Warning: file_put_contents(c/193f3d0698761a7d4f66314f68ec879a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
H.w. White Limited, SP1 3SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H.W. WHITE LIMITED

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

This company is commonly known as H.w. White Limited. The company was founded 24 years ago and was given the registration number 03946341. The firm's registered office is in SALISBURY. You can find them at Castle Chambers, 47 Castle Street, Salisbury, Wiltshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:H.W. WHITE LIMITED
Company Number:03946341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Castle Chambers, 47 Castle Street, Salisbury, Wiltshire, SP1 3SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Chambers, 47 Castle Street, Salisbury, SP1 3SP

Secretary13 March 2000Active
Castle Chambers, 47 Castle Street, Salisbury, SP1 3SP

Director28 September 2017Active
Castle Chambers, 47 Castle Street, Salisbury, SP1 3SP

Director13 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 March 2000Active
Castle Chambers, 47 Castle Street, Salisbury, SP1 3SP

Director02 October 2006Active
124 Bouverie Avenue South, Salisbury, SP2 8EA

Director01 May 2001Active
1 The Hollies Ford, Salisbury, SP4 6DH

Director14 March 2001Active
Avon Cottage, Lower Woodford, Salisbury, SP4 6NQ

Director13 March 2000Active

People with Significant Control

Mrs Johanna Sarah Rebecca Shepherd
Notified on:28 September 2017
Status:Active
Date of birth:November 1965
Nationality:British
Address:Castle Chambers, Salisbury, SP1 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Mclean Butcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Castle Chambers, Salisbury, SP1 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus John Bryan Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Castle Chambers, Salisbury, SP1 3SP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-13Capital

Capital allotment shares.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2017-11-22Capital

Capital cancellation shares.

Download
2017-11-22Resolution

Resolution.

Download
2017-11-22Capital

Capital return purchase own shares.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.