UKBizDB.co.uk

WHITECHAPEL ENTERPRISES LIMITED

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

This company is commonly known as Whitechapel Enterprises Limited. The company was founded 29 years ago and was given the registration number 02965547. The firm's registered office is in MERSEYSIDE. You can find them at 71-73 Hoghton Street, Southport, Merseyside, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WHITECHAPEL ENTERPRISES LIMITED
Company Number:02965547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:71-73 Hoghton Street, Southport, Merseyside, PR9 0PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR

Director01 July 2019Active
15 - 21 Strand Road, Liverpool, England, L20 1AH

Director10 October 2019Active
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR

Director10 October 2019Active
71-73 Hoghton Street, Southport, Merseyside, PR9 0PR

Secretary09 August 1996Active
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ

Corporate Secretary07 September 1994Active
71-73 Hoghton Street, Southport, Merseyside, PR9 0PR

Director09 August 1996Active
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ

Corporate Director07 September 1994Active
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ

Corporate Director07 September 1994Active

People with Significant Control

Mr Damian Silverbeck
Notified on:30 September 2021
Status:Active
Date of birth:August 1976
Nationality:British
Address:71-73 Hoghton Street, Merseyside, PR9 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Louis Isaac Silverbeck
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:71/73, Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.