UKBizDB.co.uk

WHITEHOUSE COURT (TELFORD) LIMITED

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

This company is commonly known as Whitehouse Court (telford) Limited. The company was founded 19 years ago and was given the registration number 05378130. The firm's registered office is in CANNOCK. You can find them at Victoria Terrace North Street, Bridgtown, Cannock, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITEHOUSE COURT (TELFORD) LIMITED
Company Number:05378130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Victoria Terrace North Street, Bridgtown, Cannock, England, WS11 0EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Terrace, North Street, Bridgtown, Cannock, England, WS11 0EQ

Secretary01 September 2020Active
Victoria Terrace, North Street, Bridgtown, Cannock, England, WS11 0EQ

Director01 September 2020Active
Grove Farm Cottage, Moorfield Lane, Church Aston, Newport, England, TF10 9EH

Director12 June 2023Active
Grove Farm Cottage, Moorfield Lane, Church Aston, Newport, England, TF10 9EH

Director12 June 2023Active
12, Wordsworth Way, Priorslee, Telford, England, TF2 9RW

Secretary01 August 2007Active
Aldersyde, Sandy Lane, Cannock, WS11 1RF

Secretary28 February 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary28 February 2005Active
12, Wordsworth Way, Priorslee, Telford, England, TF2 9RW

Director01 August 2007Active
Knoll Barn, Weston Under Lizard, Shifnal, TF11 8PX

Director01 August 2007Active
Aldersyde, Sandy Lane, Cannock, WS11 1RF

Director28 February 2005Active
Leese Farm, Billington Bank, Stafford, ST18 9DG

Director28 February 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director28 February 2005Active

People with Significant Control

Mr Carl Michael Jones
Notified on:01 September 2020
Status:Active
Date of birth:December 1964
Nationality:English
Country of residence:England
Address:Victoria Terrace, North Street, Cannock, England, WS11 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Elizabeth Davies
Notified on:28 February 2017
Status:Active
Date of birth:March 1946
Nationality:English
Country of residence:England
Address:12, Wordsworth Way, Telford, England, TF2 9RW
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.