UKBizDB.co.uk

WHITEROCK LIMITED

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

This company is commonly known as Whiterock Limited. The company was founded 30 years ago and was given the registration number 02900944. The firm's registered office is in ST. ALBANS. You can find them at Hawkswick House Hawkswick, Harpenden Road, St. Albans, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITEROCK LIMITED
Company Number:02900944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hawkswick House Hawkswick, Harpenden Road, St. Albans, Hertfordshire, AL3 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalnaglar, Laurel Road, Oban, Scotland, PA34 5EA

Secretary25 April 2019Active
68, Cross Oak Road, Berkhamsted, HP4 3HZ

Director23 March 1994Active
Hawkswick House, Harpenden Road, St Albans, AL3 6JG

Secretary15 February 1994Active
68, Cross Oak Road, Berkhamsted, HP4 3HZ

Secretary23 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 February 1994Active
Hawkswick House, Harpenden Road, St Albans, AL3 6JG

Director15 February 1994Active
68 Cross Oak Road, Berkhamsted, HP4 3HZ

Director23 March 1994Active

People with Significant Control

Mr Peter John White
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:68, Cross Oak Road, Berkhamsted, England, HP4 3HZ
Nature of control:
  • Significant influence or control
Whiterock Rental Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Well Cottage, Cucumber Lane, Hatfield, England, AL9 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Felicity Jane White
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:68, Cross Oak Road, Berkhamsted, England, HP4 3HZ
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 (5 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Change person secretary company with change date.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Appoint person secretary company with name date.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.