UKBizDB.co.uk

THE WHITE ROOM OF MINCHINHAMPTON LTD

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

This company is commonly known as The White Room Of Minchinhampton Ltd. The company was founded 14 years ago and was given the registration number 07095940. The firm's registered office is in EVESHAM. You can find them at 111 - 113 High Street, , Evesham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:THE WHITE ROOM OF MINCHINHAMPTON LTD
Company Number:07095940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:111 - 113 High Street, Evesham, England, WR11 4XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 - 113, High Street, Evesham, England, WR11 4XP

Director02 June 2023Active
111-113, High Street, Evesham, England, WR11 4XP

Director03 May 2019Active
111-113, High Street, Evesham, England, WR11 4XP

Director03 May 2019Active
Millstone Cottage, Walkley Wood, Nailsworth, United Kingdom, GL6 0RZ

Director04 December 2009Active
Cambray House, Bath Road, Nailsworth, United Kingdom, GL6 0QL

Director04 December 2009Active

People with Significant Control

The White Room Of Minchinhampton (Holdings) Limited
Notified on:03 May 2019
Status:Active
Country of residence:England
Address:111/113, High Street, Evesham, England, WR11 4XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rachel Jayne Partridge
Notified on:03 December 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:111 - 113, High Street, Evesham, England, WR11 4XP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lesley Higgins
Notified on:03 December 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:111 - 113, High Street, Evesham, England, WR11 4XP
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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Resolution

Resolution.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Address

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

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.