UKBizDB.co.uk

WHITEHAWK HOMES LIMITED

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

This company is commonly known as Whitehawk Homes Limited. The company was founded 18 years ago and was given the registration number 05557005. The firm's registered office is in WAPPING. You can find them at 1 Knighten Street, , Wapping, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITEHAWK HOMES LIMITED
Company Number:05557005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Knighten Street, Wapping, London, E1W 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Bethnal Green Road, London, E2 0AH

Director28 January 2021Active
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ

Secretary15 November 2005Active
191, Wickham Chase, West Wickham, Bromley, BR4 0BH

Secretary06 February 2009Active
225, Marsh Wall, London, United Kingdom, E14 9FW

Secretary06 April 2011Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary07 September 2005Active
Stammers Farm, Ulting Lane, Ulting Maldon, CM9 6QZ

Director15 November 2005Active
1, Knighten Street, London, England, E1W 1PH

Director12 February 2020Active
47 Cold Harbour, Isle Of Dogs, London, E14 9NS

Director06 February 2009Active
1, Knighten Street, Wapping, E1W 1PH

Director13 December 2018Active
1, Knighten Street, Wapping, E1W 1PH

Director10 October 2018Active
1, Knighten Street, London, United Kingdom, E1W 1PH

Director10 October 2018Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director07 September 2005Active

People with Significant Control

Ms Julie Anne Davey
Notified on:01 July 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:1, Knighten Street, Wapping, England, E1W 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Michael Green
Notified on:27 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:350, Bethnal Green Road, London, England, E2 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-22Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Gazette

Gazette filings brought up to date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-01Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-19Address

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

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.