This company is commonly known as Whitestone Estates (london) Ltd. The company was founded 21 years ago and was given the registration number 04640083. The firm's registered office is in LONDON. You can find them at 13 Heath Street, Hampstead, London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | WHITESTONE ESTATES (LONDON) LTD |
---|---|---|
Company Number | : | 04640083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Heath Street, Hampstead, London, NW3 6TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Pasture Road, Letchworth Garden City, England, SG6 3LS | Director | 06 April 2022 | Active |
13 Heath Street, Hampstead, London, NW3 6TP | Director | 06 April 2022 | Active |
13, Heath Street, Hampstead, London, United Kingdom, NW3 6TP | Secretary | 31 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 January 2003 | Active |
101 Brim Hill, London, N2 0EZ | Director | 31 January 2003 | Active |
13, Heath Street, Hampstead, London, United Kingdom, NW3 6TP | Director | 31 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 January 2003 | Active |
Whitestone Estates Hampstead Limited | ||
Notified on | : | 20 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Pasture Road, Letchworth Garden City, England, SG6 3LS |
Nature of control | : |
|
Mr Jasvinder Singh Ahuja | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | 13 Heath Street, London, NW3 6TP |
Nature of control | : |
|
Mr Mitul Hiralal Patel | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | 13 Heath Street, London, NW3 6TP |
Nature of control | : |
|
Mrs Deborah Anne Revens | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Heath Street, London, United Kingdom, NW3 6TP |
Nature of control | : |
|
Mr Neil Scott Revens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Heath Street, London, United Kingdom, NW3 6TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.