UKBizDB.co.uk

WHITE GOLD ESTATES LTD

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

This company is commonly known as White Gold Estates Ltd. The company was founded 8 years ago and was given the registration number 09740906. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WHITE GOLD ESTATES LTD
Company Number:09740906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director01 January 2016Active
Unit 4 Fountayne Business Centre, Broad Lane, London, United Kingdom, N15 4AG

Director28 August 2018Active
52 East Bank, London, England, N16 5PZ

Secretary20 August 2015Active
7, Overlea Road, London, England, E5 9BG

Director09 February 2017Active
52 East Bank, London, England, N16 5PZ

Director20 August 2015Active

People with Significant Control

Mr Sam Low
Notified on:02 August 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Fountayne Business Centre, Broad Lane, London, United Kingdom, N15 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Pincus Mann
Notified on:13 January 2017
Status:Active
Date of birth:April 1973
Nationality:American
Country of residence:England
Address:46b, Theydon Road, London, England, E5 9NA
Nature of control:
  • Significant influence or control
Mr Sam Low
Notified on:13 January 2017
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:46b, Theydon Road, London, England, E5 9NA
Nature of control:
  • Significant influence or control
Mr Abraham Low
Notified on:13 January 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Capital

Capital allotment shares.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Address

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

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.