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

WHITERING LTD

VENITT & GREAVES, 115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
03489757
Private Limited Company
Active

Company Overview

About Whitering Ltd
WHITERING LTD was founded on 1998-01-07 and has its registered office in London. The organisation's status is listed as "Active". Whitering Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITERING LTD
 
Legal Registered Office
VENITT & GREAVES
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 03489757
Company ID Number 03489757
Date formed 1998-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 02/11/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:22:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITERING LTD
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 WHITERING LTD
The following companies were found which have the same name as WHITERING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Whitering Oy Active Company formed on the 2015-02-09
WHITERINGS VENTURES LIMITED Unknown

Company Officers of WHITERING LTD

Current Directors
Officer Role Date Appointed
AYALA LERNER
Company Secretary 2000-07-28
AYALA LERNER
Director 1998-04-16
CHARLES LERNER
Director 1998-04-16
IRVING MARC LERNER
Director 1998-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON NOE
Director 1998-05-29 2014-01-31
FRANCES ROSALIND LERNER
Company Secretary 1998-04-16 2000-07-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-01-07 1998-04-14
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-01-07 1998-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYALA LERNER OAKLEAF LTD Company Secretary 2004-11-08 CURRENT 2004-11-05 Active
AYALA LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
AYALA LERNER OAKLEAF LTD Director 2004-11-08 CURRENT 2004-11-05 Active
CHARLES LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
CHARLES LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
CHARLES LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
CHARLES LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
CHARLES LERNER SPA MICROSYSTEMS LIMITED Director 2012-11-14 CURRENT 1993-10-27 Dissolved 2016-06-14
CHARLES LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
CHARLES LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
CHARLES LERNER THE WOODSTOCK MIKVAH LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
CHARLES LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
CHARLES LERNER QUBE COMMERCIAL SYSTEMS LTD Director 2008-05-22 CURRENT 2007-01-10 Dissolved 2018-02-20
CHARLES LERNER STORMFAST ESTATES LTD Director 2008-05-16 CURRENT 2008-01-24 Active
CHARLES LERNER IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
CHARLES LERNER PAGELIST LTD Director 2004-11-10 CURRENT 2004-10-21 Active
CHARLES LERNER BILLCRAFT LIMITED Director 2003-07-15 CURRENT 1993-03-12 Dissolved 2016-08-30
CHARLES LERNER GLASSY JUNCTION LIMITED Director 2003-07-15 CURRENT 1993-07-30 Active
CHARLES LERNER REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
CHARLES LERNER LYNTHORPE PROPERTIES LTD Director 1999-11-08 CURRENT 1999-10-29 Active - Proposal to Strike off
CHARLES LERNER PROPERTY EXPERIENCE LIMITED Director 1999-10-05 CURRENT 1991-09-27 Active - Proposal to Strike off
CHARLES LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES LERNER ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED Director 1992-04-15 CURRENT 1992-04-15 Active - Proposal to Strike off
CHARLES LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
CHARLES LERNER EGER PROPERTIES LIMITED Director 1991-12-12 CURRENT 1962-11-07 Active
CHARLES LERNER METESHIRE LIMITED Director 1991-09-26 CURRENT 1981-04-01 Active
CHARLES LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
CHARLES LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
CHARLES LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active
IRVING MARC LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
IRVING MARC LERNER KOSHER OUTLET ASSISTANCE LTD Director 2016-12-01 CURRENT 2009-01-14 Active
IRVING MARC LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
IRVING MARC LERNER KISHARONLANGDON ENTERPRISES LIMITED Director 2013-02-01 CURRENT 2010-07-06 Active
IRVING MARC LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
IRVING MARC LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
IRVING MARC LERNER KISHARONLANGDON Director 2011-05-17 CURRENT 1976-05-24 Active
IRVING MARC LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
IRVING MARC LERNER BILLCRAFT LIMITED Director 2009-03-20 CURRENT 1993-03-12 Dissolved 2016-08-30
IRVING MARC LERNER GLASSY JUNCTION LIMITED Director 2006-04-04 CURRENT 1993-07-30 Active
IRVING MARC LERNER AMABRILL LTD Director 2006-03-25 CURRENT 1999-02-25 Active
IRVING MARC LERNER OAKLEAF LTD Director 2004-11-08 CURRENT 2004-11-05 Active
IRVING MARC LERNER EGER PROPERTIES LIMITED Director 2004-03-26 CURRENT 1962-11-07 Active
IRVING MARC LERNER IMBERSTATES LIMITED Director 2004-03-26 CURRENT 1989-03-13 Active
IRVING MARC LERNER PALACE HOUSE LIMITED Director 2004-03-26 CURRENT 1964-10-07 Active
IRVING MARC LERNER METESHIRE LIMITED Director 2004-03-26 CURRENT 1981-04-01 Active
IRVING MARC LERNER RIZONA LIMITED Director 2004-03-26 CURRENT 1981-10-02 Active
IRVING MARC LERNER FARCASTLE LIMITED Director 2004-03-23 CURRENT 1990-04-09 Active

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
2024-01-3031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-11-03AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034897570015
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034897570012
2022-02-0131/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-11-04AA01Previous accounting period shortened from 04/02/21 TO 03/02/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER
2020-09-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-11-04AA01Previous accounting period shortened from 05/02/19 TO 04/02/19
2019-11-04AA01Previous accounting period shortened from 05/02/19 TO 04/02/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AA01Previous accounting period shortened from 06/02/18 TO 05/02/18
2018-10-24CH01Director's details changed for Ayala Lerner on 2018-10-23
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AA01Previous accounting period shortened from 07/02/17 TO 06/02/17
2017-10-23AA01Previous accounting period extended from 24/01/17 TO 07/02/17
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034897570013
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034897570012
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AA01Previous accounting period shortened from 25/01/16 TO 24/01/16
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0107/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AA01Previous accounting period shortened from 26/01/15 TO 25/01/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0107/01/15 FULL LIST
2014-12-11AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-27AA01PREVSHO FROM 27/01/2014 TO 26/01/2014
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0107/01/14 FULL LIST
2013-12-03AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-28AA01PREVSHO FROM 28/01/2013 TO 27/01/2013
2013-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / AYALA LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AYALA LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRVING MARC LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2013-02-08AR0107/01/13 FULL LIST
2012-12-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-29AA01PREVSHO FROM 29/01/2012 TO 28/01/2012
2012-01-26AR0107/01/12 FULL LIST
2011-11-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-28AA01PREVSHO FROM 30/01/2011 TO 29/01/2011
2011-01-28AA31/01/10 TOTAL EXEMPTION SMALL
2011-01-14AR0107/01/11 FULL LIST
2010-10-29AA01PREVSHO FROM 31/01/2010 TO 30/01/2010
2010-02-10AR0107/01/10 FULL LIST
2009-11-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-08363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-12363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-15363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-12-24288aNEW SECRETARY APPOINTED
2001-12-24288bSECRETARY RESIGNED
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-13363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-12-11288aNEW SECRETARY APPOINTED
2000-12-11288bSECRETARY RESIGNED
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-01395PARTICULARS OF MORTGAGE/CHARGE
2000-02-08363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-06363sRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-07-17395PARTICULARS OF MORTGAGE/CHARGE
1998-07-17395PARTICULARS OF MORTGAGE/CHARGE
1998-06-15288aNEW DIRECTOR APPOINTED
1998-05-12287REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
1998-05-11288aNEW DIRECTOR APPOINTED
1998-04-29288aNEW DIRECTOR APPOINTED
1998-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WHITERING LTD 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 WHITERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding LLOYDS BANK PLC
2017-02-01 Outstanding LLOYDS BANK PLC
SUPPLEMENTAL DEED TO A DEED DATED 26 JUNE 1991 2005-08-13 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND OTHER LENDERS
DEED OF ASSIGNMENT 2005-08-13 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND OTHER LENDERS
DEED OF ASSIGNMENT 2003-10-17 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED 2003-10-17 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2001-07-11 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 2001-07-11 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(TRUSTEE)
LEGAL MORTGAGE 2000-07-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-07-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-07-17 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 1,792,684
Creditors Due After One Year 2012-01-31 £ 1,846,350
Creditors Due Within One Year 2013-01-31 £ 198,178
Creditors Due Within One Year 2012-01-31 £ 205,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 WHITERING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 2,674
Cash Bank In Hand 2012-01-31 £ 14,827
Current Assets 2013-01-31 £ 78,609
Current Assets 2012-01-31 £ 45,968
Debtors 2013-01-31 £ 75,935
Debtors 2012-01-31 £ 31,141
Secured Debts 2013-01-31 £ 1,793,657
Secured Debts 2012-01-31 £ 1,846,350
Shareholder Funds 2013-01-31 £ 677,378
Shareholder Funds 2012-01-31 £ 583,694
Tangible Fixed Assets 2013-01-31 £ 2,589,631
Tangible Fixed Assets 2012-01-31 £ 2,589,631

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHITERING LTD
Trademarks
We have not found any records of WHITERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITERING LTD. 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 (68209 - Other letting and operating of own or leased real estate) as WHITERING LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WHITERING LTD 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 WHITERING LTD 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 WHITERING LTD 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.