UKBizDB.co.uk

WHITEBRIDGE PROPERTIES LIMITED

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

This company is commonly known as Whitebridge Properties Limited. The company was founded 34 years ago and was given the registration number 02443308. The firm's registered office is in STONE. You can find them at Whitebridge Estate, Whitebridge Lane, Stone, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITEBRIDGE PROPERTIES LIMITED
Company Number:02443308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Whitebridge Estate, Whitebridge Lane, Stone, Staffordshire, ST15 8LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitebridge Industrial Estate, Whitebridge Lane, Staffs, Stone, United Kingdom, ST15 8LQ

Secretary04 November 2021Active
The Old Rectory,, Church Leigh, Leigh, Stoke On Trent, ST10 4PT

Director-Active
Chapel House, Stone Road, Eccleshall, ST21 6DN

Secretary04 November 2004Active
The Old Rectory,, Church Leigh, Leigh, Stoke On Trent, ST10 4PT

Secretary-Active
Chapel House, Stone Road, Eccleshall, ST21 6DN

Director-Active
Chapel House, Stone Road, Eccleshall, ST21 6DN

Director-Active
Grandannic Lodge, 36 Yarlet Bank Yarlet, Stafford, ST18 9SB

Director11 December 2002Active
Garndannic Lodge, 36 Yarlet Bank Yarlet, Stafford, ST18 9SB

Director11 December 2002Active

People with Significant Control

Linda Victoria Irlam
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Whitebridge Estate, Staffordshire, United Kingdom, ST15 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charles James Baines Jr
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Mill House, Corn Mill Lane, Burton On Trent, United Kingdom, DE13 9HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Officers

Change person director company with change date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.