About

Registered Number: 05710973
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Norcross Hall Farm, Norcross Lane, Thornton Cleveleys, Lancashire, FY5 3DE

 

Whiteholme Properties Ltd was setup in 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNALL, Lindsey Maxine 20 June 2006 - 1
WHITEHEAD, Angela Ruth 20 June 2006 - 1
WHITEHEAD, David 15 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 22 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 April 2013
CH03 - Change of particulars for secretary 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 23 July 2009
395 - Particulars of a mortgage or charge 21 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 10 April 2008
225 - Change of Accounting Reference Date 02 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2009 Outstanding

N/A

Legal charge 05 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.