Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whitehouse Partners Limited
Whitehouse Partners Limited is a dissolved company incorporated on 17 February 2012 with the registered office located in Southampton, Hampshire. Whitehouse Partners Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 June 2017
(8 years ago)
Was
5 years old
at the time of dissolution
Company No
07954742
Private limited company
Age
13 years
Incorporated
17 February 2012
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Whitehouse Partners Limited
Contact
Update Details
Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Same address for the past
9 years
Companies in SO15 2DP
Telephone
Unreported
Email
Available in Endole App
Website
Heritable.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Andrew John Ralph Heaton
Director • British • Lives in UK • Born in Nov 1974
Nicholas Peter Barrett
Director • British • Lives in UK • Born in Mar 1968
Mr Tom Barratt
Director • British • Lives in UK • Born in Oct 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heritable Development Finance Limited
Nicholas Peter Barrett and Andrew John Ralph Heaton are mutual people.
Active
Heritable Capital Limited
Nicholas Peter Barrett and Andrew John Ralph Heaton are mutual people.
Active
Ledbury Estates Limited
Andrew John Ralph Heaton is a mutual person.
Active
Heaton Farms Limited
Andrew John Ralph Heaton is a mutual person.
Active
Barwood (Suttons Wharf) Ltd
Nicholas Peter Barrett is a mutual person.
Active
White House Homes (Brixton) Limited
Nicholas Peter Barrett is a mutual person.
Active
White House Homes (East) Limited
Andrew John Ralph Heaton is a mutual person.
Active
Graffham Estates Limited
Andrew John Ralph Heaton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2014)
Period Ended
30 Sep 2014
For period
30 Sep
⟶
30 Sep 2014
Traded for
12 months
Cash in Bank
£3.23M
Increased by £2.5M (+343%)
Turnover
£220.68K
Decreased by £2.65M (-92%)
Employees
Unreported
Same as previous period
Total Assets
£6.27M
Increased by £1.66M (+36%)
Total Liabilities
-£8.1K
Decreased by £859.62K (-99%)
Net Assets
£6.26M
Increased by £2.52M (+67%)
Debt Ratio (%)
0%
Decreased by 18.67% (-99%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 1 Apr 2016
Voluntary Liquidator Appointed
9 Years Ago on 31 Mar 2016
Declaration of Solvency
9 Years Ago on 31 Mar 2016
Confirmation Submitted
9 Years Ago on 7 Mar 2016
Charge Satisfied
9 Years Ago on 27 Jan 2016
Charge Satisfied
9 Years Ago on 27 Jan 2016
Charge Satisfied
9 Years Ago on 27 Jan 2016
Mr Tom Barrat Details Changed
9 Years Ago on 27 Jan 2016
Full Accounts Submitted
10 Years Ago on 6 Jul 2015
Confirmation Submitted
10 Years Ago on 24 Feb 2015
Get Alerts
Get Credit Report
Discover Whitehouse Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 15 Jun 2017
Return of final meeting in a members' voluntary winding up
Submitted on 15 Mar 2017
Registered office address changed from 1 Dorset Street Southampton SO15 2DP to No 1 Dorset Street Southampton Hampshire SO15 2DP on 1 April 2016
Submitted on 1 Apr 2016
Declaration of solvency
Submitted on 31 Mar 2016
Appointment of a voluntary liquidator
Submitted on 31 Mar 2016
Resolutions
Submitted on 31 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Submitted on 7 Mar 2016
Director's details changed for Mr Tom Barrat on 27 January 2016
Submitted on 27 Jan 2016
Satisfaction of charge 2 in full
Submitted on 27 Jan 2016
Satisfaction of charge 079547420003 in full
Submitted on 27 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs