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.
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 | : |
|
Registered Address | : | 52 High West Street, Dorchester, Dorset, DT1 1UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 High West Street, High West Street, Dorchester, England, DT1 1UT | Corporate Secretary | 01 May 2022 | Active |
5 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, England, DT2 9LT | Director | 01 December 2019 | Active |
49, High West Street, Dorchester, England, DT1 1UT | Director | 31 January 2019 | Active |
6 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, England, DT2 9LT | Director | 16 March 2018 | Active |
2 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, England, DT2 9LT | Director | 20 June 2018 | Active |
52, High West Street, Dorchester, DT1 1UT | Secretary | 29 January 2010 | Active |
1 Whitefriars, Copyhold Lane, Winterbourne Abbas, DT2 9LT | Secretary | 22 February 2008 | Active |
79 Graham Way, Cotford St. Luke, Taunton, TA4 1JG | Secretary | 22 July 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 22 July 2003 | Active |
52, High West Street, Dorchester, England, DT1 1UT | Corporate Secretary | 29 January 2021 | Active |
79 Graham Way, Cotford St. Luke, Taunton, TA4 1JG | Director | 22 July 2003 | Active |
59, Thames Eyot, Cross Deep, Twickenham, England, TW1 4QL | Director | 05 May 2016 | Active |
52, High Street, Fordington, Dorchester, England, DT1 1LB | Director | 20 May 2016 | Active |
52, High West Street, Dorchester, DT1 1UT | Director | 30 August 2013 | Active |
Flat 6 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, DT2 9LT | Director | 13 December 2010 | Active |
9, Icen Way, Dorchester, England, DT1 1EW | Director | 04 April 2016 | Active |
3 Whitefriars, Copyhold Lane, Winterbourne Abbas, DT2 9LT | Director | 22 February 2008 | Active |
1, Bedford Terrace, Dorchester, DT2 9HW | Director | 04 October 2016 | Active |
1 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorchester, England, DT2 9LT | Director | 28 March 2018 | Active |
79, Sheepcote Dell Road, Holmer Green, HP15 6TL | Director | 22 February 2008 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 22 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.