About

Registered Number: 04841384
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 52 High West Street, Dorchester, Dorset, DT1 1UT

 

Having been setup in 2003, Whitefriars Properties Ltd have registered office in Dorchester, Dorset, it's status is listed as "Active". We do not know the number of employees at the company. Bowden, Carol Ann, Howell, Benjamin, Howell, Donna, Meadway, Margaret Mary, Sainsbury, George Paul, Stuart-hill, Graham, Long, Jennifer Ann, Rainbow, George Edward Clemont, Holford, Pamela Sonia Mary, Holt, Christine, Howell, Benjamin James, Howell, Lindsey, Howell, Paul Lawrence, Mclaren, Jean Elizabeth, Thickett, Penelope Jane are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Benjamin 31 January 2019 - 1
HOWELL, Donna 16 March 2018 - 1
MEADWAY, Margaret Mary 20 June 2018 - 1
SAINSBURY, George Paul 04 October 2016 - 1
STUART-HILL, Graham 28 March 2018 - 1
HOLFORD, Pamela Sonia Mary 22 July 2003 22 February 2008 1
HOLT, Christine 05 May 2016 18 December 2019 1
HOWELL, Benjamin James 20 May 2016 18 January 2018 1
HOWELL, Lindsey 30 August 2013 20 May 2016 1
HOWELL, Paul Lawrence 13 December 2010 10 May 2013 1
MCLAREN, Jean Elizabeth 22 February 2008 13 December 2010 1
THICKETT, Penelope Jane 22 February 2008 08 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, Carol Ann 29 January 2010 - 1
LONG, Jennifer Ann 22 February 2008 29 January 2010 1
RAINBOW, George Edward Clemont 22 July 2003 22 February 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 November 2019
AP01 - Appointment of director 13 November 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 12 November 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 December 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 31 October 2013
TM01 - Termination of appointment of director 10 October 2013
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 21 October 2011
AP01 - Appointment of director 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 15 March 2010
TM02 - Termination of appointment of secretary 09 February 2010
AD01 - Change of registered office address 09 February 2010
AP03 - Appointment of secretary 09 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
287 - Change in situation or address of Registered Office 03 December 2008
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 18 May 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 24 August 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
287 - Change in situation or address of Registered Office 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.