Whirlow Developments Limited (reg no 07711934) is a private limited company founded on 2011-07-20 in England. This enterprise has its registered office at Forum 4 Solent Business Park, Parkway South, Whiteley PO15 7AD. Whirlow Developments Limited is operating under SIC code: 68209 which stands for "other letting and operating of own or leased real estate".

Company details

Name Whirlow Developments Limited
Number 07711934
Date of Incorporation: July 20, 2011
End of financial year: 31 December
Address: Forum 4 Solent Business Park, Parkway South, Whiteley, PO15 7AD
SIC code: 68209 - Other letting and operating of own or leased real estate

As for the 3 directors that can be found in the firm, we can name: Lynsey S. (appointed on 02 August 2023), Claire F. (appointment date: 13 May 2021), Edward B. (appointed on 22 December 2020). The Companies House indexes 4 persons of significant control, namely: Shp Investments 3 Limited can be found at Parkway South, PO15 7AD Whiteley, Fareham. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Heathcotes Group Limited can be found at Saltergate, S40 1LA Chesterfield. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Simon C. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

People with significant control

Shp Investments 3 Limited
12 November 2020
Address Forum 4 Solent Business Park Parkway South, Whiteley, Fareham, PO15 7AD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 12930384
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Heathcotes Group Limited
1 December 2017 - 12 November 2020
Address 91-97 Saltergate, Chesterfield, S40 1LA, England
Legal authority Companies Act 2016
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10915966
Nature of control: 75,01-100% shares
75,01-100% voting rights
Simon C.
6 April 2016 - 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares
John H.
6 April 2016 - 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, December 2023 | accounts
Free Download (15 pages)