UKBizDB.co.uk

WHITE TRUFFLE PROPERTY LTD

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

This company is commonly known as White Truffle Property Ltd. The company was founded 7 years ago and was given the registration number 10488152. The firm's registered office is in WEMBLEY. You can find them at 21 Grasmere Avenue, , Wembley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITE TRUFFLE PROPERTY LTD
Company Number:10488152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21 Grasmere Avenue, Wembley, United Kingdom, HA9 8TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary21 November 2016Active

Director01 April 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director21 November 2016Active
23, Hawthorne Avenue, Harrow, United Kingdom, HA3 8AG

Director21 November 2016Active
Unit 5a, Packaging House, Packaging Express, Printing House Lane, Caxton Trading Estate, Hayes, United Kingdom, UB3 1BE

Corporate Director21 November 2016Active

People with Significant Control

Sej Assets Limited
Notified on:21 November 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5a, Packaging House, Packaging Express, Printing House Lane, Hayes, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ajay Gudka
Notified on:21 November 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jesol Umeria
Notified on:21 November 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:23, Hawthorne Avenue, Harrow, United Kingdom, HA3 8AG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Address

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

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Accounts

Accounts with accounts type dormant.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-30Persons with significant control

Cessation of a person with significant control.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2016-11-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.