UKBizDB.co.uk

WHITELAKE INVESTMENTS LIMITED

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

This company is commonly known as Whitelake Investments Limited. The company was founded 21 years ago and was given the registration number 04657724. The firm's registered office is in BEXLEYHEATH. You can find them at 281 Broadway, , Bexleyheath, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITELAKE INVESTMENTS LIMITED
Company Number:04657724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:281 Broadway, Bexleyheath, Kent, England, DA6 8DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
281, Broadway, Bexleyheath, England, DA6 8DG

Director01 September 2022Active
12 Old Bexley Lane, Bexley, Kent, DA5 2BN

Secretary05 February 2003Active
281, Broadway, Bexleyheath, England, DA6 8DG

Secretary05 December 2017Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary05 February 2003Active
12 Old Bexley Lane, Bexley, Kent, DA5 2BN

Director05 February 2003Active
281, Broadway, Bexleyheath, England, DA6 8DG

Director05 December 2017Active
19 High Road, Wilmington, DA2 7EQ

Director05 February 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director05 February 2003Active

People with Significant Control

Mr Oliver George Johnson
Notified on:01 September 2022
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:281 Broadway, Bexleyheath, England, DA6 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jordan Ronald Johnson
Notified on:05 December 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:281, Broadway, Bexleyheath, England, DA6 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steve Connon
Notified on:23 November 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:12 Old Bexley Lane, Kent, DA5 2BN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

Liquidation compulsory winding up order.

Download
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination secretary company with name termination date.

Download
2022-08-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-28Officers

Change person director company with change date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Gazette

Gazette filings brought up to date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.