UKBizDB.co.uk

WHITE ATLAS REAL ESTATES LTD

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

This company is commonly known as White Atlas Real Estates Ltd. The company was founded 4 years ago and was given the registration number 12288066. The firm's registered office is in TONBRIDGE. You can find them at 2 Waterloo Road, , Tonbridge, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WHITE ATLAS REAL ESTATES LTD
Company Number:12288066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2 Waterloo Road, Tonbridge, England, TN9 2SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175 Battersea High Street, Battersea High Street, London, England, SW11 3JS

Corporate Secretary06 December 2021Active
2, Waterloo Road, Tonbridge, England, TN9 2SN

Director01 April 2022Active
2, Waterloo Road, Tonbridge, England, TN9 2SN

Director07 March 2020Active
2, Waterloo Road, Tonbridge, England, TN9 2SN

Secretary20 May 2021Active
2, Waterloo Road, Tonbridge, England, TN9 2SN

Secretary07 October 2021Active
2, Waterloo Road, Tonbridge, England, TN9 2SN

Director13 November 2020Active
22, Somerset Close, Chatham, United Kingdom, ME5 7SN

Director29 October 2019Active

People with Significant Control

Platinum Housing Kent Ltd
Notified on:21 September 2021
Status:Active
Country of residence:England
Address:175, Battersea High Street, London, England, SW11 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mr Korede Iyiola Oladini
Notified on:07 October 2020
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:England
Address:2, Waterloo Road, Tonbridge, England, TN9 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Kofoworola Olufunke Wale-Ajasa
Notified on:29 October 2019
Status:Active
Date of birth:June 1976
Nationality:Nigerian
Country of residence:United Kingdom
Address:22, Somerset Close, Chatham, United Kingdom, ME5 7SN
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
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-12-06Officers

Appoint corporate secretary company with name date.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-05Gazette

Gazette filings brought up to date.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-05-21Officers

Appoint person secretary company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Address

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

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2019-10-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.