WPHV LIMITED - LONDON


Company Profile Company Filings

Overview

WPHV LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
WPHV LIMITED was incorporated 49 years ago on 04/07/1974 and has the registered number: 01176322. The accounts status is FULL and accounts are next due on 30/09/2021.

WPHV LIMITED - LONDON

This company is listed in the following categories:
41202 - Construction of domestic buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019 30/09/2021

Registered Office

2ND FLOOR REGIS HOUSE
LONDON
EC4R 9AN

This Company Originates in : United Kingdom
Previous trading names include:
WILLMOTT PARTNERSHIP HOMES LIMITED (until 29/08/2019)
WILLMOTT DIXON HOUSING LIMITED (until 03/05/2016)
INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED (until 31/12/2009)

Confirmation Statements

Last Statement Next Statement Due
08/01/2020 19/02/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WENDY JANE MCWILLIAMS Dec 1958 British Secretary 2008-03-31 CURRENT
MR ANDREW FOOKES May 1967 British Director 2017-10-17 CURRENT
MICHAEL LEONARD HART Aug 1955 British Director 2017-10-17 CURRENT
WENDY JANE MCWILLIAMS Dec 1958 British Director 2009-03-27 CURRENT
MR MATTHEW ANTHONY ORGAN Mar 1949 British Director 2017-10-17 CURRENT
GORDON WILLIAM MUNRO May 1942 British Director 1994-04-11 UNTIL 1995-08-21 RESIGNED
RICHARD GOATCHER May 1945 British Director RESIGNED
JAMES IAN MARLER Aug 1950 British Director 2002-05-01 UNTIL 2004-01-01 RESIGNED
SIMON DAVID LEADBEATER May 1961 British Director 2003-11-01 UNTIL 2019-05-13 RESIGNED
MR KEVIN NEIL POTTS Aug 1969 British Director 2013-07-16 UNTIL 2016-03-01 RESIGNED
MR KIERAN THOMAS LARKIN Aug 1953 British Director 1994-05-01 UNTIL 1999-04-12 RESIGNED
MR ROBERT IAN KEENES May 1954 British Director 1991-10-01 UNTIL 1996-01-02 RESIGNED
MR PAUL ROBERT JORDAN Nov 1964 British Director 1992-04-01 UNTIL 1996-01-02 RESIGNED
DOMINIC GEORGE JANKOWSKI Feb 1958 British Director 2003-11-01 UNTIL 2009-01-01 RESIGNED
MICHAEL LEONARD HART Aug 1955 British Director 2012-02-01 UNTIL 2012-09-10 RESIGNED
MR ANDREW RICHARD HILL Oct 1958 British Director RESIGNED
DAVID MICHAEL ISSOTT Dec 1972 British Director 2012-02-01 UNTIL 2017-10-17 RESIGNED
MR KIERAN THOMAS LARKIN Aug 1953 British Director RESIGNED
MR DUNCAN INGLIS CANNEY May 1952 British Secretary 2008-11-14 UNTIL 2008-11-14 RESIGNED
ROBERT CHARLES EYRE Dec 1948 British Secretary 2008-03-31 UNTIL 2013-08-20 RESIGNED
ROBERT CHARLES EYRE Dec 1948 British Secretary 1991-04-01 UNTIL 2006-08-31 RESIGNED
MR CHRISTOPHER RICHARD JEFFS Nov 1933 British Secretary RESIGNED
MR JONATHAN LAW Secretary 2016-03-14 UNTIL 2016-12-31 RESIGNED
ANNE ELIZABETH THOMAS Mar 1953 British Secretary 2007-04-19 UNTIL 2008-03-31 RESIGNED
GRAHAM SIMON LOWE Secretary 2006-08-31 UNTIL 2007-04-19 RESIGNED
WENDY JANE MCWILLIAMS Dec 1958 British Secretary 2000-08-14 UNTIL 2006-08-31 RESIGNED
LAURENCE NIGEL HOLDCROFT British Secretary 2011-04-01 UNTIL 2016-03-14 RESIGNED
MR DAVID FRANK BATCHELOR Sep 1949 British Director 2006-08-31 UNTIL 2007-01-01 RESIGNED
MR COLIN ENTICKNAP Sep 1958 British Director 2006-08-30 UNTIL 2008-11-14 RESIGNED
CHRISTOPHER SIMON DURKIN Jun 1963 British Director 1991-10-01 UNTIL 1992-04-01 RESIGNED
MR GRAHAM MARK DUNDAS Apr 1979 British Director 2016-03-01 UNTIL 2016-07-07 RESIGNED
MR STEVEN IAN GRAHAM DIXON Apr 1963 British Director 1996-08-07 UNTIL 1998-01-01 RESIGNED
MR STEVEN IAN GRAHAM DIXON Apr 1963 British Director 1999-05-01 UNTIL 2005-06-01 RESIGNED
SIR IAN LEONARD DIXON Nov 1938 British Director 1994-05-01 UNTIL 1996-01-02 RESIGNED
CHRISTINE ELAINE CHADNEY Apr 1947 British Director 2002-05-01 UNTIL 2006-08-31 RESIGNED
MR COLIN ENTICKNAP Sep 1958 British Director 1993-06-04 UNTIL 2006-06-29 RESIGNED
MR TIMOTHY MICHAEL CARPENTER Feb 1962 British Director 1996-01-02 UNTIL 2013-07-16 RESIGNED
JOHN MICHAEL CAMPION May 1961 Irish Director 1998-07-01 UNTIL 2012-02-01 RESIGNED
KEITH DARREN BRIGGS Oct 1965 British Director 2007-01-02 UNTIL 2008-06-27 RESIGNED
MR PETER JOHN OWEN Jun 1962 British Director 2012-04-18 UNTIL 2016-03-01 RESIGNED
DAVID ANTHONY BARTHOLOMEW Sep 1934 British Director RESIGNED
MR DUNCAN INGLIS CANNEY May 1952 British Director 2008-11-14 UNTIL 2015-12-31 RESIGNED
MR. JOHN FRANKIEWICZ Feb 1955 British Director 2010-02-01 UNTIL 2014-12-31 RESIGNED
MR CHRISTOPHER SIMON DURKIN Jun 1963 British Director 1994-11-01 UNTIL 2012-04-18 RESIGNED
CHRISTOPHER WILLIAM GOSLING Oct 1950 British Director 1997-01-01 UNTIL 1997-11-27 RESIGNED
GORDON ALAN RUNCIE May 1954 British Director 1999-05-01 UNTIL 2003-10-31 RESIGNED
MR BRENDAN DOMINIC RITCHIE Aug 1955 British Director 1992-04-01 UNTIL 1996-01-02 RESIGNED
MR BRENDAN DOMINIC RITCHIE Aug 1955 British Director 1998-07-01 UNTIL 2011-05-31 RESIGNED
CHARLES GEORGE WILKIE SCHERER Jan 1970 British Director 2012-09-10 UNTIL 2017-08-02 RESIGNED
GRAHAME ALAN PETTIT Dec 1962 British Director 1996-01-02 UNTIL 1996-03-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Willmott Dixon Public & Commercial Limited 2019-11-06 - 2019-12-31 Letchworth Garden City   Hertfordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Willmott Dixon Holdings Limited 2019-11-06 Letchworth Garden City   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Willmott Dixon Public & Commercial Limited 2017-04-28 - 2019-11-06 Letchworth Garden City   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Willmott Dixon Holdings Limited 2017-01-01 - 2017-04-28 Letchworth Garden City   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Willmott Residential Limited 2016-04-06 - 2017-04-27 Letchworth Garden City   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLMOTT REGENERATION LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
FORTEM HOLDINGS LIMITED LETCHWORTH GARDEN CITY ENGLAND Active DORMANT 99999 - Dormant Company
BE:HERE HOLDINGS LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
BE:HERE HOLDINGS ANV LIMITED LETCHWORTH GARDEN CITY ENGLAND Active DORMANT 41100 - Development of building projects
BE:HERE LIMITED LETCHWORTH GARDEN CITY ENGLAND Active SMALL 41100 - Development of building projects
INSPACE FACILITIES LIMITED HERTFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
BE LIVING HOLDINGS LTD LETCHWORTH GARDEN CITY ENGLAND Active FULL 41100 - Development of building projects
BE:HERE HOLDINGS GF LIMITED LETCHWORTH GARDEN CITY ENGLAND Active DORMANT 41100 - Development of building projects
E. TURNER & SONS LIMITED LETCHWORTH GARDEN CITY ENGLAND Active DORMANT 99999 - Dormant Company
INSPACE ENVIRONMENT LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
WIDACRE HOMES (PERSHORE) LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
WILLMOTT DIXON LIMITED LETCHWORTH GARDEN CITY ENGLAND Active GROUP 41100 - Development of building projects
BE LIVING GROUP LIMITED LETCHWORTH GARDEN CITY ENGLAND Active SMALL 41100 - Development of building projects
INSPACE HOMES (LYTHAM CROFT) LIMITED HERTFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
HARDWICKE INVESTMENTS LIMITED LETCHWORTH GARDEN CITY ENGLAND Active GROUP 70100 - Activities of head offices
HELIX PARENT HOLDINGS LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
HELIX PARTNERSHIP HOMES LIMITED NEWBURY ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
C G S PARTNERSHIPS LIMITED BURNHAM ON SEA UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WELLINGTON PLACE (HOMES) LIMITED BURNHAM ON SEA UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIGEL COATES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
NIDEN ASSOCIATES LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BLACKONYX CAPITAL LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WARRINGTON SUSTAINABLE ENERGY LTD LONDON UNITED KINGDOM Active SMALL 35130 - Distribution of electricity
CCS2 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CENTRYFLOW GROUP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
CAE INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DELICARI LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.
BRYANT UAE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
COVENANT BUSINESS SUPPORT SERVICES LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied