Company NameWhitelake Properties North East Ltd
DirectorsIan Roy White and Andrew Fraser Lake
Company StatusActive
Company Number03657983
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Previous NameElwick Consultants Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Roy White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressOrchard House
Princes Street
Corbridge
Northumberland
NE45 5AE
Director NameMr Andrew Fraser Lake
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address3 West Farm Lane
Matfen
Newcastle Upon Tyne
NE20 0QZ
Secretary NameJulie Forster White
NationalityBritish
StatusCurrent
Appointed23 August 2005(6 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressOrchard House
Princes Street
Corbridge
Northumberland
NE45 5AE
Secretary NameJulie Forster-White
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHollybrooke
42 St Helens Street
Corbridge
Northumberland
NE45 5BE
Secretary NameMr Ian Roy White
NationalityBritish
StatusResigned
Appointed15 March 2005(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 August 2005)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressOrchard House
Princes Street
Corbridge
Northumberland
NE45 5AE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,738
Cash£2,734
Current Liabilities£39,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

23 August 2022Delivered on: 23 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 56 deckham terrace. Gateshead. NE8 3UY.
Outstanding
23 August 2022Delivered on: 23 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 55 deckham terrace. Gateshead. NE8 3UY.
Outstanding
7 September 2006Delivered on: 14 September 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 310 old durham road, gateshead, tyne and wear.
Outstanding
9 August 2006Delivered on: 18 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 55 deckham terrace gateshead tyne and wear.
Outstanding
9 August 2006Delivered on: 18 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 56 deckham terrace gateshead tyne and wear.
Outstanding
23 August 2005Delivered on: 31 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 deckham terrace, gateshead NE8 3UY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2005Delivered on: 12 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 deckham terrace, gateshead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
11 November 2011Register inspection address has been changed from Regus House 4 Admiral Way Sunderland Tyne & Wear SR3 3XW United Kingdom (1 page)
11 November 2011Register inspection address has been changed from Regus House 4 Admiral Way Sunderland Tyne & Wear SR3 3XW United Kingdom (1 page)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 29 July 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Register inspection address has been changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB United Kingdom (1 page)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
15 February 2011Register inspection address has been changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB United Kingdom (1 page)
15 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
15 February 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 23 July 2010 (1 page)
21 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Andrew Fraser Lake on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew Fraser Lake on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Ian Roy White on 20 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Ian Roy White on 20 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2008Return made up to 28/10/08; full list of members (4 pages)
7 November 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 28/10/07; full list of members (3 pages)
6 November 2007Return made up to 28/10/07; full list of members (3 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
11 April 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 April 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
4 January 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
4 July 2005Registered office changed on 04/07/05 from: 1ST floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page)
4 July 2005Registered office changed on 04/07/05 from: 1ST floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
3 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
20 October 2004Registered office changed on 20/10/04 from: hollybrooke 42 st helens street corbridge northumberland NE45 5BE (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: hollybrooke 42 st helens street corbridge northumberland NE45 5BE (1 page)
20 October 2004New director appointed (2 pages)
18 October 2004Company name changed elwick consultants LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed elwick consultants LIMITED\certificate issued on 18/10/04 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
26 January 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
6 November 2002Registered office changed on 06/11/02 from: hollybrooke 42 st helens street corbridge northumberland NE45 5BE (1 page)
6 November 2002Registered office changed on 06/11/02 from: hollybrooke 42 st helens street corbridge northumberland NE45 5BE (1 page)
6 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
6 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
7 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
7 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
30 October 2001Return made up to 28/10/01; full list of members (6 pages)
30 October 2001Return made up to 28/10/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 October 2000 (12 pages)
17 January 2001Full accounts made up to 31 October 2000 (12 pages)
27 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2000Full accounts made up to 31 October 1999 (7 pages)
8 February 2000Full accounts made up to 31 October 1999 (7 pages)
5 November 1999Return made up to 28/10/99; full list of members (6 pages)
5 November 1999Return made up to 28/10/99; full list of members (6 pages)
30 November 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (15 pages)
28 October 1998Incorporation (15 pages)