Company NameWhite's Properties (Barrow) Limited
DirectorPatricia Ann White
Company StatusActive
Company Number04950010
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatricia Ann White
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Millfields Way
Barrow-Upon-Humber
DN19 7SF
Director NameGeorgia Berntsen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm
Silver Street
Barrow Upon Humber
North Lincolnshire
DN19 7DN
Director NameRoland John White
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm
Silver Street
Barrow Upon Humber
South Humberside
DN19 7DN
Secretary NameMr Richard John Jemmett
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House
Kirmond Road, Binbrook
Market Rasen
Lincolnshire
LN8 6HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address126 Victoria Road
Beverley
E Yorkshire
HU17 8PJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Patricia Ann White
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,128
Current Liabilities£85,960

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
30 January 2020Director's details changed for Patricia Ann White on 25 January 2020 (2 pages)
3 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
18 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 December 2017Registered office address changed from 66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP to 126 Victoria Road Beverley E Yorkshire HU17 8PJ on 8 December 2017 (1 page)
8 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2017Registered office address changed from 66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP to 126 Victoria Road Beverley E Yorkshire HU17 8PJ on 8 December 2017 (1 page)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
15 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 April 2014Termination of appointment of Richard Jemmett as a secretary (1 page)
26 April 2014Termination of appointment of Richard Jemmett as a secretary (1 page)
27 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 February 2012Termination of appointment of Georgia Berntsen as a director (1 page)
6 February 2012Termination of appointment of Georgia Berntsen as a director (1 page)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Roland White as a director (1 page)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 April 2011Termination of appointment of Roland White as a director (1 page)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Patricia Ann White on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Roland John White on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Roland John White on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Georgia Berntsen on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Patricia Ann White on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Georgia Berntsen on 31 October 2009 (2 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 December 2006Return made up to 31/10/06; full list of members (2 pages)
4 December 2006Return made up to 31/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 December 2005Return made up to 31/10/05; full list of members (2 pages)
6 December 2005Return made up to 31/10/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 December 2004Return made up to 31/10/04; full list of members (7 pages)
10 December 2004Return made up to 31/10/04; full list of members (7 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
31 October 2003Incorporation (16 pages)
31 October 2003Incorporation (16 pages)