Company number 04548865
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address 8 DURWESTON STREET, LONDON, W1H 1EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 045488650004, created on 6 October 2015. The most likely internet sites of WHITEHORSE PROPERTY COMPANY LIMITED are www.whitehorsepropertycompany.co.uk, and www.whitehorse-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Whitehorse Property Company Limited is a Private Limited Company.
The company registration number is 04548865. Whitehorse Property Company Limited has been working since 30 September 2002.
The present status of the company is Active. The registered address of Whitehorse Property Company Limited is 8 Durweston Street London W1h 1ew. . COOK, Mark Andrew is a Secretary of the company. COOK, Mark Andrew is a Director of the company. HOLMWOOD, Andrew Stuart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KENDALL, Michaela Villiers has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002
Persons With Significant Control
Mr Mark Cook
Notified on: 1 September 2016
62 years old
Nature of control: Has significant influence or control
WHITEHORSE PROPERTY COMPANY LIMITED Events
25 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Registration of charge 045488650004, created on 6 October 2015
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 44 more events
18 Feb 2003
New director appointed
18 Feb 2003
New secretary appointed
18 Feb 2003
Secretary resigned
18 Feb 2003
Director resigned
30 Sep 2002
Incorporation
6 October 2015
Charge code 0454 8865 0004
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as belvedere court, 1A…
9 August 2011
Debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 September 2004
Legal charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 242 worple road, wimbledon, london t/no…
15 September 2004
Debenture
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…