Company NameWhite's Property Services Ltd
DirectorAlbert George White
Company StatusActive
Company Number09336413
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Albert George White
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mine Site Mill Lane
South Witham
Grantham
Lincolnshire
NG33 5QN

Location

Registered Address6-8 Carlisle Street
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 December 2017Confirmation statement made on 2 December 2017 with updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 December 2016Registered office address changed from Windsor House a1 Business Park at Long Bennington Newark Nottinghamshire NG23 5JR to 6-8 Carlisle Street Goole East Yorkshire DN14 5DX on 28 December 2016 (1 page)
28 December 2016Registered office address changed from Windsor House a1 Business Park at Long Bennington Newark Nottinghamshire NG23 5JR to 6-8 Carlisle Street Goole East Yorkshire DN14 5DX on 28 December 2016 (1 page)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)