About

Registered Number: 04584847
Date of Incorporation: 07/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Suite 2 Fountain House, 1 A Elm Park, Stanmore, Middlesex, HA7 4AU

 

Whitecap Properties Ltd was registered on 07 November 2002 and has its registered office in Stanmore, Middlesex, it's status at Companies House is "Active". This business has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Michele 07 November 2002 11 November 2002 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 15 October 2018
AA - Annual Accounts 18 January 2018
MR04 - N/A 27 November 2017
MR04 - N/A 27 November 2017
MR04 - N/A 27 November 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 15 November 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 05 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 November 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 08 December 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
363a - Annual Return 14 November 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 01 September 2006
287 - Change in situation or address of Registered Office 12 January 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 09 December 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 23 August 2004
287 - Change in situation or address of Registered Office 28 June 2004
395 - Particulars of a mortgage or charge 19 June 2004
363a - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
225 - Change of Accounting Reference Date 08 September 2003
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 04 June 2004 Fully Satisfied

N/A

Charge 30 May 2003 Fully Satisfied

N/A

Deed of charge 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.