About

Registered Number: 02112195
Date of Incorporation: 18/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Established in 1987, Whitelaw Estates Ltd have registered office in Worthing, West Sussex, it's status is listed as "Active". The companies directors are listed as Evans, Lucinda Emma, White, Philippa Rosemary at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Lucinda Emma 14 January 1999 - 1
WHITE, Philippa Rosemary N/A 30 March 1999 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 13 October 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR05 - N/A 01 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 05 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 21 October 1996
225 - Change of Accounting Reference Date 21 October 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 27 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 August 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 10 June 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 28 April 1993
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
AA - Annual Accounts 12 October 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 26 July 1991
395 - Particulars of a mortgage or charge 27 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1991
363a - Annual Return 22 March 1991
287 - Change in situation or address of Registered Office 22 March 1991
AA - Annual Accounts 22 February 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
395 - Particulars of a mortgage or charge 19 April 1989
395 - Particulars of a mortgage or charge 15 December 1988
395 - Particulars of a mortgage or charge 20 October 1988
363 - Annual Return 17 October 1988
395 - Particulars of a mortgage or charge 17 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 17 March 1988
395 - Particulars of a mortgage or charge 19 February 1988
395 - Particulars of a mortgage or charge 21 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1987
287 - Change in situation or address of Registered Office 01 April 1987
288 - N/A 01 April 1987
CERTINC - N/A 18 March 1987
NEWINC - New incorporation documents 18 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 July 1994 Fully Satisfied

N/A

Floating charge 24 May 1994 Fully Satisfied

N/A

Legal charge 12 June 1991 Fully Satisfied

N/A

Legal charge 11 April 1989 Fully Satisfied

N/A

Legal charge 07 December 1988 Fully Satisfied

N/A

Legal charge 13 October 1988 Fully Satisfied

N/A

Legal charge 05 August 1988 Fully Satisfied

N/A

Legal charge 11 March 1988 Fully Satisfied

N/A

Legal charge 08 March 1988 Fully Satisfied

N/A

Legal charge 09 February 1988 Fully Satisfied

N/A

Legal charge 12 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.