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.
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 | : |
|
Registered Address | : | 15 Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Director | 01 February 2007 | Active |
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Secretary | 16 August 2018 | Active |
The Wold Furlong, Catbrook, Chipping Campden, GL55 6DE | Secretary | 03 July 2000 | Active |
The Woldfurlong, Catbrook, Chipping Camden, GL55 6DE | Secretary | - | Active |
34 Meadow Close, Hockley Heath, Solihull, B94 6PG | Secretary | 01 February 2007 | Active |
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 | Director | 03 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Officers | Termination secretary company with name termination date. | Download |
2023-06-28 | Officers | Change person secretary company with change date. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Officers | Termination secretary company with name termination date. | Download |
2018-08-23 | Officers | Appoint person secretary company with name date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.