Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEGROVE ESTATES LIMITED
Company Information for

WHITEGROVE ESTATES LIMITED

BEBE HOUSE DUKESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0PZ,
Company Registration Number
03929396
Private Limited Company
Active

Company Overview

About Whitegrove Estates Ltd
WHITEGROVE ESTATES LIMITED was founded on 2000-02-21 and has its registered office in Gateshead. The organisation's status is listed as "Active". Whitegrove Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITEGROVE ESTATES LIMITED
 
Legal Registered Office
BEBE HOUSE DUKESWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0PZ
Other companies in NE4
 
Filing Information
Company Number 03929396
Company ID Number 03929396
Date formed 2000-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB734182540  
Last Datalog update: 2024-04-06 17:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEGROVE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITEGROVE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NARESH KUMAR JERATH
Company Secretary 2000-02-21
NARESH KUMAR JERATH
Director 2000-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
SURESH KUMAR JERATH
Director 2000-02-21 2015-10-31
JAI DEIP SEHGAL
Director 2000-02-21 2015-10-31
ROBIN SEHGAL
Director 2000-02-21 2015-10-31
DOROTHY MAY GRAEME
Nominated Secretary 2000-02-21 2000-02-21
LESLEY JOYCE GRAEME
Nominated Director 2000-02-21 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NARESH KUMAR JERATH BEBE CLOTHING (UK) LIMITED Director 2011-04-06 CURRENT 2011-03-31 Liquidation
NARESH KUMAR JERATH NORHAM HOUSE 1019 LIMITED Director 2005-04-19 CURRENT 2005-03-17 Active - Proposal to Strike off
NARESH KUMAR JERATH BEBE GROUP LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active
NARESH KUMAR JERATH BEBE INVESTMENTS LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
NARESH KUMAR JERATH BEBE CLOTHING CO. LIMITED Director 1990-12-31 CURRENT 1987-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-05-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-31AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 28-40 Scotswood Road Newcastle upon Tyne NE4 7JB
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SEHGAL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAI SEHGAL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SURESH JERATH
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25SH0101/03/15 STATEMENT OF CAPITAL GBP 8
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-19AR0104/03/15 ANNUAL RETURN FULL LIST
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-03AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-23AR0121/02/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEHGAL / 22/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAI DEIP SEHGAL / 22/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR JERATH / 22/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR JERATH / 22/02/2012
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NARESH KUMAR JERATH / 22/02/2012
2012-01-12AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-28AA01PREVEXT FROM 28/02/2011 TO 31/08/2011
2011-02-21AR0121/02/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR JERATH / 21/02/2011
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-12AR0121/02/10 FULL LIST
2009-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-27363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN SEHGAL / 26/02/2009
2009-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NARESH JERATH / 26/02/2009
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAI SEHGAL / 26/02/2009
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / SURESH JERATH / 26/02/2009
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-04-14363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-10363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/06
2006-04-10363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-27363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS; AMEND
2005-02-14363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-02-16363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-04-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-06-14395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-24395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WHITEGROVE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITEGROVE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-01-08 Satisfied SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2004-01-08 Satisfied SVENSKA HANDELSBANKEN AB
DEBENTURE 2003-03-12 Satisfied SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2003-03-11 Satisfied SVENSKA HANDELSBANKEN AB
LEGAL CHARGE 2002-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-13 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 2000-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-03-09 Satisfied BARCLAYS BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3RD APRIL 2000 2000-03-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITEGROVE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WHITEGROVE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEGROVE ESTATES LIMITED
Trademarks
We have not found any records of WHITEGROVE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEGROVE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WHITEGROVE ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WHITEGROVE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEGROVE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEGROVE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.