WHITEFRIARS PROPERTIES LIMITED
Overview
| Company Name | WHITEFRIARS PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04841384 |
| 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 WHITEFRIARS PROPERTIES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WHITEFRIARS PROPERTIES LIMITED located?
| Registered Office Address | 49 High West Street DT1 1UT Dorchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITEFRIARS PROPERTIES LIMITED?
| 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 WHITEFRIARS PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for WHITEFRIARS PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Nov 27, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 49 High West Street Dorchester DT1 1UT on May 24, 2022 | 1 pages | AD01 | ||
Termination of appointment of George Paul Sainsbury as a director on May 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Graham Stuart-Hill as a director on May 24, 2022 | 1 pages | TM01 | ||
Appointment of Templehill Property Management as a secretary on May 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on May 01, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to 62 High West Street Dorchester DT1 1UY on Jun 09, 2021 | 1 pages | AD01 | ||
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on Jan 29, 2021 | 2 pages | AP04 | ||
Termination of appointment of Carol Ann Bowden as a secretary on Oct 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 27, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||
Appointment of Mrs Louisa Jane Franzen as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christine Holt as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 27, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Benjamin Howell as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 27, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of WHITEFRIARS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TEMPLEHILL PROPERTY MANAGEMENT | Secretary | High West Street DT1 1UT Dorchester 49 High West Street England |
| 257180990001 | ||||||||||
| FRANZEN, Louisa Jane | Director | Copyhold Lane Winterbourne Abbas DT2 9LT Dorchester 5 Whitefriars England | England | British | 267619920001 | |||||||||
| HOWELL, Benjamin James | Director | High West Street DT1 1UT Dorchester 49 England | England | British | 193929510003 | |||||||||
| HOWELL, Donna | Director | Copyhold Lane Winterbourne Abbas DT2 9LT Dorchester 6 Whitefriars England | United Kingdom | British | 244383190001 | |||||||||
| MEADWAY, Margaret Mary | Director | Copyhold Lane Winterbourne Abbas DT2 9LT Dorchester 2 Whitefriars England | England | British | 248198270001 | |||||||||
| BOWDEN, Carol Ann | Secretary | High West Street DT1 1UT Dorchester 52 Dorset | British | 148818850001 | ||||||||||
| LONG, Jennifer Ann | Secretary | Copyhold Lane DT2 9LT Winterbourne Abbas 1 Whitefriars Dorset | British | 131099200001 | ||||||||||
| RAINBOW, George Edward Clemont | Secretary | 79 Graham Way Cotford St. Luke TA4 1JG Taunton Somerset | British | 91903700002 | ||||||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
| DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED | Secretary | High West Street DT1 1UT Dorchester 52 England |
| 279237930001 | ||||||||||
| HOLFORD, Pamela Sonia Mary | Director | 79 Graham Way Cotford St. Luke TA4 1JG Taunton Somerset | British | 91903740002 | ||||||||||
| HOLT, Christine | Director | Thames Eyot Cross Deep TW1 4QL Twickenham 59 England | United Kingdom | British | 207844920001 | |||||||||
| HOWELL, Benjamin James | Director | High Street Fordington DT1 1LB Dorchester 52 Dorset England | England | British | 193929510001 | |||||||||
| HOWELL, Lindsey | Director | High West Street DT1 1UT Dorchester 52 Dorset | Uk | British | 181666290001 | |||||||||
| HOWELL, Paul Lawrence | Director | Copyhold Lane Winterbourne Abbas DT2 9LT Dorchester Flat 6 Whitefriars Dorset | Uk | British | 156588710001 | |||||||||
| MACLEOD, Sally Ann | Director | Icen Way DT1 1EW Dorchester 9 Dorset England | United Kingdom | British | 64575440002 | |||||||||
| MCLAREN, Jean Elizabeth | Director | Copyhold Lane DT2 9LT Winterbourne Abbas 3 Whitefriars Dorset | United Kingdom | British | 131099220001 | |||||||||
| SAINSBURY, George Paul | Director | Bedford Terrace DT2 9HW Dorchester 1 Dorset | United Kingdom | British | 216537120001 | |||||||||
| STUART-HILL, Graham | Director | Copyhold Lane Winterbourne Abbas DT2 9LT Dorchester 1 Whitefriars Dorset England | United Kingdom | British | 244891940001 | |||||||||
| THICKETT, Penelope Jane | Director | Sheepcote Dell Road HP15 6TL Holmer Green 79 Bucks | United Kingdom | British | 131099170001 | |||||||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
What are the latest statements on persons with significant control for WHITEFRIARS PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2016 | 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