UKBizDB.co.uk

WHITMORE PROPERTIES (ORSETT) LIMITED

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

This company is commonly known as Whitmore Properties (orsett) Limited. The company was founded 12 years ago and was given the registration number 08011148. The firm's registered office is in LEIGH ON SEA. You can find them at 1007 London Road, , Leigh On Sea, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WHITMORE PROPERTIES (ORSETT) LIMITED
Company Number:08011148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1007 London Road, Leigh On Sea, Essex, SS9 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1007, London Road, Leigh On Sea, United Kingdom, SS9 3JY

Director29 March 2012Active
1007, London Road, Leigh On Sea, United Kingdom, SS9 3JY

Director29 March 2012Active
1007, London Road, Leigh On Sea, United Kingdom, SS9 3JY

Corporate Secretary29 March 2012Active

People with Significant Control

Whitmore Holdings (Orsett) Limited
Notified on:02 October 2023
Status:Active
Country of residence:England
Address:C/O Glx Ltd, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jacqueline Joyce Hales
Notified on:01 July 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:C/O Glx Ltd, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Significant influence or control
Mr Trygve Adam Hales
Notified on:01 July 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:C/O Glx Ltd, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Significant influence or control
Mrs Jacqueline Joyce Hales
Notified on:01 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:C/O Glx Ltd, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trygve Adam Hales
Notified on:01 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:C/O Glx Ltd, 69-75 Thorpe Road, Norwich, England, NR1 1UA
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 (6 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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Officers

Termination secretary company with name termination date.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Address

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

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.