UKBizDB.co.uk

WHYTEACRE (1981) LIMITED

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

This company is commonly known as Whyteacre (1981) Limited. The company was founded 42 years ago and was given the registration number 01599103. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHYTEACRE (1981) LIMITED
Company Number:01599103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England, CR3 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Secretary01 October 2016Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director23 April 2015Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director31 October 2017Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director31 October 2017Active
28 Whyteacre, Court Bushes Road, Whyteleafe, CR3 0BG

Secretary-Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director19 April 2016Active
21 Whyteacre, Court Bushes Road, Whyteleafe, CR3 0BG

Director24 August 2007Active
33 Whyteacre, Court Bushes Road, Whyteleafe, CR3 0BG

Director-Active
31 Whyteacre, Court Bushes Road, Whyteleafe, CR3 0BG

Director04 March 2005Active
25 Whyteacre, Court Bushes Road, Whyteleafe, CR3 0BG

Director05 April 2002Active
16 Whyteacre Court Bushes Road, Whyteleafe, CR3 0BG

Director21 March 1997Active
36 Whyteacre, Whyteleafe, CR3 0BG

Director-Active
13, Whyteacre, Court Bushes Road, Whyteleafe, CR3 6YT

Director09 April 2008Active
26 Whyteacre, Whyteleafe, CR3 0BG

Director-Active
14 Whyteacre Court Bushes Road, Whyteleafe, CR3 0BG

Director04 January 1999Active
21 Whyteacre Court Bushes Road, Whyteleafe, CR3 0BG

Director08 February 1994Active
28 Whyteacre, Court Bushes Road, Whyteleafe, CR3 0BG

Director04 October 1999Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director23 April 2015Active
27 Whyteacre, Court Bushes Road, Whyteleafe, CR3 0BG

Director13 November 2000Active
35 Whyteacre, Court Bushes Road, Whyteleafe, CR3 0BG

Director11 July 2000Active
33 Whyteacre, Court Bushes Road, Whyteleafe, England, CR3 0BG

Director23 April 2015Active
28 Whyteacre, Court Bushes Road, Whyteleafe, CR3 0BG

Director-Active
12 Whyteacre, Whyteleafe, CR3 0BG

Director08 January 1992Active

People with Significant Control

Mr Mark Peter Fuller
Notified on:22 November 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

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

Download
2016-10-17Officers

Appoint person secretary company with name date.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.