About

Registered Number: 01811737
Date of Incorporation: 27/04/1984 (40 years ago)
Company Status: Active
Registered Address: 2nd Floor, Exchange Court, 1 Dale Street, Liverpool, Merseyside, L2 2PP,

 

White Property Services Ltd was founded on 27 April 1984, it's status is listed as "Active". Afm Merseyside Mezzanine Ltd, Afm Merseyside Ventures Ltd, Robinson, Alan, Barker, John, Fisher, Geoffrey Arthur, Garner, John, Hardman, Raymond Leslie, Kilroe, Cassie Marie, Moore, Colin, White, Terence Stanley are listed as directors of White Property Services Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFM MERSEYSIDE MEZZANINE LTD 08 October 2017 - 1
AFM MERSEYSIDE VENTURES LTD 08 October 2017 - 1
BARKER, John N/A 29 April 1994 1
FISHER, Geoffrey Arthur N/A 10 July 1998 1
GARNER, John N/A 10 July 1998 1
HARDMAN, Raymond Leslie N/A 08 October 2017 1
KILROE, Cassie Marie 10 July 1998 02 July 2003 1
MOORE, Colin N/A 02 July 2003 1
WHITE, Terence Stanley N/A 26 July 1993 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Alan N/A 30 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 03 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 08 October 2017
TM01 - Termination of appointment of director 08 October 2017
TM01 - Termination of appointment of director 08 October 2017
AP02 - Appointment of corporate director 08 October 2017
AP02 - Appointment of corporate director 08 October 2017
TM02 - Termination of appointment of secretary 08 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 04 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
395 - Particulars of a mortgage or charge 04 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 03 January 2008
395 - Particulars of a mortgage or charge 15 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 22 January 2007
395 - Particulars of a mortgage or charge 01 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 24 February 2006
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
AUD - Auditor's letter of resignation 19 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 15 January 2004
CERTNM - Change of name certificate 10 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 July 2003
395 - Particulars of a mortgage or charge 16 July 2003
RESOLUTIONS - N/A 13 July 2003
RESOLUTIONS - N/A 13 July 2003
RESOLUTIONS - N/A 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
287 - Change in situation or address of Registered Office 13 July 2003
MISC - Miscellaneous document 12 July 2003
AA - Annual Accounts 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2002
363s - Annual Return 03 January 2002
CERTNM - Change of name certificate 23 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 27 February 2001
395 - Particulars of a mortgage or charge 19 December 2000
363s - Annual Return 27 March 2000
395 - Particulars of a mortgage or charge 27 January 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 02 December 1998
225 - Change of Accounting Reference Date 02 December 1998
AA - Annual Accounts 17 September 1998
225 - Change of Accounting Reference Date 17 September 1998
CERTNM - Change of name certificate 29 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
225 - Change of Accounting Reference Date 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
RESOLUTIONS - N/A 24 April 1998
169 - Return by a company purchasing its own shares 24 April 1998
363a - Annual Return 29 December 1997
AA - Annual Accounts 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
363a - Annual Return 23 January 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 21 September 1994
288 - N/A 02 June 1994
363s - Annual Return 01 February 1994
288 - N/A 16 August 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 13 August 1991
395 - Particulars of a mortgage or charge 09 July 1991
RESOLUTIONS - N/A 02 April 1991
RESOLUTIONS - N/A 02 April 1991
RESOLUTIONS - N/A 02 April 1991
363a - Annual Return 21 January 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 29 September 1988
AA - Annual Accounts 20 May 1988
AA - Annual Accounts 20 May 1988
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
288 - N/A 21 January 1988
288 - N/A 21 January 1988
363 - Annual Return 24 June 1987
363 - Annual Return 24 June 1987
288 - N/A 27 May 1987
288 - N/A 27 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1987
AC42 - N/A 09 March 1987
AC05 - N/A 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Charge 01 June 2009 Outstanding

N/A

Supplemental deed to a debenture dated 28 june 2006 and 30 July 2007 Outstanding

N/A

Debenture 28 June 2006 Outstanding

N/A

Debenture 08 July 2005 Outstanding

N/A

Debenture 08 July 2005 Outstanding

N/A

Mortgage debenture containing fixed and floating charges 04 July 2003 Fully Satisfied

N/A

Debenture 18 December 2000 Fully Satisfied

N/A

Debenture 24 January 2000 Fully Satisfied

N/A

Guarantee & debenture 21 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.