WHITE MOUNTAIN HOMES LIMITED
NORFOLK EL-DODRA PROPERTIES LIMITED

Hellopages » Norfolk » Norwich » NR1 1RT

Company number 02564069
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address 120 THORPE ROAD, NORWICH, NORFOLK, NR1 1RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registration of charge 025640690019, created on 20 January 2017; Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of WHITE MOUNTAIN HOMES LIMITED are www.whitemountainhomes.co.uk, and www.white-mountain-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. White Mountain Homes Limited is a Private Limited Company. The company registration number is 02564069. White Mountain Homes Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of White Mountain Homes Limited is 120 Thorpe Road Norwich Norfolk Nr1 1rt. The company`s financial liabilities are £474.62k. It is £-21.83k against last year. The cash in hand is £2.08k. It is £0.34k against last year. And the total assets are £3.58k, which is £-2.2k against last year. GOODWIN, Maria Goretti is a Secretary of the company. GOODWIN, Joseph Francis is a Director of the company. Secretary BROWN, Philip Leonard has been resigned. Secretary CORRIE, Pamela Joan has been resigned. Secretary GOODWIN, Maria Goretti has been resigned. Secretary SIMPSON, Robert Anthony has been resigned. Secretary STEELE, Margaret Anne has been resigned. Director WILLIAMS, Edward Mark has been resigned. The company operates in "Development of building projects".


white mountain homes Key Finiance

LIABILITIES £474.62k
-5%
CASH £2.08k
+19%
TOTAL ASSETS £3.58k
-39%
All Financial Figures

Current Directors

Secretary
GOODWIN, Maria Goretti
Appointed Date: 27 March 2008

Director

Resigned Directors

Secretary
BROWN, Philip Leonard
Resigned: 31 December 2002
Appointed Date: 01 November 1999

Secretary
CORRIE, Pamela Joan
Resigned: 30 September 2005
Appointed Date: 31 December 2002

Secretary
GOODWIN, Maria Goretti
Resigned: 13 November 2007
Appointed Date: 30 September 2005

Secretary
SIMPSON, Robert Anthony
Resigned: 01 November 1999

Secretary
STEELE, Margaret Anne
Resigned: 15 April 2008
Appointed Date: 13 November 2007

Director
WILLIAMS, Edward Mark
Resigned: 11 June 1999
68 years old

Persons With Significant Control

Mr Joseph Francis Goodwin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WHITE MOUNTAIN HOMES LIMITED Events

27 Jan 2017
Registration of charge 025640690019, created on 20 January 2017
30 Dec 2016
Total exemption small company accounts made up to 5 April 2016
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
03 Aug 2016
Registration of charge 025640690018, created on 26 July 2016
04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 104 more events
05 Apr 1991
Director resigned;new director appointed
05 Apr 1991
Secretary resigned;new secretary appointed

05 Apr 1991
Director resigned;new director appointed

05 Apr 1991
£ nc 100/10000 05/03/91
30 Nov 1990
Incorporation

WHITE MOUNTAIN HOMES LIMITED Charges

20 January 2017
Charge code 0256 4069 0019
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 108 alexandra road, norwich NR2 3EA registered at the land…
26 July 2016
Charge code 0256 4069 0018
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: 9 hardy road norwich t/no NK13269…
20 December 2013
Charge code 0256 4069 0017
Delivered: 7 January 2014
Status: Satisfied on 9 August 2015
Persons entitled: Millenium Fresh Foods LTD Pension Fund
Description: L/H property k/a 77 normandie tower rouen road norwich and…
15 November 2012
Legal charge
Delivered: 20 November 2012
Status: Satisfied on 21 October 2015
Persons entitled: Capital Home Loans Limited
Description: 253A heigham street norwich norfolk t/n NK29142.
15 November 2012
Legal charge
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 hardy road norwich norfolk t/n NK13269.
9 April 2010
Legal charge
Delivered: 13 April 2010
Status: Satisfied on 9 August 2015
Persons entitled: Irish Permanent (Iom) LTD
Description: 72 cremorne lane norwich norfolk t/no. NK370902.
22 April 2009
Legal charge
Delivered: 7 May 2009
Status: Satisfied on 9 August 2015
Persons entitled: Millenium Fresh Foods LTD
Description: L/H flat 89 normandie tower rouen road norwich t/no NK76066…
22 April 2009
Legal charge
Delivered: 7 May 2009
Status: Satisfied on 9 August 2015
Persons entitled: Millenium Fresh Foods LTD
Description: L/H flat 80 normandie tower rouen road norwich t/no NK8569…
2 April 2009
Loan agreement
Delivered: 16 April 2009
Status: Satisfied on 9 August 2015
Persons entitled: Millennium Fresh Foods LTD Pension Fund
Description: Flat 80 normandie tower rouen road norwich t/n NK78569.
2 April 2009
Loan agreement
Delivered: 16 April 2009
Status: Satisfied on 9 August 2015
Persons entitled: Millennium Fresh Foods LTD Pension Fund
Description: Flat 89 normandie tower rouen road norwich t/n NK76066.
23 March 2006
Charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: 529 new providence wharf, 1 fairmont avenue london.
13 January 2005
Legal and general charge
Delivered: 18 January 2005
Status: Satisfied on 9 August 2015
Persons entitled: Abbey National PLC
Description: Flat D529 new providence wharf, 1 fairmount avenue, london…
5 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 9 August 2015
Persons entitled: Abbey National PLC
Description: 253A heigham street norwich NR2 4LT.
5 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 9 August 2015
Persons entitled: Abbey National PLC
Description: 108 alexandra road norwich NR2 3EA.
5 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 9 August 2015
Persons entitled: Abbey National PLC
Description: 89 portersfield road norwich NR2 3JU.
5 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 9 August 2015
Persons entitled: Abbey National PLC
Description: 9 hardy road norwich NR1 1JL.
10 June 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 9 August 2015
Persons entitled: Barclays Bank PLC
Description: 89 potersfield road, norwich norfolk t/n- nk 37604.
7 May 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied on 9 August 2015
Persons entitled: Barclays Bank PLC
Description: Helena road, norwich t/n-nk 19166.
7 May 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied on 9 August 2015
Persons entitled: Barclays Bank PLC
Description: 108 alexandra road, norwich norfolk t/n - nk 7887.