Company NameWhite Sun Properties Limited
Company StatusActive
Company Number08739558
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Laura Bower
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr David James Paterson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMrs Elizabeth Anne Paterson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameDr Jennifer Louise Paterson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT

Location

Registered AddressLeigh House
St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8 at £1Catherine Laura Bower
25.00%
Ordinary C
8 at £1David James Paterson
25.00%
Ordinary D
8 at £1Elizabeth Anne Paterson
25.00%
Ordinary A
8 at £1Jennifer Louise Paterson
25.00%
Ordinary B

Financials

Year2014
Net Worth£261
Cash£5,236

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mrs Catherine Laura Bower on 10 April 2017 (2 pages)
1 May 2019Director's details changed for Dr Jennifer Louise Paterson on 1 December 2018 (2 pages)
1 May 2019Director's details changed for Dr Jennifer Louise Paterson on 10 April 2017 (2 pages)
1 May 2019Director's details changed for Mr David James Paterson on 10 April 2017 (2 pages)
1 May 2019Director's details changed for Mrs Elizabeth Anne Paterson on 10 April 2017 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
19 April 2017Registered office address changed from C/O Blacks Solicitors Llp Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from C/O Blacks Solicitors Llp Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 19 April 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
13 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 40
(6 pages)
13 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 40
(6 pages)
9 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 32
(8 pages)
7 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 32
(8 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 32
(8 pages)
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 32
(8 pages)
21 February 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
21 February 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 32
(28 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 32
(28 pages)