WHITESTAR PROPERTIES UK LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 8PB

Company number 05679801
Status Active
Incorporation Date 18 January 2006
Company Type Private Limited Company
Address SUNFIELD, BECKFORDS, UPPER BASILDON, READING, RG8 8PB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of WHITESTAR PROPERTIES UK LIMITED are www.whitestarpropertiesuk.co.uk, and www.whitestar-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Whitestar Properties Uk Limited is a Private Limited Company. The company registration number is 05679801. Whitestar Properties Uk Limited has been working since 18 January 2006. The present status of the company is Active. The registered address of Whitestar Properties Uk Limited is Sunfield Beckfords Upper Basildon Reading Rg8 8pb. . FITTON, David Jeffrey is a Secretary of the company. FITTON, David Jeffrey is a Director of the company. WAKEFIELD, John Martin is a Director of the company. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MCNIFFE, Simon has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FITTON, David Jeffrey
Appointed Date: 18 January 2006

Director
FITTON, David Jeffrey
Appointed Date: 09 October 2008
78 years old

Director
WAKEFIELD, John Martin
Appointed Date: 18 January 2006
86 years old

Resigned Directors

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006

Director
MCNIFFE, Simon
Resigned: 01 July 2006
Appointed Date: 18 January 2006
56 years old

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006

Persons With Significant Control

Mr David Jeffrey Fitton
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Martin Wakefield
Notified on: 30 June 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITESTAR PROPERTIES UK LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

05 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 21 more events
23 Feb 2006
New director appointed
23 Feb 2006
New secretary appointed
14 Feb 2006
Director resigned
14 Feb 2006
Secretary resigned
18 Jan 2006
Incorporation

WHITESTAR PROPERTIES UK LIMITED Charges

31 May 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 7 manor commercial centre 12 commercial road reading…
17 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…