UKBizDB.co.uk

WHITE ROSE APARTMENTS LIMITED

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

This company is commonly known as White Rose Apartments Limited. The company was founded 9 years ago and was given the registration number 09524349. The firm's registered office is in WETHERBY. You can find them at 7 Market Place, , Wetherby, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:WHITE ROSE APARTMENTS LIMITED
Company Number:09524349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:7 Market Place, Wetherby, LS22 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 12, Commercial Street, Shipley, England, BD18 3SR

Director15 November 2018Active
Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, England, DN31 1UL

Director27 July 2020Active
Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, England, DN31 1UL

Director27 July 2020Active
10 - 12, Commercial Street, Shipley, England, BD18 3SR

Director04 February 2020Active
28, Scotland Way, Horsforth, Leeds, United Kingdom, LS18 5SL

Director02 April 2015Active
28, Scotland Way, Horsforth, Leeds, United Kingdom, LS18 5SL

Director24 August 2016Active
7, Market Place, Wetherby, United Kingdom, LS22 6LG

Corporate Director27 July 2020Active
Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, England, DN31 1UL

Corporate Director28 May 2021Active

People with Significant Control

Vale Farms Limited
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:10 - 12, Commercial Street, Shipley, England, BD18 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Francis Wainwright
Notified on:31 August 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:28, Scotland Way, Leeds, United Kingdom, LS18 5SL
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-04-08Insolvency

Liquidation receiver cease to act receiver.

Download
2022-04-08Insolvency

Liquidation receiver cease to act receiver.

Download
2022-04-08Insolvency

Liquidation receiver cease to act receiver.

Download
2022-04-08Insolvency

Liquidation receiver cease to act receiver.

Download
2022-04-08Insolvency

Liquidation receiver cease to act receiver.

Download
2021-06-10Officers

Appoint corporate director company with name date.

Download
2021-02-20Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Address

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

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Address

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

Download
2020-09-03Address

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

Download
2020-09-01Officers

Appoint corporate director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-27Incorporation

Memorandum articles.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-07-15Insolvency

Liquidation receiver appointment of receiver.

Download

Copyright © 2024. All rights reserved.