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 10 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (9 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (11 months remaining)