Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHISTLER COURT LIMITED
Company Information for

WHISTLER COURT LIMITED

12 WHISTLER COURT, 26 PRESTON PARK AVENUE, PRESTON PARK AVENUE, BRIGHTON, BN1 6HL,
Company Registration Number
02553603
Private Limited Company
Active

Company Overview

About Whistler Court Ltd
WHISTLER COURT LIMITED was founded on 1990-10-30 and has its registered office in Brighton. The organisation's status is listed as "Active". Whistler Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHISTLER COURT LIMITED
 
Legal Registered Office
12 WHISTLER COURT, 26 PRESTON PARK AVENUE
PRESTON PARK AVENUE
BRIGHTON
BN1 6HL
Other companies in BN1
 
Filing Information
Company Number 02553603
Company ID Number 02553603
Date formed 1990-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 11:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTLER COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHISTLER COURT LIMITED
The following companies were found which have the same name as WHISTLER COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHISTLER COURT California Unknown

Company Officers of WHISTLER COURT LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY SMART
Company Secretary 1999-10-22
WILLIAM JAMES BURKITT
Director 2017-04-23
JANET HILARY ENEVER
Director 2016-07-11
JULIAN HADLEY MAXWELL GILBERT
Director 2011-08-01
PETER HAMILTON KNOTT
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE GRACE EDWARDS
Director 2012-03-29 2016-03-15
PARTHA DAS
Director 2012-09-23 2015-07-09
JANE LUCAS
Director 2014-10-05 2015-04-24
VINCENT KANE
Director 2010-08-06 2014-09-14
ALAN JEFFREY HAGGETT
Director 1998-10-21 2012-08-22
SYLVIA JOYCE MALLETT
Director 2002-02-17 2012-03-21
JANET HILARY ENEVER
Director 2003-11-08 2011-08-01
EMILY JANE GUNNIS
Director 2009-07-19 2010-07-20
VINCENT KANE
Director 2006-10-01 2008-04-12
PETER DENBY
Director 1991-10-30 2005-09-12
MAVIS JEAN DEARDEN
Director 2001-02-10 2001-11-22
HELEN CLAIRE BADENOCH JONES
Director 1999-10-22 2001-01-31
PETER DENBY
Company Secretary 1997-10-04 1999-10-22
MARGARET MARY SMART
Director 1996-11-20 1999-10-22
ANTHONY HENRY PAUL CARVELL
Director 1995-11-25 1997-12-31
GEOFFREY GEORGE HELLMAN
Company Secretary 1995-01-15 1996-11-20
GEOFFREY GEORGE HELLMAN
Director 1994-06-16 1996-11-20
MARGARET MARY SMART
Company Secretary 1994-10-20 1995-01-15
MARGARET MARY SMART
Director 1992-12-03 1995-01-15
VALERIE ELISABETH KNIGHT
Company Secretary 1991-10-30 1994-10-20
VALERIE ELISABETH KNIGHT
Director 1991-10-30 1994-10-20
BERNARD ROY BARKER
Director 1991-10-30 1992-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR PAUL BROOK
2023-11-27APPOINTMENT TERMINATED, DIRECTOR PETER HAMILTON KNOTT
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED MS ALISON EDITH WILLIAMS
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GOLSON
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-04AP01DIRECTOR APPOINTED MR PAUL BROOK
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET HILARY ENEVER
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-06CH01Director's details changed for Mr Christopher Michael Golson on 2020-02-06
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES BURKITT
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Flat 14 Whistler Court Preston Park Avenue Brighton East Sussex BN1 6HL
2020-01-08TM02Termination of appointment of Margaret Mary Smart on 2019-12-31
2019-12-30AP03Appointment of Ms Jill Katherine Welch as company secretary on 2019-12-30
2019-12-07AP01DIRECTOR APPOINTED MR BRIAN PHILIP SPRAGG
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GOLSON
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-24AP01DIRECTOR APPOINTED MR WILLIAM JAMES BURKITT
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 13800
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AP01DIRECTOR APPOINTED DR JANET HILARY ENEVER
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE GRACE EDWARDS
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 13800
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE LUCAS
2015-07-21AP01DIRECTOR APPOINTED MR PETER HAMILTON KNOTT
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PARTHA DAS
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 13800
2014-11-17AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-07AP01DIRECTOR APPOINTED MRS JANE LUCAS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT KANE
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 13800
2013-11-01AR0130/10/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-19AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-19AP01DIRECTOR APPOINTED DR PARTHA DAS
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAGGETT
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MALLETT
2012-03-29AP01DIRECTOR APPOINTED MRS VALERIE GRACE EDWARDS
2011-11-01AR0130/10/11 FULL LIST
2011-08-23AA31/12/10 TOTAL EXEMPTION FULL
2011-08-05AP01DIRECTOR APPOINTED MR JULIAN HADLEY MAXWELL GILBERT
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET ENEVER
2010-11-03AR0130/10/10 FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION FULL
2010-08-10AP01DIRECTOR APPOINTED MR VINCENT KANE
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR EMILY GUNNIS
2009-11-02AR0130/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JOYCE MALLETT / 01/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JEFFREY HAGGETT / 01/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE GUNNIS / 01/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET HILARY ENEVER / 01/11/2009
2009-07-24288aDIRECTOR APPOINTED EMILY JANE GUNNIS
2009-05-21AA31/12/08 TOTAL EXEMPTION FULL
2008-11-17363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM WHISTLER COURT PRESTON PARK AVENUE BRIGHTON EAST SUSSEX BN1 6HL
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR VINCENT KANE
2007-11-02363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bDIRECTOR RESIGNED
2005-11-16363(288)DIRECTOR RESIGNED
2005-11-16363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27288aNEW DIRECTOR APPOINTED
2001-12-12288bDIRECTOR RESIGNED
2001-11-06363sRETURN MADE UP TO 30/10/01; CHANGE OF MEMBERS
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22288bDIRECTOR RESIGNED
2000-11-13363(288)SECRETARY RESIGNED
2000-11-13363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-03-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-15363(288)DIRECTOR RESIGNED
1999-11-15363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-11-08288aNEW SECRETARY APPOINTED
1999-11-08288aNEW DIRECTOR APPOINTED
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-09288aNEW DIRECTOR APPOINTED
1998-11-09363(288)DIRECTOR RESIGNED
1998-11-09363sRETURN MADE UP TO 30/10/98; CHANGE OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-12363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-10-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WHISTLER COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHISTLER COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHISTLER COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHISTLER COURT LIMITED

Intangible Assets
Patents
We have not found any records of WHISTLER COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTLER COURT LIMITED
Trademarks
We have not found any records of WHISTLER COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHISTLER COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WHISTLER COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WHISTLER COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHISTLER COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHISTLER COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1