WHITEACRE HOMES LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 7GQ

Company number 05984431
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address 2 THE LINKS, HERNE BAY, KENT, CT6 7GQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 10,000 . The most likely internet sites of WHITEACRE HOMES LIMITED are www.whiteacrehomes.co.uk, and www.whiteacre-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Whiteacre Homes Limited is a Private Limited Company. The company registration number is 05984431. Whiteacre Homes Limited has been working since 01 November 2006. The present status of the company is Active. The registered address of Whiteacre Homes Limited is 2 The Links Herne Bay Kent Ct6 7gq. The company`s financial liabilities are £34.02k. It is £-38.83k against last year. The cash in hand is £72.36k. It is £52.41k against last year. And the total assets are £144.31k, which is £-157.66k against last year. LE HEGARAT, Lisa Jane is a Secretary of the company. BEER, Michael George is a Director of the company. LEHEGARAT, David John is a Director of the company. The company operates in "Construction of domestic buildings".


whiteacre homes Key Finiance

LIABILITIES £34.02k
-54%
CASH £72.36k
+262%
TOTAL ASSETS £144.31k
-53%
All Financial Figures

Current Directors

Secretary
LE HEGARAT, Lisa Jane
Appointed Date: 01 November 2006

Director
BEER, Michael George
Appointed Date: 01 November 2006
73 years old

Director
LEHEGARAT, David John
Appointed Date: 01 November 2006
53 years old

Persons With Significant Control

Mr Michael George Christopher Beer
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WHITEACRE HOMES LIMITED Events

08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000

20 May 2015
Total exemption small company accounts made up to 31 October 2014
04 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000

...
... and 38 more events
08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

06 Dec 2006
Particulars of mortgage/charge
01 Nov 2006
Incorporation

WHITEACRE HOMES LIMITED Charges

1 March 2012
Legal charge
Delivered: 10 March 2012
Status: Satisfied on 12 September 2014
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 66 and 68 sandwich road ,eythorne dover…
7 January 2010
Legal charge
Delivered: 11 January 2010
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the moorings 18 salisbury road st margarets…
21 July 2008
Legal charge
Delivered: 24 July 2008
Status: Satisfied on 14 January 2012
Persons entitled: National Westminster Bank PLC
Description: 16 north foreland road broadstairs kent t/no K669691 and…
1 February 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land adjoining 44 nursery lane whitfield dover kent t/no…
23 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: Cherry trees vicarage lane elham kent t/n K223990. By way…
11 October 2007
Legal charge
Delivered: 12 October 2007
Status: Satisfied on 14 January 2012
Persons entitled: Coutts & Company
Description: Land k/a the old bookshop barn and stables st mary's road…
1 December 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 14 January 2012
Persons entitled: Coutts & Company
Description: Land adjoining the kestrel seabrook road hythe kent t/n…