UKBizDB.co.uk

WHITELAKE PROPERTIES NORTH EAST LTD

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

This company is commonly known as Whitelake Properties North East Ltd. The company was founded 25 years ago and was given the registration number 03657983. The firm's registered office is in HEBBURN. You can find them at 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WHITELAKE PROPERTIES NORTH EAST LTD
Company Number:03657983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Princes Street, Corbridge, NE45 5AE

Secretary23 August 2005Active
3 West Farm Lane, Matfen, Newcastle Upon Tyne, NE20 0QZ

Director13 October 2004Active
Orchard House, Princes Street, Corbridge, NE45 5AE

Director28 October 1998Active
Hollybrooke, 42 St Helens Street, Corbridge, NE45 5BE

Secretary28 October 1998Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary28 October 1998Active
Orchard House, Princes Street, Corbridge, NE45 5AE

Secretary15 March 2005Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director28 October 1998Active

People with Significant Control

Mr Andrew Fraser Lake
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:3, West Farm Lane, Newcastle Upon Tyne, United Kingdom, NE20 0QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Roy White
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:3a, Blue Sky Way, Hebburn, England, NE31 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Accounts

Accounts with accounts type total exemption small.

Download
2012-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.