WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED
Overview
Company Name | WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02006673 |
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 WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED located?
Registered Office Address | Berkeley House 304 Regents Park Road N3 2JX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED?
Company Name | From | Until |
---|---|---|
WHITE LION COURT (RINGWOOD) RETIREMENT HOMES LIMITED | Apr 04, 1986 | Apr 04, 1986 |
What are the latest accounts for WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael David Watson as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul Hallam as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 120, Mill Hill House 6 the Broadway Mill Hill London NW7 3LL England to Berkeley House 304 Regents Park Road London N3 2JX on Jan 08, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Charles Mcgill as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Kenneth Procter as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Lau as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Joseph Gubbay as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Notification of Rockwell Gr Limited as a person with significant control on Dec 20, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 07, 2020 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 020066730001, created on Dec 20, 2019 | 59 pages | MR01 | ||||||||||
Confirmation statement made on Nov 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Simon Joseph Gubbay as a director on Dec 09, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAU, Daniel | Secretary | 304 Regents Park Road N3 2JX London Berkeley House England | 265816850001 | |||||||||||
HALLAM, Paul | Director | 304 Regents Park Road N3 2JX London Berkeley House England | England | British | Chartered Accountant | 260389200001 | ||||||||
MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 England | England | British | Managing Director | 164210850001 | ||||||||
PROCTER, William Kenneth | Director | 304 Regents Park Road N3 2JX London Berkeley House England | England | British | Chartered Accountant | 179204780001 | ||||||||
WATSON, Michael David | Director | Park Lane W1K 1RB London 35 England | England | British | Chartered Accountant | 63440350001 | ||||||||
ATKIN, Michael John | Secretary | Langness Woodgaston Lane PO11 0RL Hayling Island Hampshire | British | 73012760001 | ||||||||||
ATKIN, Michael John | Director | Langness Woodgaston Lane PO11 0RL Hayling Island Hampshire | United Kingdom | British | Surveyor | 73012760001 | ||||||||
GOOCH, Philip Brian | Director | The Gorseway St Georges Road Hayling Island 16 Hampshire England | England | British | Lawyer | 35553590002 | ||||||||
GUBBAY, Michael David | Director | 6 The Broadway Mill Hill NW7 3LL London Unit 120, Mill Hill House England | Israel | Israeli | Company Director | 152661180001 | ||||||||
GUBBAY, Simon Joseph | Director | 6 The Broadway Mill Hill NW7 3LL London Unit 120, Mill Hill House England | United Kingdom | British | Company Director | 256107710001 | ||||||||
VIAPORT LIMITED | Director | 9 Burroughs Gardens NW4 4AU London Stirling House England |
| 195007980001 |
Who are the persons with significant control of WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rockwell Gr Limited | Dec 20, 2019 | 304 Regents Park Road N3 2JX London Berkeley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 19, 2016 | Dec 20, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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