About

Registered Number: 00453725
Date of Incorporation: 06/05/1948 (76 years ago)
Company Status: Active
Registered Address: White Rose Cottage Heights Lane, Delph, Oldham, Lancashire, OL3 5TU

 

White Rose Properties (Saddleworth) Ltd was founded on 06 May 1948 with its registered office in Oldham, Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at White Rose Properties (Saddleworth) Ltd. There are 7 directors listed as Heginbotham, Nicholas Paul, Heginbotham, Nicholas Paul, Heginbotham, Deborah Louise, Heginbotham, Edward Neville, Director, Heginbotham, Jean, Pilling, Daniel Thomas, Stocks, Irene for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGINBOTHAM, Nicholas Paul 03 August 1992 - 1
HEGINBOTHAM, Edward Neville, Director N/A 30 November 2010 1
HEGINBOTHAM, Jean N/A 12 April 2010 1
PILLING, Daniel Thomas 01 October 2002 28 May 2010 1
STOCKS, Irene N/A 03 August 1992 1
Secretary Name Appointed Resigned Total Appointments
HEGINBOTHAM, Nicholas Paul 30 November 2010 - 1
HEGINBOTHAM, Deborah Louise 10 December 2000 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 02 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 14 August 2014
MR01 - N/A 14 May 2014
AR01 - Annual Return 10 December 2013
MR01 - N/A 28 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 29 July 2011
RESOLUTIONS - N/A 14 June 2011
CC04 - Statement of companies objects 14 June 2011
AR01 - Annual Return 21 December 2010
AP03 - Appointment of secretary 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
CERTNM - Change of name certificate 22 June 2010
CONNOT - N/A 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 12 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 19 July 2007
RESOLUTIONS - N/A 14 May 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 21 January 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 26 November 1996
CERTNM - Change of name certificate 24 July 1996
287 - Change in situation or address of Registered Office 10 July 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 05 December 1995
395 - Particulars of a mortgage or charge 01 December 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 07 December 1992
288 - N/A 20 August 1992
288 - N/A 17 August 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 18 December 1990
363a - Annual Return 05 December 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
288 - N/A 17 November 1988
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
288 - N/A 08 April 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
288 - N/A 24 March 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
NEWINC - New incorporation documents 06 May 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Outstanding

N/A

A registered charge 25 November 2013 Outstanding

N/A

Legal charge 20 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.