About

Registered Number: 02129945
Date of Incorporation: 08/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY,

 

Based in Bournemouth, Dorset, Whitepoint Properties Ltd was established in 1987, it's status is listed as "Active". There are 7 directors listed as Harwood, Ian Robert, Schaerer, Angelique Bettina, Franke De Sundermann, Angelique Bettina, Franke De Sundermann, Angelique, Franke De Sundermann, Gudrun Renate, Snell, Sally Theresa, Snell, Sally Theresa for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Ian Robert N/A - 1
SCHAERER, Angelique Bettina 25 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKE DE SUNDERMANN, Angelique Bettina 20 July 2005 29 February 2012 1
FRANKE DE SUNDERMANN, Angelique 11 September 2000 21 July 2004 1
FRANKE DE SUNDERMANN, Gudrun Renate 21 July 2004 20 July 2005 1
SNELL, Sally Theresa 22 May 1992 11 September 2000 1
SNELL, Sally Theresa N/A 29 September 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 10 August 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 October 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
RESOLUTIONS - N/A 13 June 2012
RESOLUTIONS - N/A 13 June 2012
SH01 - Return of Allotment of shares 13 June 2012
AR01 - Annual Return 13 June 2012
TM02 - Termination of appointment of secretary 07 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 07 June 2010
CH03 - Change of particulars for secretary 23 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
353 - Register of members 02 June 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 10 November 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 14 June 1994
287 - Change in situation or address of Registered Office 13 March 1994
288 - N/A 15 November 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 14 June 1993
288 - N/A 14 June 1993
287 - Change in situation or address of Registered Office 01 October 1992
AA - Annual Accounts 23 September 1992
353 - Register of members 01 June 1992
363b - Annual Return 01 June 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 11 September 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 21 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1990
363 - Annual Return 01 June 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 23 May 1990
363(C) - N/A 16 May 1990
AA - Annual Accounts 16 May 1990
353 - Register of members 18 October 1989
287 - Change in situation or address of Registered Office 12 October 1989
395 - Particulars of a mortgage or charge 10 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1987
288 - N/A 14 May 1987
NEWINC - New incorporation documents 08 May 1987
CERTINC - N/A 08 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 August 2012 Outstanding

N/A

Mortgage 18 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.