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
Whitemill Developments Ltd
Whitemill Developments Ltd is an active company incorporated on 20 December 2023 with the registered office located in Chichester, West Sussex. Whitemill Developments Ltd was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
15364100
Private limited company
Age
2 years 1 month
Incorporated
20 December 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 January 2026
(6 days ago)
Next confirmation dated
29 January 2027
Due by
12 February 2027
(1 year remaining)
Last change occurred
5 days ago
Accounts
Submitted
For period
20 Dec
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Whitemill Developments Ltd
Contact
Update Details
Address
Drayton House
Drayton Lane
Chichester
West Sussex
PO20 2EW
United Kingdom
Address changed on
8 Apr 2024
(1 year 10 months ago)
Previous address was
Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom
Companies in PO20 2EW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mark Edmond Hobbs
Director • British • Lives in England • Born in Sep 1971
Nicholas James Shopland
Director • British • Lives in UK • Born in Aug 1967
Joseph David Shopland
Director • British • Lives in England • Born in Feb 1992
Mr Joseph David Shopland
PSC • British • Lives in England • Born in Feb 1992
Mr Nicholas James Shopland
PSC • British • Lives in UK • Born in Aug 1967
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
N J S Group Limited
Mark Edmond Hobbs and Joseph David Shopland are mutual people.
Active
Build SG Limited
Mark Edmond Hobbs and Nicholas James Shopland are mutual people.
Active
NJS Partnerships Limited
Mark Edmond Hobbs and Joseph David Shopland are mutual people.
Active
Hamland Homes Ltd
Joseph David Shopland and Nicholas James Shopland are mutual people.
Active
Eastmere Paddocks Limited
Joseph David Shopland and Nicholas James Shopland are mutual people.
Active
NJC Property Limited
Joseph David Shopland and Nicholas James Shopland are mutual people.
Active
Hamble Astro Limited
Mark Edmond Hobbs is a mutual person.
Active
N J S Brickwork Ltd
Mark Edmond Hobbs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.92K
Turnover
Unreported
Employees
Unreported
Total Assets
£65.25K
Total Liabilities
-£71.73K
Net Assets
-£6.48K
Debt Ratio (%)
110%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Days Ago on 30 Jan 2026
New Charge Registered
21 Days Ago on 14 Jan 2026
Mr Mark Edmond Hobbs Details Changed
1 Month Ago on 5 Jan 2026
Mr Nicholas James Shopland (PSC) Details Changed
1 Month Ago on 5 Jan 2026
Mr Joseph David Shopland (PSC) Details Changed
1 Month Ago on 5 Jan 2026
Mr Nicholas James Shopland Details Changed
1 Month Ago on 5 Jan 2026
Mr Joseph David Shopland Details Changed
1 Month Ago on 5 Jan 2026
Compulsory Strike-Off Discontinued
1 Month Ago on 9 Dec 2025
Full Accounts Submitted
1 Month Ago on 8 Dec 2025
Compulsory Gazette Notice
2 Months Ago on 18 Nov 2025
Get Alerts
Get Credit Report
Discover Whitemill Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 January 2026 with updates
Submitted on 30 Jan 2026
Registration of charge 153641000001, created on 14 January 2026
Submitted on 22 Jan 2026
Director's details changed for Mr Mark Edmond Hobbs on 5 January 2026
Submitted on 5 Jan 2026
Change of details for Mr Nicholas James Shopland as a person with significant control on 5 January 2026
Submitted on 5 Jan 2026
Change of details for Mr Joseph David Shopland as a person with significant control on 5 January 2026
Submitted on 5 Jan 2026
Director's details changed for Mr Nicholas James Shopland on 5 January 2026
Submitted on 5 Jan 2026
Director's details changed for Mr Joseph David Shopland on 5 January 2026
Submitted on 5 Jan 2026
Compulsory strike-off action has been discontinued
Submitted on 9 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 18 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs