WHITEGATES ESTATE AGENCY LIMITED
Overview
| Company Name | WHITEGATES ESTATE AGENCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00757788 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITEGATES ESTATE AGENCY LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is WHITEGATES ESTATE AGENCY LIMITED located?
| Registered Office Address | 2 St Stephen's Court St. Stephens Road BH2 6LA Bournemouth |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITEGATES ESTATE AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITEGATES (MIDLANDS) LIMITED | Feb 09, 1987 | Feb 09, 1987 |
| C.O.DAY(PROPERTY SALES)LIMITED | Apr 17, 1963 | Apr 17, 1963 |
What are the latest accounts for WHITEGATES ESTATE AGENCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WHITEGATES ESTATE AGENCY LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for WHITEGATES ESTATE AGENCY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 89 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 007577880004, created on May 31, 2024 | 64 pages | MR01 | ||
Termination of appointment of Richard Wilson Martin as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of WHITEGATES ESTATE AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODDS, Benjamin Peter | Director | St. Stephens Road BH2 6LA Bournemouth 2 St Stephen's Court | England | British | 331149640001 | |||||
| SAMPLES, Gareth Meirion | Director | St. Stephens Road BH2 6LA Bournemouth 2 St Stephen's Court | England | British | 171895420001 | |||||
| COOKE, Debra | Secretary | 8 Foxroyd Avenue WF14 9SW Mirfield West Yorkshire | British | 63050090001 | ||||||
| DOCKRELL, Carol Ann | Secretary | 77 St Marys Drive SS7 1LH Benfleet Essex | British | 26244410001 | ||||||
| FAIRHURST, Andrew David | Secretary | 49 Garswood Crown Wood RG12 3TY Bracknell Berkshire | British | 2026430001 | ||||||
| MCBRIDE, Susan Lesley | Secretary | St. Stephens Road BH2 6LA Bournemouth 2 St Stephen's Court England | 197780480001 | |||||||
| RAGGETT, David Arthur | Secretary | St. Stephens Road BH2 6LA Bournemouth 2 St Stephen's Court | 206796610001 | |||||||
| RAGGETT, David Arthur | Secretary | One Coleman Street London EC2R 5AA | 192275510001 | |||||||
| SEABROOK, Julie Patricia | Secretary | 206 Crayford Way DA1 4LR Dartford | British | 61977290001 | ||||||
| SEABROOK, Julie Patricia | Secretary | 206 Crayford Way DA1 4LR Dartford | British | 61977290001 | ||||||
| SMITH, Thomas Andrew Forwood | Secretary | 99 Hollies Avenue KT14 6AN West Byfleet Surrey | British | 596500001 | ||||||
| VARLEY, Christopher Raymond | Secretary | St. Stephens Road BH2 6LA Bournemouth 2 St Stephen's Court | 207654660001 | |||||||
| WILLIAMS, Sally Jane | Secretary | 79 Priory Road RH2 8JA Reigate Surrey | British | 3660830001 | ||||||
| LEGAL & GENERAL CO SEC LIMITED | Secretary | One Coleman Street EC2R 5AA London | 85172250002 | |||||||
| BANOS, Susan Marilyn | Director | Coutenay House 43 Wragby Road Sudbrooke LN2 2QU Lincoln | British | 63085510001 | ||||||
| BEADMAN, Lee | Director | 11 Tredgold Avenue Bramhope LS16 9BS Leeds | British | 42161900001 | ||||||
| BEER, Richard Alan | Director | 10 Derby Road SM1 2BL Cheam Surrey | United Kingdom | British | 157557020001 | |||||
| CLARK, Allan John | Director | 6 Snaith Crescent Loughton MK5 8HG Milton Keynes | England | British | 12015340003 | |||||
| ELLISON, Roger | Director | 1 Warthill Crossing Warthill YO19 5XS York | British | 62928960001 | ||||||
| GEE, Philip | Director | Sycamore Fold Pool In Wharfdale LS21 1TN Otley 2 West Yorkshire | British | 136398570001 | ||||||
| HOSKIN, Gareth John | Director | Beltring Paddock Wood TN12 6PY Tonbridge Beltring House Kent | United Kingdom | British | 132138740001 | |||||
| KIRK, Stephen Andrew | Director | One Coleman Street London EC2R 5AA | British | 63065590001 | ||||||
| MALTBY, David | Director | 286 Pudsey Road LS13 4HX Leeds West Yorkshire | British | 11536420002 | ||||||
| MARTIN, Richard Wilson | Director | St. Stephens Road BH2 6LA Bournemouth 2 St Stephen's Court England | United Kingdom | British | 41469640006 | |||||
| PAYNE, Melvyn Brian | Director | 6 Bancroft Close Coseley WV14 9UB Bilston West Midlands | British | 71824470002 | ||||||
| PENNEY, Lawrence Kevin | Director | 4 Dowlands Road KT23 4LE Great Brookham Surrey | England | British | 143599560001 | |||||
| PENNEY, Lawrence Kevin | Director | 4 Dowlands Road KT23 4LE Great Brookham Surrey | England | British | 143599560001 | |||||
| RAGGETT, David Arthur | Director | St. Stephens Road BH2 6LA Bournemouth 2 St Stephen's Court England | England | British | 42434040003 | |||||
| SMITH, Stephen Charles Addison | Director | One Coleman Street London EC2R 5AA | England | British | 107999810001 | |||||
| STOOP, Michael Ian | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | 62948120003 | |||||
| THIBAUT, Carlos Guillermo Gustavo | Director | 13b Whitehorse Drive KT18 7NE Epsom Surrey | United Kingdom | British | 41010060002 | |||||
| WHITE, Vanessa | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | 63025090001 | |||||
| WILSON, Ian | Director | St. Stephens Road BH2 6LA Bournemouth 2 St Stephen's Court England | United Kingdom | British | 177603090001 |
Who are the persons with significant control of WHITEGATES ESTATE AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Property Franchise Group Plc | Apr 06, 2016 | St. Stephens Road BH2 6LA Bournemouth 2 St Stephen's Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0