WHISTON INVESTMENTS LTD
Residents property management
WHISTON INVESTMENTS LTD
Residents property management
Contact & Details
Contact
Registered Address
The Hive 4th Floor 51 Lever Street Manchester M1 1FN England
Full company profile for WHISTON INVESTMENTS LTD (13061391), an active company based in Manchester, England. Incorporated 4 Dec 2020. Residents property management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£476.00
Net Assets
£42.26k
Total Liabilities
£174.11k
Turnover
N/A
Employees
1
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Steven Ian Whiston | Director | British | United Kingdom | 4 Dec 2020 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Whiston Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Steve Whiston
British
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
192 Moor Road, Chorley (PR7 2NT) CHORLEY | Leasehold | £80,500 | 8 Feb 2023 |
45 Hammond Street, St Helens (WA9 1PZ) ST HELENS | Leasehold | - | 13 May 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 25 Nov 2025 | Officers | Change to director Mr Steven Ian Whiston on 25 Nov 2025 | |
| 24 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 21 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 21 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full |
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Steven Ian Whiston on 25 Nov 2025
Annual accounts made up to 31 Dec 2024
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 25 Nov 2025
Change to director Mr Steven Ian Whiston on 25 Nov 2025
5 months ago on 25 Nov 2025
Annual accounts made up to 31 Dec 2024
6 months ago on 24 Oct 2025
Mortgage Satisfy Charge Full
6 months ago on 21 Oct 2025
Mortgage Satisfy Charge Full
6 months ago on 21 Oct 2025
