UKBizDB.co.uk

WHITE PROPERTY HOLDINGS LIMITED

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

This company is commonly known as White Property Holdings Limited. The company was founded 7 years ago and was given the registration number 10825982. The firm's registered office is in SOLIHULL. You can find them at 167a Wood Lane, Earlswood, Solihull, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WHITE PROPERTY HOLDINGS LIMITED
Company Number:10825982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:167a Wood Lane, Earlswood, Solihull, West Midlands, United Kingdom, B94 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director04 August 2021Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director19 June 2017Active

People with Significant Control

Mr Richard Peter Moore
Notified on:01 July 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maggie White
Notified on:19 June 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Holywell, Blind Lane, Solihull, United Kingdom, B94 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Lewis White
Notified on:19 June 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 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
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Address

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

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Address

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

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.