About

Registered Number: 03871764
Date of Incorporation: 04/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE

 

Having been setup in 1999, Whitecross Properties Ltd has its registered office in Maidstone, Kent, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Venerandi, Alessandro, Venerandi, Francesco, Venerandi, Piera.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VENERANDI, Alessandro 22 June 2017 - 1
VENERANDI, Francesco 22 June 2017 - 1
VENERANDI, Piera 04 November 1999 22 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 November 2017
AP03 - Appointment of secretary 22 June 2017
AP03 - Appointment of secretary 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 17 November 2016
MR01 - N/A 26 October 2016
MR01 - N/A 21 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
MR04 - N/A 22 September 2015
MR04 - N/A 24 July 2015
MR04 - N/A 24 July 2015
MR04 - N/A 24 July 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
AA - Annual Accounts 30 March 2015
MR01 - N/A 06 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 19 January 2005
395 - Particulars of a mortgage or charge 31 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 12 April 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 11 February 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 18 August 2002
287 - Change in situation or address of Registered Office 05 March 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2016 Outstanding

N/A

A registered charge 21 June 2016 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

Legal charge 10 March 2010 Fully Satisfied

N/A

Legal charge 31 August 2004 Fully Satisfied

N/A

Charge of freehold land 26 February 2003 Fully Satisfied

N/A

Legal charg eof licenced premises 26 February 2003 Fully Satisfied

N/A

Legal charge of licensed premises 04 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.