UKBizDB.co.uk

W.J.WHITE ESTATES LIMITED

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

This company is commonly known as W.j.white Estates Limited. The company was founded 65 years ago and was given the registration number 00607219. The firm's registered office is in WOODBRIDGE. You can find them at Highfields Otley Road, Cretingham, Woodbridge, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W.J.WHITE ESTATES LIMITED
Company Number:00607219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1958
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:Highfields Otley Road, Cretingham, Woodbridge, Suffolk, England, IP13 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotmullion, Haselbury Plucknett, Crewkerne, TA18 7NZ

Secretary-Active
Highfields, Otley Road, Cretingham, Woodbridge, England, IP13 7DP

Director21 November 2016Active
Cotmullion, Haselbury Plucknett, Crewkerne, TA18 7NZ

Director-Active
Highfields, Otley Road, Cretingham, Woodbridge, England, IP13 7DP

Director20 January 2022Active
14, The Avenue, Tiverton, England, EX16 4HR

Director-Active
Glenfield Farm, Haselbury Plucknett, Crewkerne, TA18 7N2

Director-Active

People with Significant Control

Mr Edward Nigel White
Notified on:31 December 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Highfields, Otley Road, Woodbridge, England, IP13 7DP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Roger Colin White
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Highfields, Otley Road, Woodbridge, England, IP13 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Susan Muggeridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Crown Chambers, Salisbury, SP1 2LZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Address

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

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Mortgage

Mortgage satisfy charge part.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.