UKBizDB.co.uk

WHITEHORNE ESTATE AGENTS LIMITED

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

This company is commonly known as Whitehorne Estate Agents Limited. The company was founded 16 years ago and was given the registration number 06371376. The firm's registered office is in SHEFFIELD. You can find them at Unit 2 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WHITEHORNE ESTATE AGENTS LIMITED
Company Number:06371376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, England, S8 0TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Acorn Business Park, Woodseats Close, Sheffield, United Kingdom, S8 0TB

Secretary14 September 2007Active
Unit 2 Acorn Business Park, Woodseats Close, Sheffield, United Kingdom, S8 0TB

Director14 September 2007Active
Unit 2 Acorn Business Park, Woodseats Close, Sheffield, United Kingdom, S8 0TB

Director14 September 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary14 September 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director14 September 2007Active

People with Significant Control

Mrs Victoria Anne Whitehorne
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Acorn Business Park, Woodseats Close, Sheffield, United Kingdom, S8 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Whitehorne
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:English
Country of residence:United Kingdom
Address:Unit 2 Acorn Business Park, Woodseats Close, Sheffield, United Kingdom, S8 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Address

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

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-22Officers

Change person secretary company with change date.

Download
2018-02-22Officers

Change person director company with change date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.