UKBizDB.co.uk

WHITE COMPASS HOMES LTD

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

This company is commonly known as White Compass Homes Ltd. The company was founded 3 years ago and was given the registration number 12900417. The firm's registered office is in KEYMER. You can find them at Asm House, 103a Keymer Road, Keymer, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WHITE COMPASS HOMES LTD
Company Number:12900417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Asm House, 103a Keymer Road, Keymer, United Kingdom, BN6 8QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 228 Widdrington Road, Coventry, England, CV1 4PB

Director31 August 2023Active
Suite 4, Second Floor, Cash's Business Centre, Widdrington Road, Coventry, England, CV1 4PB

Director21 April 2023Active
Asm House, 103a Keymer Road, Keymer, United Kingdom, BN6 8QL

Director23 September 2020Active
Asm House, 103a Keymer Road, Keymer, United Kingdom, BN6 8QL

Director12 November 2020Active

People with Significant Control

Devas Engineer Ltd
Notified on:21 April 2023
Status:Active
Country of residence:England
Address:Cash's Business Centre Suite 2b, Widdrington Road, Coventry, England, CV1 4PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Robert Harding
Notified on:27 May 2022
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Keymer, United Kingdom, BN6 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Louise Harding
Notified on:23 September 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Keymer, United Kingdom, BN6 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-08Address

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

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.