Active
Company Information for WHITEBURN DEVELOPMENTS LIMITED
71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
|
Company Registration Number
10155976
Private Limited Company
Active |
Company Name | |
---|---|
WHITEBURN DEVELOPMENTS LIMITED | |
Legal Registered Office | |
71 QUEEN VICTORIA STREET LONDON EC4V 4BE | |
Company Number | 10155976 | |
---|---|---|
Company ID Number | 10155976 | |
Date formed | 2016-04-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 11:26:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANA LOUISA WALLACE |
||
JOHN INGLIS SHEPHERD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITEBURN WATERLOO LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
WHITEBURN GDANSK LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2018-01-09 | |
DUNDEE ARCADE PROPERTY COMPANY LIMITED (THE) | Director | 2008-06-26 | CURRENT | 1881-01-01 | Active - Proposal to Strike off | |
CASTLELAW (NO.729) LIMITED | Director | 2008-04-28 | CURRENT | 2008-02-15 | Active - Proposal to Strike off | |
EXPLORER HOUSING LIMITED | Director | 2007-05-17 | CURRENT | 1993-07-19 | Dissolved 2014-04-25 | |
WHITEBURN COWGATE LIMITED | Director | 2005-09-12 | CURRENT | 2005-09-12 | Dissolved 2016-11-22 | |
WHITEBURN HOLYROOD LIMITED | Director | 1999-01-15 | CURRENT | 1999-01-15 | Dissolved 2016-11-22 | |
INGLIS SHEPHERD (DUNDEE) LIMITED | Director | 1995-03-01 | CURRENT | 1929-01-26 | Active - Proposal to Strike off | |
WHITEBURN HOLDINGS LIMITED | Director | 1991-10-07 | CURRENT | 1985-07-01 | Active | |
WHITEBURN PROJECTS LIMITED | Director | 1989-10-07 | CURRENT | 1964-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS ALISON SHEPHERD | ||
REGISTERED OFFICE CHANGED ON 24/08/23 FROM C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England | ||
REGISTERED OFFICE CHANGED ON 24/08/23 FROM , C/O Saffery Champness 71 Queen Victoria Street, London, EC4V 4BE, England | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES | |
TM02 | Termination of appointment of Diana Louisa Wallace on 2019-03-19 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Diana Louisa Wallace as company secretary on 2017-12-05 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 484796 | |
SH01 | 27/07/17 STATEMENT OF CAPITAL GBP 484796 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/07/17 STATEMENT OF CAPITAL GBP 484796 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101559760001 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 483796 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/04/17 TO 31/05/17 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 30/05/2016 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 483796 | |
SH01 | 30/05/16 STATEMENT OF CAPITAL GBP 483796 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WHITEBURN DEVELOPMENTS LIMITED are:
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. |