UKBizDB.co.uk

WHITECLIFFS,LIMITED

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

This company is commonly known as Whitecliffs,limited. The company was founded 88 years ago and was given the registration number 00308590. The firm's registered office is in TOWCESTER. You can find them at Hill House, Pattishall, Towcester, Northamptonshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITECLIFFS,LIMITED
Company Number:00308590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1935
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hill House, Pattishall, Towcester, Northamptonshire, NN12 8JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, Pattishall, Towcester, England, NN12 8JU

Director01 December 2002Active
Hill House, Pattishall, Towcester, England, NN12 8JU

Director24 November 2009Active
2 Rowlandson Close, Weston Favell, Northampton, NN3 3PB

Secretary-Active
C/O Wilson Browne Solicitors, 4 Grange Park Court, Roman Way, Northampton, England, NN4 5EA

Secretary08 February 2002Active
Heather Cop New Hill, Goodwick, SA64 0DU

Director-Active
Hill House, Pattishall, Towcester, England, NN12 8JU

Director24 February 1992Active
Slapton Lodge, Slapton, Towcester, NN12 8PE

Director08 September 2009Active

People with Significant Control

Miss Neelam Jessa Maher
Notified on:19 January 2023
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:C/O Wilson Browne Solicitors, Kettering Parkway South, Kettering, England, NN15 6WN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr John Charles Saynor
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:C/O Wilson Browne Solicitors, 4 Grange Park Court, Northampton, England, NN4 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Paula Louise Govier
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Hill House, Pattishall, Towcester, NN12 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Timothy Edward Webster
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:Hill House, Pattishall, Towcester, NN12 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Change person director company with change date.

Download
2017-01-03Officers

Change person secretary company with change date.

Download
2016-09-15Resolution

Resolution.

Download
2016-09-15Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.