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

WHETHAM ESTATES,LIMITED

2ND FLOOR AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL,
Company Registration Number
00298968
Private Limited Company
Active

Company Overview

About Whetham Estates,limited
WHETHAM ESTATES,LIMITED was founded on 1935-03-28 and has its registered office in Reading. The organisation's status is listed as "Active". Whetham Estates,limited 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
WHETHAM ESTATES,LIMITED
 
Legal Registered Office
2ND FLOOR AQUIS HOUSE
49-51 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PL
Other companies in RG1
 
Filing Information
Company Number 00298968
Company ID Number 00298968
Date formed 1935-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 12:46:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHETHAM ESTATES,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.

Company Officers of WHETHAM ESTATES,LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM FORTESCUE
Company Secretary 2004-09-29
CAROLINE DIANA AINSCOUGH
Director 2004-09-25
JAMES PETER ERNLE MONEY KYRLE
Director 1993-10-02
OLIVER JAMES MONEY KYRLE
Director 1999-10-02
ANDREW RICHARD WILLIAM MONEY-KYRLE
Director 1999-10-02
CHARLES ERNLE ROBIN MONEY-KYRLE
Director 1992-01-30
JULIAN FRANCIS MONEY-KYRLE
Director 1999-10-02
NICHOLAS AUDLEY MONEY-KYRLE
Director 1993-10-02
RICHARD FRANCIS MONEY-KYRLE
Director 1993-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MIDDLETON MONEY-KYRLE
Director 1992-01-30 2015-09-08
ROGER SPENCER MONEY-KYRLE
Director 1992-01-30 2013-05-18
NORMAN OLIVER TYLER
Company Secretary 1992-01-30 2004-09-28
ERNLE MONEY KYRLE
Director 1992-01-30 1999-11-17
AUDLEY FRANCIS MONEY-KYRLE
Director 1992-01-30 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN LAND LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
CHARLES ERNLE ROBIN MONEY-KYRLE HA (WOKING) LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-12-06
CHARLES ERNLE ROBIN MONEY-KYRLE VALE ASHDOWN CONTINENTAL LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-06-27
CHARLES ERNLE ROBIN MONEY-KYRLE ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-11-29 CURRENT 2004-07-30 Dissolved 2015-01-16
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN (TAMWORTH) LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2015-08-18
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN CAPITAL LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active - Proposal to Strike off
CHARLES ERNLE ROBIN MONEY-KYRLE TILEBOX LIMITED Director 1999-09-28 CURRENT 1998-07-20 Dissolved 2015-07-14
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN FUNDING LIMITED Director 1995-01-19 CURRENT 1995-01-19 Active
CHARLES ERNLE ROBIN MONEY-KYRLE NAVRON INVESTMENTS LIMITED Director 1994-02-22 CURRENT 1994-02-22 Liquidation
NICHOLAS AUDLEY MONEY-KYRLE PREMIER EXHIBITIONS U.K. LIMITED Director 2015-03-13 CURRENT 1978-08-07 Active - Proposal to Strike off
NICHOLAS AUDLEY MONEY-KYRLE FYNAMORE ADVISERS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
NICHOLAS AUDLEY MONEY-KYRLE LONDON & ECONOMIC PROPERTIES LIMITED Director 2014-03-21 CURRENT 1959-06-16 Active
NICHOLAS AUDLEY MONEY-KYRLE FYNAMORE ASSET MANAGEMENT LIMITED Director 1996-08-28 CURRENT 1996-08-12 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
2023-11-27CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-10-27AA25/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-10-1225/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-20CH01Director's details changed for Mr Richard Francis Money-Kyrle on 2020-11-01
2020-11-19AP01DIRECTOR APPOINTED MISS EMMA HELEN RUTH MONEY-KYRLE
2020-10-23AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989680003
2019-08-20AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-19AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-15AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2017-01-03AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-01AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON MONEY-KYRLE
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-09AR0130/01/15 ANNUAL RETURN FULL LIST
2014-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-25AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MONEY-KYRLE
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/13
2013-02-13AR0130/01/13 ANNUAL RETURN FULL LIST
2012-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/12
2012-02-28AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AUDLEY MONEY-KYRLE / 30/01/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SPENCER MONEY-KYRLE / 30/01/2012
2012-02-28AD04Register(s) moved to registered office address
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON MONEY-KYRLE / 30/01/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ERNLE MONEY KYRLE / 30/01/2012
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/11
2011-02-18AR0130/01/11 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10
2010-02-16AR0130/01/10 FULL LIST
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-16AD02SAIL ADDRESS CREATED
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS MONEY-KYRLE / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SPENCER MONEY-KYRLE / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AUDLEY MONEY-KYRLE / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN FRANCIS MONEY-KYRLE / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON MONEY-KYRLE / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW RICHARD WILLIAM MONEY-KYRLE / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MONEY KYRLE / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ERNLE MONEY KYRLE / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANA AINSCOUGH / 01/10/2009
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09
2009-03-25363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08
2008-02-27363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07
2007-02-27363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BL
2006-02-13363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-02-25363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-03288aNEW DIRECTOR APPOINTED
2004-12-07288bSECRETARY RESIGNED
2004-12-07288aNEW SECRETARY APPOINTED
2004-10-15AAFULL ACCOUNTS MADE UP TO 25/03/04
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2002-02-02363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 25/03/01
2001-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-03288aNEW DIRECTOR APPOINTED
2000-10-24288aNEW DIRECTOR APPOINTED
2000-09-28AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288bDIRECTOR RESIGNED
2000-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-02-24363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-04-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-17363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 25/03/97
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 WHETHAM ESTATES,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 WHETHAM ESTATES,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1978-11-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1964-01-31 Outstanding D.E. AWDRY
Filed Financial Reports
Annual Accounts
2015-03-25
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25

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 WHETHAM ESTATES,LIMITED

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

INTU 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
INTU 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
INTU 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
INTU 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 WHETHAM ESTATES,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 WHETHAM ESTATES,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 WHETHAM ESTATES,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.