WHITELAKE PROPERTIES INVESTMENT LIMITED

Berkeley House Berkeley House, London, N3 2JX, England
StatusACTIVE
Company No.09163519
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

WHITELAKE PROPERTIES INVESTMENT LIMITED is an active private limited company with number 09163519. It was incorporated 9 years, 10 months, 12 days ago, on 06 August 2014. The company address is Berkeley House Berkeley House, London, N3 2JX, England.



Company Fillings

Legacy

Date: 24 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Watson

Appointment date: 2021-02-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vega Gr Limited

Notification date: 2019-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lightyear Estates Holdings Limited

Cessation date: 2019-11-27

Documents

View document PDF

Mortgage charge part release with charge number

Date: 21 Jul 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091635190001

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-27

Charge number: 091635190001

Documents

View document PDF

Accounts amended with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hallam

Appointment date: 2019-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hallam

Termination date: 2019-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Lau

Appointment date: 2019-07-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-02

Psc name: Lightyear Estates Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: Berkeley House 304 Regents Park Road London N3 2JY England

Change date: 2019-04-02

New address: Berkeley House 304 Regents Park Road London N3 2JX

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: Molteno House 302 Regents Park Road London N3 2JX

New address: Berkeley House 304 Regents Park Road London N3 2JY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART DEPARTMENT 29 LIMITED

ACCOUNTS DEPARTMENT,WOLVERHAMPTON,WV1 1EA

Number:11669931
Status:ACTIVE
Category:Private Limited Company

DANIELSTAWINSKI174 LTD

VERNON HOUSE,DERBY,DE1 1FR

Number:11365755
Status:ACTIVE
Category:Private Limited Company

HIGHSPEC PROPERTY SERVICES LTD

7 REGENT STREET,BRISTOL,BS15 8JX

Number:06350340
Status:ACTIVE
Category:Private Limited Company

IN2WORK GROUP LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11111632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PITCHSPORTS INTERNATIONAL LIMITED

17 BREWHOUSE LANE,LONDON,SW15 2JX

Number:07274377
Status:ACTIVE
Category:Private Limited Company

RETAILOGY LTD

7ROTHESAY AVENUE,RICHMOND,TW10 5EB

Number:11339455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source