UKBizDB.co.uk

WHITEHORSE ESTATES LIMITED

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

This company is commonly known as Whitehorse Estates Limited. The company was founded 37 years ago and was given the registration number 02059494. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 15 Warwick Road, , Stratford-upon-avon, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITEHORSE ESTATES LIMITED
Company Number:02059494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director01 February 2007Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Secretary16 August 2018Active
The Wold Furlong, Catbrook, Chipping Campden, GL55 6DE

Secretary03 July 2000Active
The Woldfurlong, Catbrook, Chipping Camden, GL55 6DE

Secretary-Active
34 Meadow Close, Hockley Heath, Solihull, B94 6PG

Secretary01 February 2007Active
The Wold Furlong, Catbrook, Chipping Campden, GL55 6DE

Director-Active
The Woldfurlong, Catbrook, Chipping Camden, GL55 6DE

Director-Active
39a Frensham Road, Lower Bourne, Farnham, GU10 3PZ

Director03 July 2000Active

People with Significant Control

Mr Richard William Adams
Notified on:01 April 2022
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carolyne Elizabeth Adams
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Long Acres, Abbots Morton, England, WR7 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Adams
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:15 Warwick Road, Stratford Upon Avon, England, CV37 6YW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Termination secretary company with name termination date.

Download
2023-06-28Officers

Change person secretary company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-05-02Address

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

Download
2022-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Officers

Termination secretary company with name termination date.

Download
2018-08-23Officers

Appoint person secretary company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.