Company NameWhitemark Estates Limited
DirectorNigel Joyner
Company StatusActive
Company Number05911224
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Joyner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2006(2 days after company formation)
Appointment Duration17 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address72 Hill Road
Watlington
Oxfordshire
OX49 5AF
Secretary NameMrs Josephine Rae Joyner
NationalityBritish
StatusCurrent
Appointed23 August 2006(2 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hill Road
Watlington
Oxfordshire
OX49 5AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address46 Coatham Road
Redcar
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nigel Joyner
50.00%
Ordinary
1 at £1Ross Joyner
50.00%
Ordinary

Financials

Year2014
Net Worth£583,731
Cash£1,665
Current Liabilities£89,413

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

9 December 2021Delivered on: 10 December 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 7 hazlitt mews london W14 0JZ and registered at hm land registry under title number BGL5302.
Outstanding
10 November 2006Delivered on: 25 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 hazlitt mews hammersmith london t/no BGL5302. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 November 2006Delivered on: 15 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
17 February 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
1 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 72 hill road watlington oxfordshire OX49 5AF (1 page)
18 August 2009Registered office changed on 18/08/2009 from 72 hill road watlington oxfordshire OX49 5AF (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Return made up to 21/08/08; full list of members (3 pages)
3 October 2008Return made up to 21/08/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 December 2007Return made up to 21/08/07; full list of members (2 pages)
19 December 2007Return made up to 21/08/07; full list of members (2 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 72 hill road watlington oxfordshire OX49 5AF (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 72 hill road watlington oxfordshire OX49 5AF (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
21 August 2006Incorporation (9 pages)
21 August 2006Incorporation (9 pages)