This company is commonly known as Whitestones House Limited. The company was founded 46 years ago and was given the registration number 01363639. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, Greater Manchester. This company's SIC code is 98000 - Residents property management.
Name | : | WHITESTONES HOUSE LIMITED |
---|---|---|
Company Number | : | 01363639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 08 August 2012 | Active |
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ | Director | 07 November 2018 | Active |
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ | Director | 23 April 2017 | Active |
Flat 6 2 Kidderpore Avenue, London, NW3 7SP | Director | 22 June 2006 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 19 September 2010 | Active |
Flat 3, 2 Kidderpore Avenue, London, England, NW3 7SP | Director | 24 April 2014 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Secretary | 06 July 2012 | Active |
Flat 12 The Mariners, Marine Parade Dovercourt, Harwich, CO12 3RL | Secretary | - | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Corporate Secretary | 16 December 2014 | Active |
Jubilee House, Merrion Avenue, Stanmore, United Kingdom, HA7 4RY | Corporate Secretary | 01 January 2011 | Active |
Flat 3 No 2 Kidderpore Avenue, London, NW3 7SP | Director | 03 November 2003 | Active |
Flat 12 The Mariners, Marine Parade Dovercourt, Harwich, CO12 3RL | Director | - | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | - | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | 13 October 1994 | Active |
Flat 1, 2 Kidderpore Avenue Hampstead, London, NW3 7SP | Director | 13 October 1994 | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | - | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | 14 March 1994 | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | - | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | - | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | - | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | - | Active |
Flat 6 2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | 17 May 1997 | Active |
Flat 2, No 2 Kidderpore Avenue, London, United Kingdom, NW3 7SP | Director | 23 December 2007 | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Director | - | Active |
Flat 3, No 2 Kidderpore Avenue, London, NW3 7SP | Director | 03 November 2003 | Active |
Whitestones House, 2 Kidderpore Avenue, London, England, NW3 7SP | Director | 18 February 2015 | Active |
2, Kidderpore Avenue, London, United Kingdom, NW3 7SP | Director | 19 September 2010 | Active |
Flat 1 No 2 Kidderpore Avenue, London, NW3 7SP | Director | 01 November 2007 | Active |
Flat 1 No 2 Kidderpore Avenue, London, NW3 7SP | Director | 01 November 2007 | Active |
10, Bentinck Street, London, England, W1U 2EW | Corporate Director | 01 December 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Appoint person director company with name date. | Download |
2016-01-13 | Document replacement | Second filing of form with form type made up date. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.