Warning: file_put_contents(c/4cef36a6fbdf53a1f4e1751d7f945179.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
White Tiger Properties Ltd, WS5 3PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITE TIGER PROPERTIES LTD

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

This company is commonly known as White Tiger Properties Ltd. The company was founded 7 years ago and was given the registration number 10594559. The firm's registered office is in WALSALL. You can find them at 7 Elizabeth Road, , Walsall, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITE TIGER PROPERTIES LTD
Company Number:10594559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Elizabeth Road, Walsall, West Midlands, United Kingdom, WS5 3PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Elizabeth Road, Walsall, United Kingdom, WS5 3PF

Director01 February 2017Active
7, Elizabeth Road, Walsall, United Kingdom, WS5 3PF

Director01 February 2017Active

People with Significant Control

Mr Virinder Chopra
Notified on:01 February 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:7, Elizabeth Road, Walsall, United Kingdom, WS5 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Reena Chopra
Notified on:01 February 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:7, Elizabeth Road, Walsall, United Kingdom, WS5 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Address

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

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Address

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

Download
2018-08-09Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2018-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-23Mortgage

Mortgage satisfy charge full.

Download
2017-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.