WHITE POINT AND CORNSTORE (MANAGEMENT COMPANY) LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as White Point And Cornstore (management Company) Limited. The company was founded 9 years ago and was given the registration number 09781810. The firm's registered office is in DROITWICH. You can find them at Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, . This company's SIC code is 98000 - Residents property management.
Company Information
Name | : | WHITE POINT AND CORNSTORE (MANAGEMENT COMPANY) LIMITED |
---|
Company Number | : | 09781810 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 17 September 2015 |
---|
Industry Codes | : | - 98000 - Residents property management
|
---|
Office Address & Contact
Registered Address | : | Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Nicholas Patrick Bayman |
Notified on | : | 03 September 2024 |
---|
Status | : | Active |
---|
Date of birth | : | August 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2 White Point, Eversley Road, Southwold, United Kingdom, IP18 6AW |
---|
Nature of control | : | - Significant influence or control
|
---|
Neil Maurice Ashwell |
Notified on | : | 07 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1949 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 White Point, Eversley Road, Southwold, United Kingdom, IP18 6AW |
---|
Nature of control | : | - Significant influence or control
|
---|
Christopher James Smith |
Notified on | : | 07 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 25, The Vale, Stock, United Kingdom, CM4 9PW |
---|
Nature of control | : | - Significant influence or control
|
---|
David John Murdoch Munro |
Notified on | : | 07 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1950 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 40, High Street, Little Shelford, United Kingdom, CB22 5ES |
---|
Nature of control | : | - Significant influence or control
|
---|
Dr Trevor James Kelsall |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1955 |
---|
Nationality | : | British |
---|
Address | : | Oakmoore Court, Kingswood Road, Droitwich, WR9 0QH |
---|
Nature of control | : | - Voting rights 25 to 50 percent
|
---|
Ms Sheena Beech |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1957 |
---|
Nationality | : | British |
---|
Address | : | Oakmoore Court, Kingswood Road, Droitwich, WR9 0QH |
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)