UKBizDB.co.uk

G.HOLMES WHITE(PROPERTIES)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.holmes White(properties)limited. The company was founded 81 years ago and was given the registration number 00374696. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:G.HOLMES WHITE(PROPERTIES)LIMITED
Company Number:00374696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1942
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, The Chase, Pinner, United Kingdom, HA5 5QP

Secretary23 July 2023Active
New Mile Chase, New Mile Lane, Ascot, SL5 7EG

Director22 September 2005Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director06 October 1999Active
16, Derby House, Cheswood Way, Pinner, United Kingdom, HA5 3YU

Secretary10 July 2013Active
3 Riverdene, Sutton Road Cookham, Maidenhead, SL6 9SW

Secretary-Active
120 Moor Lane, Moor Park, Rickmansworth, WD3 1LQ

Director-Active
120 Moor Lane, Moor Park, Rickmansworth, WD3 1LQ

Director-Active

People with Significant Control

Teresa Lorraine Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:52, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kim Sarah Dutton
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:The Gate House, 2 Park Street, Windsor, United Kingdom, SL4 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-28Officers

Appoint person secretary company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.