UKBizDB.co.uk

WHITE & GUARD (BITTERNE) LIMITED

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

This company is commonly known as White & Guard (bitterne) Limited. The company was founded 3 years ago and was given the registration number 12786366. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WHITE & GUARD (BITTERNE) LIMITED
Company Number:12786366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, England, SO15 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Brook Street, Bishops Waltham, Southampton, England, SO32 1GQ

Director02 August 2020Active
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director20 April 2021Active
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director01 December 2022Active
Brook House, Brook Street, Bishops Waltham, Southampton, England, SO32 1GQ

Director02 August 2020Active

People with Significant Control

White & Guard (Holdings) Limited
Notified on:01 August 2023
Status:Active
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alpine Building Developments Limited
Notified on:02 August 2020
Status:Active
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
J Guard Consultancy Limited
Notified on:02 August 2020
Status:Active
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason John Guard
Notified on:02 August 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Significant influence or control
Mr Steven Michael White
Notified on:02 August 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Brook House, Brook Street, Southampton, England, SO32 1GQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Accounts

Change account reference date company previous shortened.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-08-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.