UKBizDB.co.uk

WHITEDEAN LIMITED

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

This company is commonly known as Whitedean Limited. The company was founded 27 years ago and was given the registration number 03239278. The firm's registered office is in WARMINSTER. You can find them at 5 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITEDEAN LIMITED
Company Number:03239278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Warminster Road, Westbury, England, BA13 3PE

Director31 March 2016Active
24, Warminster Road, Westbury, England, BA13 3PE

Director07 April 2021Active
24, Warminster Road, Westbury, England, BA13 3PE

Director07 April 2021Active
Flat One 24 Tudor Street, London, EC4Y 0AY

Secretary19 August 1996Active
3 Hawtrey Road, London, NW3 3SS

Secretary13 November 1996Active
The Well House, Thursley, Godalming, United Kingdom, GU8 6QD

Corporate Secretary23 April 2001Active
13 Radnor Walk, Chelsea, London, SW3 4BP

Corporate Secretary13 November 1996Active
5, Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN

Director23 April 2001Active
The Well House, Thursley, Godalming, England, GU8 6QD

Director31 March 2016Active
5, Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN

Director23 April 2001Active
Willow Creek, Mill Creek Court, Chertsey Road, Shepperton, TW17 9LA

Director13 November 1996Active
13 Radnor Walk, Chelsea, London, SW3 4BP

Corporate Director19 August 1996Active

People with Significant Control

Mrs Moira Joanne Farrin
Notified on:04 November 2020
Status:Active
Date of birth:March 1954
Nationality:British
Address:5, Wilson & Kennard Yard, Warminster, BA12 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Richard Mackenzie Freeman
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Address:5, Wilson & Kennard Yard, Warminster, BA12 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Farrin
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Address:5, Wilson & Kennard Yard, Warminster, BA12 9AN
Nature of control:
  • Significant influence or control
Mrs Phillipa Wood
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:24, Warminster Road, Westbury, England, BA13 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Address

Move registers to sail company with new address.

Download
2023-05-12Address

Change sail address company with old address new address.

Download
2023-05-12Address

Move registers to registered office company with new address.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.