Warning: file_put_contents(c/5cb051dfd5f12bd068729896c2b2f358.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Whitefriars Properties Limited, DT1 1UT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITEFRIARS PROPERTIES LIMITED

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

This company is commonly known as Whitefriars Properties Limited. The company was founded 20 years ago and was given the registration number 04841384. The firm's registered office is in DORCHESTER. You can find them at 52 High West Street, , Dorchester, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHITEFRIARS PROPERTIES LIMITED
Company Number:04841384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52 High West Street, Dorchester, Dorset, DT1 1UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 High West Street, High West Street, Dorchester, England, DT1 1UT

Corporate Secretary01 May 2022Active
5 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, England, DT2 9LT

Director01 December 2019Active
49, High West Street, Dorchester, England, DT1 1UT

Director31 January 2019Active
6 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, England, DT2 9LT

Director16 March 2018Active
2 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, England, DT2 9LT

Director20 June 2018Active
52, High West Street, Dorchester, DT1 1UT

Secretary29 January 2010Active
1 Whitefriars, Copyhold Lane, Winterbourne Abbas, DT2 9LT

Secretary22 February 2008Active
79 Graham Way, Cotford St. Luke, Taunton, TA4 1JG

Secretary22 July 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary22 July 2003Active
52, High West Street, Dorchester, England, DT1 1UT

Corporate Secretary29 January 2021Active
79 Graham Way, Cotford St. Luke, Taunton, TA4 1JG

Director22 July 2003Active
59, Thames Eyot, Cross Deep, Twickenham, England, TW1 4QL

Director05 May 2016Active
52, High Street, Fordington, Dorchester, England, DT1 1LB

Director20 May 2016Active
52, High West Street, Dorchester, DT1 1UT

Director30 August 2013Active
Flat 6 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, DT2 9LT

Director13 December 2010Active
9, Icen Way, Dorchester, England, DT1 1EW

Director04 April 2016Active
3 Whitefriars, Copyhold Lane, Winterbourne Abbas, DT2 9LT

Director22 February 2008Active
1, Bedford Terrace, Dorchester, DT2 9HW

Director04 October 2016Active
1 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, England, DT2 9LT

Director28 March 2018Active
79, Sheepcote Dell Road, Holmer Green, HP15 6TL

Director22 February 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director22 July 2003Active

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Address

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

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint corporate secretary company with name date.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

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

Download
2021-02-05Officers

Appoint corporate secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.