UKBizDB.co.uk

WHITE LABEL PROPERTY MANAGEMENT LTD

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

This company is commonly known as White Label Property Management Ltd. The company was founded 13 years ago and was given the registration number 07666317. The firm's registered office is in CHEPSTOW. You can find them at Stuart House, The Back, Chepstow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WHITE LABEL PROPERTY MANAGEMENT LTD
Company Number:07666317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Stuart House, The Back, Chepstow, Wales, NP16 5HH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Victoria Road, Topsham, United Kingdom, EX3 0EU

Director14 January 2019Active
17, Victoria Road, Topsham, United Kingdom, EX3 0EU

Director14 January 2019Active
54, Trem Y Coed, St. Fagans, Cardiff, United Kingdom, CF5 6FB

Director14 January 2019Active
154 Henleaze Rd, Henleaze Road, Bristol, England, BS9 4NB

Director22 October 2019Active
10, Hudnalls View, Llandogo, Monmouth, Wales, NP25 4TR

Director13 June 2011Active
154 Henleaze Rd, Henleaze Road, Bristol, England, BS9 4NB

Director22 October 2019Active
Stuart House, The Back, Chepstow, Wales, NP16 5HH

Director22 October 2019Active
Stuart House, The Back, Chepstow, Wales, NP16 5HH

Director22 October 2019Active

People with Significant Control

Mrs Charlotte Clark
Notified on:07 May 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:154 Henleaze Rd, Henleaze Road, Bristol, England, BS9 4NB
Nature of control:
  • Significant influence or control
Mr Thomas Arthur Philip Derrett
Notified on:08 May 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:191, Whitchurch Road, Cardiff, CF14 3JR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Address

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

Download
2021-07-05Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Resolution

Resolution.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-07-11Persons with significant control

Change to a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-14Officers

Appoint person director company with name date.

Download
2020-06-14Officers

Appoint person director company with name date.

Download
2020-06-14Officers

Appoint person director company with name date.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Address

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

Download
2019-05-08Resolution

Resolution.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.