UKBizDB.co.uk

WHITEVIEW PROPERTIES LIMITED

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

This company is commonly known as Whiteview Properties Limited. The company was founded 31 years ago and was given the registration number 02750132. The firm's registered office is in BRIGHTON. You can find them at 11 Church Hill, , Brighton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITEVIEW PROPERTIES LIMITED
Company Number:02750132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Church Hill, Brighton, England, BN1 8YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Lodge 11 Church Hill, Brighton, BN1 8YE

Secretary17 December 1995Active
Ham House, Toat Lane, Pulborough, RH20 1BZ

Director04 January 1993Active
Church Lodge 11 Church Hill, Brighton, BN1 8YE

Director16 January 1997Active
Ham House, Toat, Pulborough, RH20

Secretary15 March 1993Active
6 Tongdean Road, Hove, BN3 6QB

Secretary04 January 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary24 September 1992Active
6 Tongdean Road, Hove, BN3 6QB

Director04 January 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director24 September 1992Active

People with Significant Control

Whiteview Realisations Limited
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:11, Church Hill, Brighton, England, BN1 8YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Houdini Investments Limited
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:11, Church Hill, Brighton, England, BN1 8YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Melissa Investments Limited
Notified on:23 June 2021
Status:Active
Country of residence:England
Address:Ham House, Toat Lane, Pulborough, England, RH20 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Reginald Griston
Notified on:01 September 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:11, Church Hill, Brighton, England, BN1 8YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Peter Michael Lahaise
Notified on:01 September 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:11, Church Hill, Brighton, England, BN1 8YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Change account reference date company previous extended.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Change account reference date company previous shortened.

Download
2020-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.