UKBizDB.co.uk

WHITESNOW LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:57 Windmill Street, Gravesend, Kent, DA12 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airflow Works, Seymour Road, Northfleet, Gravesend, United Kingdom, DA11 7BW

Secretary11 November 2010Active
12, Ebbsfleet Business Park, Stonebridge Road, Northfleet, DA11 9DZ

Director06 October 2009Active
232 London Road, Greenhithe, DA9 9JF

Secretary20 April 2004Active
Unit 5, Ebbsfleet Business Park, Stonebridge Road, Northfleet, DA11 9DZ

Secretary06 October 2009Active
234 Crescent Drive, Petts Wood, Orpington, BR5 1AX

Secretary21 May 2001Active
25 Fawkham Avenue, New Barn, Longfield, DA3 7HS

Secretary15 April 1997Active
37 Wellington Road, Gillingham, ME7 4NN

Secretary31 December 1991Active
76 Priory Road, Dartford, DA1 2BS

Secretary29 November 1994Active
Sheldon House, Marling Cross, Gravesend, DA12 5UE

Director15 April 1997Active
6 Blentein Close, Meopham,

Director31 December 1991Active
Rooks Drift Hook Green Road, Southfleet, Gravesend, DA13 9NQ

Director31 December 1991Active
25 Fawkham Avenue, New Barn, Longfield, DA3 7HS

Director15 April 1997Active
Maylands 55 Fawkham Avenue, New Barn, Longfield, DA3 7HS

Director01 March 2003Active
76 Priory Road, Dartford, DA1 2BS

Director29 November 1994Active
Unit 4 Ebbsfleet Ind Est, Stonebridges Road, Northfleet, DA11 9DZ

Director20 April 2004Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Accounts amended with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.