UKBizDB.co.uk

WHITEWAY HOLDINGS (UK) LIMITED

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

This company is commonly known as Whiteway Holdings (uk) Limited. The company was founded 28 years ago and was given the registration number 03186523. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, First Floor, Room 110, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WHITEWAY HOLDINGS (UK) LIMITED
Company Number:03186523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 More London Riverside, First Floor, Room 110, London, England, SE1 2RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 18, 2 Park Hill Drive, Cobham, England, KT11 2FN

Secretary03 May 2002Active
Flat 18, 2 Park Hill Drive, Cobham, England, KT11 2FN

Director03 May 2002Active
67, Westow Street, Upper Norwood, London, England, SE19 3RW

Director03 May 2002Active
PO BOX 393 7/11 Britannia Place, Bath Street, St Helier, JE4 8US

Corporate Secretary16 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 1996Active
PO BOX N-7768, Bank Lane, Nassau, Bahamas,

Director16 April 1996Active
PO BOX N-7768, Bank Lane, Nassau, Bahamas,

Director16 April 1996Active
La Veille Forge, La Rue De La Guilleaumerie Trinity, Jersey, JE2 7XF

Director18 December 2001Active
Caterina, Tabor Heights, St Brelade, Jersey Channel Islands,

Director16 April 1996Active
La Ronde Cotte, La Route, De Millais, St Ouen, Jersey, JE3 2EJ

Director15 May 2001Active
Rockhurst, La Grande Route Des Sablons, Grouville, Channel Isles, JE3 9BB

Director15 May 2001Active
La Frette,, La Rue De Causie, St Clement, JE2 6SQ

Director18 December 2001Active

People with Significant Control

Mr John Richard Dewhurst
Notified on:30 June 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Flat 18, 2 Park Hill Drive, Cobham, England, KT11 2FN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Walter Sole
Notified on:30 June 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:67, Westow Street, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Address

Change registered office address company with date old address new address.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.