Whitecliffe Property Management Limited
- Active
- Incorporated on 26 Jun 2007
Reg Address: Riverside, Bolham, Tiverton EX16 7RL, England
- Summary The company with name "Whitecliffe Property Management Limited" is a ltd and located in Riverside, Bolham, Tiverton EX16 7RL. Whitecliffe Property Management Limited is currently in active status and it was incorporated on 26 Jun 2007 (17 years 2 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Whitecliffe Property Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher John Hampton | Director | 21 Jan 2019 | British | Active |
2 | Christopher John Hampton | Director | 21 Jan 2019 | British | Active |
3 | Nigel David Hoyle | Director | 2 Jul 2011 | British | Active |
4 | Nigel David Hoyle | Director | 2 Jul 2011 | British | Active |
5 | Brenda Lynn | Director | 1 Jul 2011 | British | Resigned 1 Jul 2015 |
6 | Amanda Kate Miles | Director | 19 Jul 2007 | British | Resigned 7 Oct 2010 |
7 | Timothy James Ralph Sheldon | Director | 26 Jun 2007 | British | Resigned 19 Jul 2007 |
8 | WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Secretary | 26 Jun 2007 | - | Resigned 7 Oct 2010 |
9 | Timothy James Ralph Sheldon | Director | 26 Jun 2007 | British | Resigned 19 Jul 2007 |
10 | Duncan Nicholas Stewart Waite | Director | 26 Jun 2007 | British | Resigned 31 Dec 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 19 Jul 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Whitecliffe Property Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 12 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 25 Aug 2023 | Download PDF |
3 | Confirmation Statement - Updates | 7 Jun 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 9 Jun 2022 | Download PDF 3 Pages |
5 | Confirmation Statement - Updates | 30 May 2022 | Download PDF |
6 | Confirmation Statement - Updates | 2 Jun 2021 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 18 May 2021 | Download PDF |
8 | Accounts - Total Exemption Full | 26 Apr 2021 | Download PDF |
9 | Confirmation Statement - Updates | 2 Jun 2020 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 14 Apr 2020 | Download PDF 7 Pages |
11 | Confirmation Statement - Updates | 5 Jun 2019 | Download PDF 5 Pages |
12 | Address - Change Registered Office Company With Date Old New | 17 Apr 2019 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Full | 10 Apr 2019 | Download PDF 6 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2019 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 28 Jan 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 10 Jul 2018 | Download PDF 3 Pages |
17 | Accounts - Micro Entity | 9 May 2018 | Download PDF 4 Pages |
18 | Accounts - Micro Entity | 19 Jul 2017 | Download PDF 4 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 19 Jul 2017 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 10 Jul 2017 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 27 Sep 2016 | Download PDF 5 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2016 | Download PDF 6 Pages |
23 | Accounts - Total Exemption Full | 16 Sep 2015 | Download PDF 6 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jul 2015 | Download PDF 4 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 10 Jul 2015 | Download PDF 1 Pages |
26 | Accounts - Total Exemption Full | 1 Oct 2014 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2014 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 2 Oct 2013 | Download PDF 5 Pages |
29 | Officers - Termination Director Company With Name | 6 Jul 2013 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2013 | Download PDF 4 Pages |
31 | Officers - Termination Director Company With Name | 6 Jul 2013 | Download PDF 1 Pages |
32 | Address - Change Registered Office Company With Date Old | 6 Jul 2013 | Download PDF 1 Pages |
33 | Accounts - Total Exemption Small | 2 Oct 2012 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2012 | Download PDF 5 Pages |
35 | Officers - Appoint Person Director Company With Name | 13 Jul 2012 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name | 13 Jul 2012 | Download PDF 2 Pages |
37 | Accounts - Dormant | 14 Sep 2011 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 6 Jul 2011 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2011 | Download PDF 4 Pages |
40 | Address - Change Registered Office Company With Date Old | 16 Nov 2010 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name | 13 Oct 2010 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name | 13 Oct 2010 | Download PDF 1 Pages |
43 | Address - Change Registered Office Company With Date Old | 13 Oct 2010 | Download PDF 1 Pages |
44 | Accounts - Dormant | 6 Sep 2010 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2010 | Download PDF 6 Pages |
46 | Capital - Allotment Shares | 17 May 2010 | Download PDF 4 Pages |
47 | Accounts - Dormant | 29 Oct 2009 | Download PDF 2 Pages |
48 | Capital - Legacy | 14 Aug 2009 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 1 Jul 2009 | Download PDF 4 Pages |
50 | Capital - Legacy | 13 May 2009 | Download PDF 2 Pages |
51 | Accounts - Dormant | 29 Oct 2008 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 27 Jun 2008 | Download PDF 4 Pages |
53 | Capital - Legacy | 7 May 2008 | Download PDF 2 Pages |
54 | Resolution | 22 Apr 2008 | Download PDF 1 Pages |
55 | Capital - Legacy | 19 Aug 2007 | Download PDF 2 Pages |
56 | Officers - Legacy | 2 Aug 2007 | Download PDF 1 Pages |
57 | Officers - Legacy | 27 Jul 2007 | Download PDF 1 Pages |
58 | Resolution | 23 Jul 2007 | Download PDF |
59 | Resolution | 23 Jul 2007 | Download PDF |
60 | Resolution | 23 Jul 2007 | Download PDF 1 Pages |
61 | Accounts - Legacy | 27 Jun 2007 | Download PDF 1 Pages |
62 | Incorporation - Company | 26 Jun 2007 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ellipsis Training & Adventures Ltd Mutual People: Nigel David Hoyle | Active |
2 | Bearnes Hampton & Littlewood Limited Mutual People: Christopher John Hampton | Active |
3 | Vectis Holdings Limited Mutual People: Christopher John Hampton | Active |
4 | Flying Badger Consulting Ltd Mutual People: Nigel David Hoyle | Active |