WHITEHALL DEVELOPMENTS LIMITED
SHROPSHIRE HOME ESTATES LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF10 9LE

Company number 03541300
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address THISTLEGATE, FIELD ASTON, NEWPORT, SHROPSHIRE, TF10 9LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 7 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 18,000 . The most likely internet sites of WHITEHALL DEVELOPMENTS LIMITED are www.whitehalldevelopments.co.uk, and www.whitehall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Telford Central Rail Station is 6 miles; to Shifnal Rail Station is 6.2 miles; to Cosford Rail Station is 8 miles; to Albrighton Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehall Developments Limited is a Private Limited Company. The company registration number is 03541300. Whitehall Developments Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Whitehall Developments Limited is Thistlegate Field Aston Newport Shropshire Tf10 9le. . HOME, Caroline is a Secretary of the company. HOME, Caroline is a Director of the company. HOME, Edward Laurence is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOME, Caroline
Appointed Date: 06 April 1998

Director
HOME, Caroline
Appointed Date: 01 April 2015
56 years old

Director
HOME, Edward Laurence
Appointed Date: 06 April 1998
59 years old

WHITEHALL DEVELOPMENTS LIMITED Events

30 Jun 2016
Satisfaction of charge 7 in full
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 18,000

11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 May 2015
Appointment of Mrs Caroline Home as a director on 1 April 2015
...
... and 58 more events
12 Oct 1999
Company name changed home estates LIMITED\certificate issued on 13/10/99
21 May 1999
Return made up to 06/04/99; full list of members
08 Jun 1998
Secretary's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Director's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Incorporation

WHITEHALL DEVELOPMENTS LIMITED Charges

16 June 2006
Mortgage
Delivered: 17 June 2006
Status: Satisfied on 30 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 26 high street ironbridge t/n SL34196…
25 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 30 June 2008
Persons entitled: Skipton Building Society
Description: Apartment 6 victoria road wellington shropshire TF1 1QZ.
25 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 30 June 2008
Persons entitled: Skipton Building Society
Description: Apartment 5 victoria road wellington shropshire TF1 1QZ.
19 March 2004
Charge
Delivered: 20 March 2004
Status: Satisfied on 30 June 2008
Persons entitled: Capital Home Loans Limited
Description: 19 chalfont court cannock staffs, fixed charge over all…
1 March 2002
Mortgage deed
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 23 mill park,cannock,staffordshire…
30 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 26 July 2008
Persons entitled: James Home and Nora Lois Jacqueline Home
Description: Unit 21 mill park industrial estate hawks green cannock…
29 September 2000
Mortgage
Delivered: 13 October 2000
Status: Satisfied on 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H brook house brook square rugeley staffs t/no.SF228750…