About

Registered Number: 03482024
Date of Incorporation: 16/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 11 Axis Court Mallard Way, Swansea Vale, Swansea, SA7 0AJ,

 

Whitestones Properties Ltd was founded on 16 December 1997, it has a status of "Active". The companies director is listed as Rouch, Robin Benjamin. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUCH, Robin Benjamin 30 November 2000 11 May 2009 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 18 December 2018
AD01 - Change of registered office address 12 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 15 February 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
AA - Annual Accounts 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 October 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
363a - Annual Return 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2009
353 - Register of members 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 15 January 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 02 October 2003
AUD - Auditor's letter of resignation 27 February 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 02 February 2001
225 - Change of Accounting Reference Date 02 February 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
CERTNM - Change of name certificate 12 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 23 December 1999
363s - Annual Return 22 February 1999
225 - Change of Accounting Reference Date 15 December 1998
395 - Particulars of a mortgage or charge 12 November 1998
395 - Particulars of a mortgage or charge 12 November 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
CERTNM - Change of name certificate 02 June 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
287 - Change in situation or address of Registered Office 26 February 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Charge over credit balance 30 October 1998 Outstanding

N/A

Charge over credit balance 30 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.