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

WHITEHALL COURT (INVESTMENTS) LIMITED

Cats Abbey Hall, Northleach, Cheltenham, GLOUCESTERSHIRE, GL54 3QD,
Company Registration Number
02292209
Private Limited Company
Active

Company Overview

About Whitehall Court (investments) Ltd
WHITEHALL COURT (INVESTMENTS) LIMITED was founded on 1988-09-01 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Whitehall Court (investments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHITEHALL COURT (INVESTMENTS) LIMITED
 
Legal Registered Office
Cats Abbey Hall
Northleach
Cheltenham
GLOUCESTERSHIRE
GL54 3QD
Other companies in GL54
 
Filing Information
Company Number 02292209
Company ID Number 02292209
Date formed 1988-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-20
Return next due 2026-03-06
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-20 13:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHALL COURT (INVESTMENTS) 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 WHITEHALL COURT (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN CADBURY WILSON
Company Secretary 2010-06-16
PEREGRINE MURRAY ADDISON LLOYD
Director 1999-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
GODFREY ALEXANDER BLOTT
Director 1999-11-03 2015-08-04
PEREGRINE MURRAY ADDISON LLOYD
Company Secretary 2008-12-19 2010-06-16
TIMOTHY SAUNDERS
Company Secretary 2000-07-28 2008-12-19
SIMON CHARLES TURNER
Company Secretary 1999-11-03 2000-07-28
DAVID STANLEY DAVIES
Director 1999-11-03 2000-06-20
JANET MARGARET PASSEY
Company Secretary 1997-02-18 1999-11-04
CHARLES STUART PASSEY
Director 1992-02-26 1999-11-04
JANET MARGARET PASSEY
Director 1997-02-18 1999-11-04
WILLIAM JAMES CURTIS
Company Secretary 1992-02-26 1997-02-07
WILLIAM JAMES CURTIS
Director 1992-02-26 1997-02-07
JOHN ARTHUR SALKELD
Director 1992-02-26 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEREGRINE MURRAY ADDISON LLOYD GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD HEMIKO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PEOPLE LIMITED Director 2009-09-01 CURRENT 2008-05-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PEREGRINE MURRAY ADDISON LLOYD UKPIM HOLDCO LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER LIMITED Director 2004-02-04 CURRENT 2002-03-22 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION GROUP LIMITED Director 2000-10-02 CURRENT 2000-06-06 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD H.I. NOMINEES LIMITED Director 1991-12-31 CURRENT 1985-02-07 Dissolved 2014-02-25
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03

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
2025-02-20CONFIRMATION STATEMENT MADE ON 20/02/25, WITH NO UPDATES
2024-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-28CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-21Director's details changed for Mr Peregrine Murray Addison Lloyd on 2022-12-19
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AR0126/02/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY ALEXANDER BLOTT
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0126/02/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0126/02/14 ANNUAL RETURN FULL LIST
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/14 FROM Westward Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB United Kingdom
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-14AR0126/02/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0126/02/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-04AR0126/02/11 ANNUAL RETURN FULL LIST
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/10 FROM 2 Crescent Office Park Clarks Way Bath BA2 2AF
2010-10-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-02AP03Appointment of Mr Nigel John Cadbury Wilson as company secretary
2010-08-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PEREGRINE LLOYD
2010-04-20AR0126/02/10 FULL LIST
2010-02-02GAZ1FIRST GAZETTE
2010-01-27AA31/12/08 TOTAL EXEMPTION FULL
2009-03-23363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY SAUNDERS
2009-01-16288aSECRETARY APPOINTED PEREGRINE MURRAY ADDISON LLOYD
2008-10-27363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-10-27190LOCATION OF DEBENTURE REGISTER
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM COLLEAGUES HOUSE 130-132 WELLS ROAD BATH BA2 3AH
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 5TH FLOOR 140 BROMPTON ROAD LONDON SW3 1HY
2007-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 4TH FLOOR CHARTER HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-05363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: KINGS COURT PARSONAGE LANE BATH BA1 1ER
2001-03-19363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-11-28225ACC. REF. DATE EXTENDED FROM 25/12/00 TO 31/12/00
2000-11-28288bDIRECTOR RESIGNED
2000-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-28288bSECRETARY RESIGNED
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-11-10288bDIRECTOR RESIGNED
2000-11-03288aNEW SECRETARY APPOINTED
2000-01-06288aNEW SECRETARY APPOINTED
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-03-30363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 25/12/98
1998-04-18AAFULL ACCOUNTS MADE UP TO 25/12/97
1998-02-26363sRETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1997-04-24AAFULL ACCOUNTS MADE UP TO 25/12/96
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 WHITEHALL COURT (INVESTMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against WHITEHALL COURT (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-12-15 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
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 WHITEHALL COURT (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of WHITEHALL COURT (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHALL COURT (INVESTMENTS) LIMITED
Trademarks
We have not found any records of WHITEHALL COURT (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHALL COURT (INVESTMENTS) 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 WHITEHALL COURT (INVESTMENTS) LIMITED 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 WHITEHALL COURT (INVESTMENTS) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWHITEHALL COURT (INVESTMENTS) LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHALL COURT (INVESTMENTS) 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 WHITEHALL COURT (INVESTMENTS) 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.