UKBizDB.co.uk

WHITE HOUSE (CRICCIETH) MANAGEMENT LIMITED

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

This company is commonly known as White House (criccieth) Management Limited. The company was founded 5 years ago and was given the registration number 12014608. The firm's registered office is in DEANSGATE. You can find them at C/o Goldcrest Finance Limited 5th Floor, Centurion House, Deansgate, Manchester. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WHITE HOUSE (CRICCIETH) MANAGEMENT LIMITED
Company Number:12014608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Goldcrest Finance Limited 5th Floor, Centurion House, Deansgate, Manchester, United Kingdom, M3 3WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sibrwd Y Mor, Radcliffe Road, Criccieth, Wales, LL52 0LB

Director27 July 2021Active
3, Sibrwd Y Mor, Criccieth, Wales, LL52 0LG

Director28 July 2021Active
2, Sibrwd Y Mor, Criccieth, Wales, LL52 0LG

Director28 July 2021Active
1, Walnut Close, Culworth, Banbury, England, OX17 2BJ

Director28 July 2021Active
20, Arthog Road, Hale, Altrincham, England, WA15 0LY

Director28 July 2021Active
C/O Goldcrest Finance Limited, 5th Floor, Centurion House, Deansgate, United Kingdom, M3 3WR

Director23 May 2019Active
C/O Goldcrest Finance Limited, 5th Floor, Centurion House, Deansgate, United Kingdom, M3 3WR

Director23 May 2019Active

People with Significant Control

Mr Steven Mark Gildea
Notified on:23 May 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Goldcrest Finance Limited, 5th Floor, Deansgate, United Kingdom, M3 3WR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ravinder Singh Chawla
Notified on:23 May 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Goldcrest Finance Limited, 5th Floor, Deansgate, United Kingdom, M3 3WR
Nature of control:
  • 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 (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
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Resolution

Resolution.

Download
2021-08-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Address

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

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Address

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

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-05-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.