WHITEHOUSE DEVELOPMENTS LIMITED
ENNISKILLEN


Company number NI059519
Status Active
Incorporation Date 31 May 2006
Company Type Private Limited Company
Address 18 CORLAVE ROAD, KESH, ENNISKILLEN, CO. FERMANAGH, NORTHERN IRELAND, BT93 1JW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Compulsory strike-off action has been discontinued; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-09-08 GBP 1 . The most likely internet sites of WHITEHOUSE DEVELOPMENTS LIMITED are www.whitehousedevelopments.co.uk, and www.whitehouse-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Whitehouse Developments Limited is a Private Limited Company. The company registration number is NI059519. Whitehouse Developments Limited has been working since 31 May 2006. The present status of the company is Active. The registered address of Whitehouse Developments Limited is 18 Corlave Road Kesh Enniskillen Co Fermanagh Northern Ireland Bt93 1jw. . MCASKIE, Janice is a Secretary of the company. MCASKIE, David is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCASKIE, Janice
Appointed Date: 31 May 2006

Director
MCASKIE, David
Appointed Date: 31 May 2006
62 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 31 May 2006
Appointed Date: 31 May 2006

WHITEHOUSE DEVELOPMENTS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 30 November 2015
10 Sep 2016
Compulsory strike-off action has been discontinued
08 Sep 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1

30 Aug 2016
First Gazette notice for compulsory strike-off
26 Aug 2016
Previous accounting period shortened from 28 November 2015 to 27 November 2015
...
... and 37 more events
26 Jan 2007
Particulars of a mortgage charge
11 Dec 2006
Particulars of a mortgage charge
06 Nov 2006
Pars re mortage
14 Jun 2006
Change of dirs/sec
31 May 2006
Incorporation

WHITEHOUSE DEVELOPMENTS LIMITED Charges

10 May 2007
Mortgage or charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 72 hollway road and 22 and…
10 May 2007
Mortgage or charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 66 hollway road and 28 and…
30 January 2007
Mortgage or charge
Delivered: 2 February 2007
Status: Satisfied on 4 July 2008
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
24 January 2007
Mortgage or charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge all monies freehold property at 1 melvin…
24 January 2007
Mortgage or charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge all monies freehold property at 21 melvin…
21 November 2006
Mortgage or charge
Delivered: 11 December 2006
Status: Satisfied on 4 July 2008
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 41 brook manor …
31 October 2006
Debenture
Delivered: 6 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…