November 2017 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Director's details changed for Mrs Claire Pitcher on 2 November 2017 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Director's details changed for Mrs Claire Pitcher on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Mrs Claire Pitcher on 31 October 2011 (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
14 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
14 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 November 2009Director's details changed for Mrs Claire Pitcher on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mrs Claire Pitcher on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mrs Claire Pitcher on 9 November 2009 (2 pages)
9 September 2009Appointment terminated director michael stone (1 page)
9 September 2009Director appointed mrs claire pitcher (1 page)
9 September 2009Appointment terminated director michael stone (1 page)
9 September 2009Director appointed mrs claire pitcher (1 page)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 September 2008Appointment terminated secretary bures business consultants LTD (1 page)
30 September 2008Appointment terminated secretary bures business consultants LTD (1 page)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 October 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 October 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 November 2005Return made up to 31/10/05; full list of members (2 pages)
3 November 2005Return made up to 31/10/05; full list of members (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
9 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/04
(8 pages)
9 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/04
(8 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 January 2004Return made up to 31/10/03; full list of members (6 pages)
19 January 2004Return made up to 31/10/03; full list of members (6 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
5 March 2003Return made up to 31/10/02; full list of members (6 pages)
5 March 2003Return made up to 31/10/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 July 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(6 pages)
1 July 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(6 pages)
1 July 2002Ad 09/11/00-31/07/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
1 July 2002Ad 09/11/00-31/07/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 November 2000Registered office changed on 17/11/00 from: 788-790 finchley road london NW11 7TJ (1 page)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 2000Memorandum and Articles of Association (12 pages)
16 November 2000Memorandum and Articles of Association (12 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 2000Incorporation (19 pages)
31 October 2000Incorporation (19 pages)