Company number 04578022
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address 513 LONDON ROAD, CHEAM, SUTTON, SURREY, SM3 8JR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WHITE & CO. PROPERTIES LIMITED are www.whitecoproperties.co.uk, and www.white-co-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and four months. White Co Properties Limited is a Private Limited Company.
The company registration number is 04578022. White Co Properties Limited has been working since 31 October 2002.
The present status of the company is Active. The registered address of White Co Properties Limited is 513 London Road Cheam Sutton Surrey Sm3 8jr. The company`s financial liabilities are £498.55k. It is £483.78k against last year. And the total assets are £976.36k, which is £403.3k against last year. WHITE, Kay is a Secretary of the company. WHITE, Ian is a Director of the company. WHITE, Kay is a Director of the company. The company operates in "Development of building projects".
white & co. properties Key Finiance
LIABILITIES
£498.55k
+3277%
CASH
n/a
TOTAL ASSETS
£976.36k
+70%
All Financial Figures
Current Directors
Director
WHITE, Ian
Appointed Date: 31 October 2002
62 years old
Director
WHITE, Kay
Appointed Date: 01 August 2005
60 years old
Persons With Significant Control
Mr Ian White
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Kay Wwndy White
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WHITE & CO. PROPERTIES LIMITED Events
29 Dec 2016
Micro company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
03 Nov 2015
Registered office address changed from 17 Onslow Avenue Sutton Surrey SM2 7ED to 513 London Road Cheam Sutton Surrey SM3 8JR on 3 November 2015
...
... and 33 more events
25 Jun 2004
Total exemption full accounts made up to 31 March 2004
19 Mar 2004
Accounting reference date extended from 31/10/03 to 31/03/04
01 Nov 2003
Return made up to 31/10/03; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
19 Feb 2003
Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100
31 Oct 2002
Incorporation
5 June 2015
Charge code 0457 8022 0003
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the rear of 33 holymeoak road coulsdon…
17 September 2014
Charge code 0457 8022 0002
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
17 September 2014
Charge code 0457 8022 0001
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…