WHITEGABLE LIMITED
Overview
| Company Name | WHITEGABLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03252557 |
| 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 WHITEGABLE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WHITEGABLE LIMITED located?
| Registered Office Address | 4 Adelaide Crescent BN3 2JD Hove England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITEGABLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WHITEGABLE LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for WHITEGABLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 20, 2024 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 20, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Registered office address changed from C/O Simon Burton/ Prime Central Old Stile House Lechlade Road Southrop Gloucestershire GL7 3PG England to 4 Adelaide Crescent Hove BN3 2JD on Jun 29, 2023 | 1 pages | AD01 | ||
Appointment of Mr Craig Bruce as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Pigneguy as a director on Feb 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2022 with updates | 4 pages | CS01 | ||
Appointment of Miss Natalie Margaret Stacey as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Errol Maxwell as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Clarke as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of WHITEGABLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Simon Christopher | Secretary | c/o Simon Burton/ Prime Central Lechlade Road GL7 3PG Southrop Old Stile House Gloucestershire England | 207069520001 | |||||||
| BAKER, Robert | Director | Adelaide Crescent BN3 2JD Hove 4 England | United Kingdom | British | 207069630001 | |||||
| BRUCE, Craig | Director | Adelaide Crescent BN3 2JD Hove 4 England | England | British | 308564260001 | |||||
| BURTON, Simon Christopher | Director | Suffolk Street Paddington 36 Nsw 2021 Australia | Australia | British | 202904720001 | |||||
| CLARKE, James | Director | 4 Adelaide Crescent BN3 2JD Hove Ground Floor, 4 Adelaide Crescent, Hove England | England | British | 289762730001 | |||||
| STACEY, Natalie Margaret | Director | 4 Adelaide Crescent BN3 2JD Hove Flat 3 England | England | British | 300723620001 | |||||
| BRUCE, James | Secretary | Apartment 2 4 Adelaide Crescent BN2 3JD Hove | British | 50086260002 | ||||||
| BURTON, Simon Christopher | Secretary | 22 Wallgrave Road SW5 0RF London | British | 108189790001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| ROBERTS, Martyn Christopher | Secretary | (Basement Flat) Adelaide Crescent BN3 2JD Hove 4 East Sussex England | 155049690001 | |||||||
| THROWER, Timothy Charles Elliot | Secretary | The Garden Flat 4 Adelaide Crescent BN3 2JD Hove East Sussex | British | 32773460005 | ||||||
| BEARDSMORE, Anna | Director | Flat 1 4 Adelaide Crescent BN3 2JD Hove East Sussex | United Kingdom | British | 61431770001 | |||||
| BRUCE, James | Director | Flat 2 4 Adelaide Crescent BN3 2JD Hove East Sussex | British | 73147970001 | ||||||
| BRUCE, James | Director | Apartment 2 4 Adelaide Crescent BN2 3JD Hove | British | 50086260002 | ||||||
| BURNETT, Gordon James | Director | Flat 3 4 Adelaide Crescent BN3 2JD Hove East Sussex | British | 61431700001 | ||||||
| BURTON, Simon Christopher | Director | Lechlade Road Southrop GL7 3PG Lechlade Old Stile House Gloucestershire England | England | British | 108189790003 | |||||
| CROFT, Richard John | Director | Garden Flat 4 Adelaide Crescent BN3 2JD Hove East Sussex | British | 75760550001 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| KARIMI, Nazila | Director | 55 Dyke Road Avenue Hove BN3 6QD Brighton East Sussex | United Kingdom | British | 39198450001 | |||||
| MAXWELL, Mark Errol | Director | Evenlode GL56 0PA Moreton-In-Marsh Four Shires Farm Granary Gloucestershire England | United Kingdom | British | 208602260001 | |||||
| MAXWELL, Mark Erroll | Director | Flat One 4 Adelaide Crescent BN3 2JD Hove East Sussex | England | British | 67902850001 | |||||
| PIGNEGUY, Michael | Director | Billikens Cottage 1 Lorne Road TW10 6DS Richmond Surrey | England | British | 119034260001 | |||||
| ROBERTS, Martyn Christopher St John | Director | (Basement Flat) Adelaide Crescent BN3 2JD Hove 4 East Sussex England | England | British | 30559360003 | |||||
| ROBERTS, Martyn Christopher St John | Director | (Basement Flat) Adelaide Crescent BN3 2JD Hove 4 East Sussex England | England | British | 30559360003 | |||||
| SLATER, Vivienne | Director | Flat 3 4 Adelaide Crescent BN3 2JD Hove East Sussex | British | 73515530001 | ||||||
| TAVINOR, Stuart Geoffrey | Director | Flat 3 4 Adelaide Crescent BN3 2SD Hove East Sussex | British | 74451220001 | ||||||
| THROWER, Timothy Charles Elliot | Director | The Garden Flat 4 Adelaide Crescent BN3 2JD Hove East Sussex | British | 32773460005 |
Who are the persons with significant control of WHITEGABLE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Baker | Jun 01, 2016 | Basement Flat 4 Adelaide Crescent Hove 4 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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