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.
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 | : |
|
Registered Address | : | Hill House, Pattishall, Towcester, Northamptonshire, NN12 8JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, Pattishall, Towcester, England, NN12 8JU | Director | 01 December 2002 | Active |
Hill House, Pattishall, Towcester, England, NN12 8JU | Director | 24 November 2009 | Active |
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 | Secretary | 08 February 2002 | Active |
Heather Cop New Hill, Goodwick, SA64 0DU | Director | - | Active |
Hill House, Pattishall, Towcester, England, NN12 8JU | Director | 24 February 1992 | Active |
Slapton Lodge, Slapton, Towcester, NN12 8PE | Director | 08 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2017-01-03 | Officers | Change person secretary company with change date. | Download |
2016-09-15 | Resolution | Resolution. | Download |
2016-09-15 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.