WHITEROCK HOMES LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 6AD

Company number 05460891
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address THE STABLES SWINFORD ROAD, SHAWELL, LUTTERWORTH, LEICESTERSHIRE, LE17 6AD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 Statement of capital on 2016-05-31 GBP 25,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WHITEROCK HOMES LIMITED are www.whiterockhomes.co.uk, and www.whiterock-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Long Buckby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whiterock Homes Limited is a Private Limited Company. The company registration number is 05460891. Whiterock Homes Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Whiterock Homes Limited is The Stables Swinford Road Shawell Lutterworth Leicestershire Le17 6ad. . BEET, Jane Margaret is a Director of the company. FORD-KALYM, Lesley Louise is a Director of the company. KALYM, Kyle is a Director of the company. KALYM, Peter is a Director of the company. Secretary DAVIES, Owen Philip has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director DAVIES, Owen Philip has been resigned. Director SMITH, Lesley has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
BEET, Jane Margaret
Appointed Date: 01 May 2013
65 years old

Director
FORD-KALYM, Lesley Louise
Appointed Date: 17 June 2010
64 years old

Director
KALYM, Kyle
Appointed Date: 01 May 2013
32 years old

Director
KALYM, Peter
Appointed Date: 24 May 2005
69 years old

Resigned Directors

Secretary
DAVIES, Owen Philip
Resigned: 23 September 2011
Appointed Date: 24 May 2005

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Director
DAVIES, Owen Philip
Resigned: 30 April 2011
Appointed Date: 24 May 2005
70 years old

Director
SMITH, Lesley
Resigned: 23 September 2011
Appointed Date: 17 June 2010
72 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

WHITEROCK HOMES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 24 May 2016
Statement of capital on 2016-05-31
  • GBP 25,000

26 Oct 2015
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000

28 Apr 2015
Director's details changed for Kyle Kalym on 16 April 2015
...
... and 59 more events
13 Oct 2005
Director resigned
13 Oct 2005
New director appointed
18 Aug 2005
Secretary resigned
18 Aug 2005
New secretary appointed;new director appointed
24 May 2005
Incorporation

WHITEROCK HOMES LIMITED Charges

26 August 2010
Legal charge
Delivered: 1 September 2010
Status: Satisfied on 1 October 2011
Persons entitled: East Midlands Housing Association Limited
Description: Plot 2 at station road fenny compton warwickshire.
26 August 2010
Legal charge
Delivered: 1 September 2010
Status: Satisfied on 1 October 2011
Persons entitled: East Midlands Housing Association Limited
Description: Plot 1 at station road fenny compton warwickshire.
23 January 2008
Debenture
Delivered: 25 January 2008
Status: Satisfied on 29 September 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 29 September 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property comprising land at the rear of the forge, main…