UKBizDB.co.uk

WHITBURN ESTATES LIMITED

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

This company is commonly known as Whitburn Estates Limited. The company was founded 4 years ago and was given the registration number 12515360. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Minel Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WHITBURN ESTATES LIMITED
Company Number:12515360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Minel Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
(Minel) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director15 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director12 March 2020Active

People with Significant Control

Mr Timothy John Whiting
Notified on:15 May 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Co Minel Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Wade
Notified on:15 May 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:(Minel) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:12 March 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:12 March 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Accounts

Accounts with accounts type dormant.

Download
2022-02-18Gazette

Gazette filings brought up to date.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Resolution

Resolution.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Address

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

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.