This company is commonly known as Whitesnow Limited. The company was founded 37 years ago and was given the registration number 02090897. The firm's registered office is in KENT. You can find them at 57 Windmill Street, Gravesend, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | WHITESNOW LIMITED |
---|---|---|
Company Number | : | 02090897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Windmill Street, Gravesend, Kent, DA12 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airflow Works, Seymour Road, Northfleet, Gravesend, United Kingdom, DA11 7BW | Secretary | 11 November 2010 | Active |
12, Ebbsfleet Business Park, Stonebridge Road, Northfleet, DA11 9DZ | Director | 06 October 2009 | Active |
232 London Road, Greenhithe, DA9 9JF | Secretary | 20 April 2004 | Active |
Unit 5, Ebbsfleet Business Park, Stonebridge Road, Northfleet, DA11 9DZ | Secretary | 06 October 2009 | Active |
234 Crescent Drive, Petts Wood, Orpington, BR5 1AX | Secretary | 21 May 2001 | Active |
25 Fawkham Avenue, New Barn, Longfield, DA3 7HS | Secretary | 15 April 1997 | Active |
37 Wellington Road, Gillingham, ME7 4NN | Secretary | 31 December 1991 | Active |
76 Priory Road, Dartford, DA1 2BS | Secretary | 29 November 1994 | Active |
Sheldon House, Marling Cross, Gravesend, DA12 5UE | Director | 15 April 1997 | Active |
6 Blentein Close, Meopham, | Director | 31 December 1991 | Active |
Rooks Drift Hook Green Road, Southfleet, Gravesend, DA13 9NQ | Director | 31 December 1991 | Active |
25 Fawkham Avenue, New Barn, Longfield, DA3 7HS | Director | 15 April 1997 | Active |
Maylands 55 Fawkham Avenue, New Barn, Longfield, DA3 7HS | Director | 01 March 2003 | Active |
76 Priory Road, Dartford, DA1 2BS | Director | 29 November 1994 | Active |
Unit 4 Ebbsfleet Ind Est, Stonebridges Road, Northfleet, DA11 9DZ | Director | 20 April 2004 | Active |
Mr Mark Lee Donovan | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | 57 Windmill Street, Kent, DA12 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.