UKBizDB.co.uk

THE WHITE HOUSE (PRESTBURY) LIMITED

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

This company is commonly known as The White House (prestbury) Limited. The company was founded 24 years ago and was given the registration number 03964439. The firm's registered office is in CHESHIRE. You can find them at 123 Wellington Road South, Stockport, Cheshire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE WHITE HOUSE (PRESTBURY) LIMITED
Company Number:03964439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2000
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, Cheshire, SK1 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House,The Village, New Road, Prestbury, Macclesfield, SK10 4HP

Secretary21 June 2000Active
The White House,The Village, New Road, Prestbury, Macclesfield, SK10 4HP

Director04 April 2000Active
The White House,The Village, New Road, Prestbury, Macclesfield, SK10 4HP

Director04 April 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary04 April 2000Active
107 Thirlmere, Macclesfield, SK11 7YJ

Secretary12 June 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director04 April 2000Active
59 Redhouse Lane, Bredbury, Stockport, SK6 1BX

Director12 June 2000Active

People with Significant Control

Mr Ryland John Wakeham
Notified on:30 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Leonard Curtis House 1a, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Wakeham
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Leonard Curtis House 1a, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Gazette

Gazette dissolved liquidation.

Download
2023-02-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-09Address

Change registered office address company with date old address new address.

Download
2022-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Resolution

Resolution.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Mortgage

Mortgage charge whole release with charge number.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.