UKBizDB.co.uk

WHITELEAF FINANCIAL PLC

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

This company is commonly known as Whiteleaf Financial Plc. The company was founded 33 years ago and was given the registration number 02600015. The firm's registered office is in PRINCES RISBOROUGH. You can find them at Chiltern House, Duke Street, Princes Risborough, Buckinghamshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:WHITELEAF FINANCIAL PLC
Company Number:02600015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Chiltern House, Duke Street, Princes Risborough, Buckinghamshire, HP27 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, Duke Street, Princes Risborough, HP27 0AT

Secretary31 October 2016Active
Chiltern House, Duke Street, Princes Risborough, HP27 0AT

Director25 August 1995Active
Chiltern House, Duke Street, Princes Risborough, HP27 0AT

Director25 August 1995Active
Wishanger Manor Frensham, Lane Churt, Farnham, GU10 2QQ

Secretary13 November 1991Active
11 Oaklands Avenue, Watford, WD19 4LN

Secretary06 September 1991Active
31 Swing Gate Lane, Berkhamsted, HP4 2LL

Secretary17 June 1991Active
The Coach House, Chinthurst Lane Bramley, Guildford, GU5 0DR

Secretary21 May 1991Active
2, Bolingbroke Grove, Wandsworth, London, England, SW11 6ES

Corporate Secretary10 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 April 1991Active
11 Oaklands Avenue, Watford, WD19 4LN

Director17 June 1991Active
11 Oaklands Avenue, Oxhey Hall, Watford, WD19 4LN

Director01 April 1993Active
31 Swing Gate Lane, Berkhamsted, HP4 2LL

Director17 June 1991Active
The Coach House, Chinthurst Lane Bramley, Guildford, GU5 0DR

Director21 May 1991Active
Eyot Lodge, Walton Lane, Weybridge, KT13 8LU

Director21 May 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 April 1991Active

People with Significant Control

Mr Darius Timon Paine
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Chiltern House, Princes Risborough, HP27 0AT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Document replacement

Second filing of annual return with made up date.

Download
2016-12-14Document replacement

Second filing of annual return with made up date.

Download
2016-12-06Accounts

Accounts with accounts type full.

Download
2016-10-31Officers

Termination secretary company with name termination date.

Download
2016-10-31Officers

Appoint person secretary company with name date.

Download
2016-04-19Annual return

Annual return company.

Download
2015-12-07Accounts

Accounts with accounts type full.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Capital

Capital alter shares redemption statement of capital.

Download
2014-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.