-
WHITESTAR PROPERTIES UK LIMITED - Sunfield, Beckfords, Upper Basildon, Reading, RG8 8PB, United Kingdom
Company Information
- Company registration number
- 05679801
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sunfield, Beckfords
- Upper Basildon
- Reading
- RG8 8PB Sunfield, Beckfords, Upper Basildon, Reading, RG8 8PB UK
Management
- Managing Directors
- DAVID JEFFREY FITTON
- JOHN MARTIN WAKEFIELD
- Company secretaries
- DAVID JEFFREY FITTON
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-01-18
- Age Of Company 2006-01-18 18 years
- SIC/NACE
- 68201 - Renting and operating of Housing Association real estate
Ownership
- Beneficial Owners
- Mr David Jeffrey Fitton
- Mr John Martin Wakefield
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-10-31
- Last Date: 2017-01-31
- Last Return Made Up To:
- 2013-01-18
-
WHITESTAR PROPERTIES UK LIMITED Company Description
- WHITESTAR PROPERTIES UK LIMITED is a ltd registered in United Kingdom with the Company reg no 05679801. Its current trading status is "live". It was registered 2006-01-18. It has declared SIC or NACE codes as "68201 - Renting and operating of Housing Association real estate". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-18.It can be contacted at Sunfield, Beckfords .
Get WHITESTAR PROPERTIES UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Whitestar Properties Uk Limited - Sunfield, Beckfords, Upper Basildon, Reading, RG8 8PB, United Kingdom
- 2006-01-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITESTAR PROPERTIES UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES (2018-02-07) - CS01
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES (2017-01-19) - CS01
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 (2017-05-04) - AA
keyboard_arrow_right 2016
-
31/01/16 TOTAL EXEMPTION SMALL (2016-11-01) - AA
-
18/01/16 FULL LIST (2016-01-27) - AR01
keyboard_arrow_right 2015
-
31/01/15 TOTAL EXEMPTION SMALL (2015-10-05) - AA
-
18/01/15 FULL LIST (2015-01-27) - AR01
keyboard_arrow_right 2014
-
31/01/14 TOTAL EXEMPTION SMALL (2014-05-20) - AA
-
18/01/14 FULL LIST (2014-01-21) - AR01
keyboard_arrow_right 2013
-
31/01/13 TOTAL EXEMPTION SMALL (2013-03-12) - AA
-
18/01/13 FULL LIST (2013-01-28) - AR01
keyboard_arrow_right 2012
-
31/01/12 TOTAL EXEMPTION SMALL (2012-04-18) - AA
-
18/01/12 FULL LIST (2012-01-27) - AR01
keyboard_arrow_right 2011
-
31/01/11 TOTAL EXEMPTION SMALL (2011-05-16) - AA
-
18/01/11 FULL LIST (2011-01-25) - AR01
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-07-29) - AA
-
18/01/10 FULL LIST (2010-04-21) - AR01
-
31/01/09 TOTAL EXEMPTION FULL (2010-04-16) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY FITTON / 01/10/2009 (2010-04-21) - CH01
keyboard_arrow_right 2009
-
18/01/09 FULL LIST (2009-12-16) - AR01
-
DIRECTOR APPOINTED MR DAVID JEFFREY FITTON (2009-03-25) - 288a
-
RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS (2009-03-25) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-11-09) - AA
-
RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS (2007-05-18) - 363s
keyboard_arrow_right 2006
-
PARTICULARS OF MORTGAGE/CHARGE (2006-06-10) - 395
-
PARTICULARS OF MORTGAGE/CHARGE (2006-04-26) - 395
-
NEW SECRETARY APPOINTED (2006-02-23) - 288a
-
REGISTERED OFFICE CHANGED ON 23/02/06 FROM: (2006-02-23) - 287
-
NEW DIRECTOR APPOINTED (2006-02-23) - 288a
-
SECRETARY RESIGNED (2006-02-14) - 288b
-
DIRECTOR RESIGNED (2006-02-14) - 288b
-
INCORPORATION DOCUMENTS (2006-01-18) - NEWINC