This company is commonly known as Whitney Wilson Homes Limited. The company was founded 7 years ago and was given the registration number 10792268. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, , Ilford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WHITNEY WILSON HOMES LIMITED |
---|---|---|
Company Number | : | 10792268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2017 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 555-557 Cranbrook Road, Ilford, Essex, United Kingdom, IG2 6HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Henley Drive, Frimley Green, Camberley, England, GU16 6NF | Director | 26 May 2017 | Active |
555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE | Director | 26 May 2017 | Active |
Mr Christopher Whitney | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68 Henley Drive, Frimley Green, Camberley, England, GU16 6NF |
Nature of control | : |
|
Mr Benjamin George Wilson | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Centenary Court, 60 Albemarle Road, Beckenham, England, BR3 5HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2022-01-04 | Dissolution | Dissolution application strike off company. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.