WHITESIDE PROPERTIES LTD.
Overview
Company Name | WHITESIDE PROPERTIES LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04506138 |
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 WHITESIDE PROPERTIES LTD.?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is WHITESIDE PROPERTIES LTD. located?
Registered Office Address | 4 Whiteside Station Road Holmes Chapel CW4 8AA Crewe Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHITESIDE PROPERTIES LTD.?
Company Name | From | Until |
---|---|---|
TOWER DEVELOPMENTS LIMITED | Aug 08, 2002 | Aug 08, 2002 |
What are the latest accounts for WHITESIDE PROPERTIES LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for WHITESIDE PROPERTIES LTD.?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for WHITESIDE PROPERTIES LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Change of details for Norham House1034 Limited as a person with significant control on Mar 07, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on Mar 18, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on Aug 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony William Welton on Jun 30, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Marie Christina Welton on Jun 30, 2021 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jul 31, 2016 | 8 pages | AA | ||
Who are the officers of WHITESIDE PROPERTIES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELTON, Marie Christina | Secretary | Borrowdale Road CA12 5UP Keswick Beech Bank Cumbria England | British | 92165260001 | ||||||
DARLINGTON, Katherine Anna Louise | Director | Lawton House 38 Offley Road CW11 1GY Sandbach Cheshire | England | British | Company Director | 69327680004 | ||||
WELTON, Anthony William | Director | Borrowdale Road CA12 5UP Keswick Beech Bank Cumbria England | England | British | Company Director | 21145710002 | ||||
HILL, David Robert | Secretary | Low House Lowes Water CA13 9UX Cockermouth | British | Director | 18429260002 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
HILL, David Robert | Director | Low House Lowes Water CA13 9UX Cockermouth | British | Director | 18429260002 | |||||
HILL, Ruth Elizabeth | Director | Low House Loweswater CA13 9UX Cockermouth Cumbria | British | Director | 65607540001 | |||||
WAREING, Ann Marie | Director | 4 Craig Road CA14 3JX Workington Cumbria | England | British | Office Manager | 65607590001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of WHITESIDE PROPERTIES LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norham House1034 Limited | Jun 30, 2016 | Station Road Holmes Chapel CW4 8AA Crewe 1 Whiteside Cheshire 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