WHITEGATE HOMES LIMITED
SPILSBY

Hellopages » Lincolnshire » East Lindsey » PE23 5LS

Company number 04189938
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address MILL HOUSE 74 MAIN ROAD, HUNDLEBY, SPILSBY, LINCOLNSHIRE, PE23 5LS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 200 . The most likely internet sites of WHITEGATE HOMES LIMITED are www.whitegatehomes.co.uk, and www.whitegate-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Whitegate Homes Limited is a Private Limited Company. The company registration number is 04189938. Whitegate Homes Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Whitegate Homes Limited is Mill House 74 Main Road Hundleby Spilsby Lincolnshire Pe23 5ls. The company`s financial liabilities are £23.34k. It is £-17.9k against last year. The cash in hand is £6.53k. It is £-21.49k against last year. And the total assets are £139.42k, which is £-55.9k against last year. DENNETT, Nichola is a Secretary of the company. WRIGHT, Richard Anthony is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director GUNSON, Paul Gregory has been resigned. The company operates in "Construction of commercial buildings".


whitegate homes Key Finiance

LIABILITIES £23.34k
-44%
CASH £6.53k
-77%
TOTAL ASSETS £139.42k
-29%
All Financial Figures

Current Directors

Secretary
DENNETT, Nichola
Appointed Date: 29 March 2001

Director
WRIGHT, Richard Anthony
Appointed Date: 29 March 2001
57 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Director
GUNSON, Paul Gregory
Resigned: 09 September 2005
Appointed Date: 29 March 2001
58 years old

Persons With Significant Control

Mr Richard Anthony Wright
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WHITEGATE HOMES LIMITED Events

03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Secretary's details changed for {officer_name}
...
... and 48 more events
16 Nov 2001
Particulars of mortgage/charge
16 Nov 2001
Particulars of mortgage/charge
06 Apr 2001
Secretary resigned
06 Apr 2001
New secretary appointed
29 Mar 2001
Incorporation

WHITEGATE HOMES LIMITED Charges

30 September 2009
Legal mortgage
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of blacksmiths lane spilsby…
24 February 2006
Legal mortgage
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at reynard street spilsby lincolnshire. With the…
7 October 2002
Legal mortgage
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the old sawmills off boston road spilsby…
2 October 2002
Legal mortgage
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at plot 8 alford road huttoft…
2 October 2002
Legal mortgage
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold plot 7 alford road huttoft lincolnshire. With the…
20 May 2002
Legal mortgage
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at church lane, huttoft, east lindsey…
20 March 2002
Debenture
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2001
Floating charge
Delivered: 16 November 2001
Status: Satisfied on 15 November 2010
Persons entitled: Close Brothers Limited
Description: Floating charge its. Undertaking and all property and…
5 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 15 November 2010
Persons entitled: Close Brothers Limited
Description: F/H property k/a church farmhouse and land at church lane…