Company NameWhatley Lane Estate Agents Limited
DirectorsMichael Christopher Whatley and Christopher John Sawyer
Company StatusActive
Company Number07163743
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Christopher Whatley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoveden Hall Chedburgh Road
Whepstead
Bury St Edmunds
Suffolk
IP29 4UB
Secretary NameMichael Christopher Whatley
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDoveden Hall Chedburgh Road
Whepstead
Bury St Edmunds
Suffolk
IP29 4UB
Director NameChristopher John Sawyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPlough Hill Barn Plough Hill
Stansfield
Sudbury
Suffolk
CO10 8LT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameJohn Patrick O`Kane
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove 49 High Street
Stetchworth
Cambridgeshire
CB8 9TH
Director NameMark Bartholomew Sawyer
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 30 August 2023)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address15 Shelly Dr
Bella Vista
Arkansas
72 714
Director NameMiss Chloe Bullett
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Sir Johns
Hengrave
Bury St Edmunds
Suffolk
IP28 6NB

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£21,539
Cash£63,668
Current Liabilities£50,585

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

19 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
3 March 2020Registered office address changed from Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR to 22 Friars Street Sudbury Suffolk CO10 2AA on 3 March 2020 (1 page)
2 March 2020Confirmation statement made on 19 February 2020 with updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
3 November 2017Change of details for Mr Mark Bartholomew Sawyer as a person with significant control on 1 November 2017 (2 pages)
3 November 2017Change of details for Mr Mark Bartholomew Sawyer as a person with significant control on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Mark Bartholomew Sawyer on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Mark Bartholomew Sawyer on 1 November 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(7 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(7 pages)
26 February 2016Director's details changed for Mark Bartholomew Sawyer on 25 February 2016 (2 pages)
26 February 2016Director's details changed for Mark Bartholomew Sawyer on 25 February 2016 (2 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(7 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(7 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Director's details changed for Christopher Sawyer on 2 November 2013 (2 pages)
29 July 2014Director's details changed for Christopher Sawyer on 2 November 2013 (2 pages)
29 July 2014Director's details changed for Christopher Sawyer on 2 November 2013 (2 pages)
12 March 2014Director's details changed for Mark Bartholomew Sawyer on 26 February 2014 (2 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(7 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(7 pages)
12 March 2014Director's details changed for Christopher Sawyer on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Christopher Sawyer on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mark Bartholomew Sawyer on 26 February 2014 (2 pages)
6 November 2013Termination of appointment of John O`Kane as a director (2 pages)
6 November 2013Termination of appointment of John O`Kane as a director (2 pages)
6 November 2013Appointment of Christopher Sawyer as a director (3 pages)
6 November 2013Appointment of Christopher Sawyer as a director (3 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 April 2011Appointment of Mark Bartholomew Sawyer as a director (3 pages)
18 April 2011Appointment of Mark Bartholomew Sawyer as a director (3 pages)
18 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 300
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 300
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 300
(4 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
29 March 2010Appointment of Michael Christopher Whatley as a secretary (3 pages)
29 March 2010Appointment of Michael Christopher Whatley as a secretary (3 pages)
26 March 2010Appointment of John Patrick O`Kane as a director (3 pages)
26 March 2010Appointment of Mr Michael Christopher Whatley as a director (3 pages)
26 March 2010Appointment of Mr Michael Christopher Whatley as a director (3 pages)
26 March 2010Appointment of John Patrick O`Kane as a director (3 pages)
24 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
24 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 200
(4 pages)
24 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
24 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 200
(4 pages)
24 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)