Company NameWhitelands Properties Limited
DirectorPeter Smith
Company StatusActive
Company Number04344762
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitelands Road
Ashton Under Lyne
Lancashire
OL6 8UG
Secretary NamePeter Smith
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Whitelands Road
Ashton Under Lyne
Lancashire
OL6 8UG
Director NameMartin Stretch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barkwell Lane
Mossley
Ashton Under Lyne
Lancashire
OL5 0HX
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address104 Whitelands Road
Ashton Under Lyne
Lancashire
OL6 6UG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£170,092
Cash£4,180
Current Liabilities£34,951

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 February 2019Delivered on: 15 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 104 whitelands road, ashton under lyne, lancashire, OL6 8UG registered under title number GM229350 and GM649986 at hm land registry.
Outstanding
21 January 2005Delivered on: 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 104 whitelands road ashton under lyne. 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
13 October 2004Delivered on: 16 October 2004
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
21 January 2005Delivered on: 26 January 2005
Satisfied on: 29 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 whitelands rd,ashton under lyne,lancs; gm 755165. 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.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 August 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 March 2019Termination of appointment of Martin Stretch as a director on 4 March 2019 (1 page)
4 March 2019Withdrawal of a person with significant control statement on 4 March 2019 (2 pages)
4 March 2019Notification of Peter Smith as a person with significant control on 4 March 2019 (2 pages)
26 February 2019Satisfaction of charge 1 in full (1 page)
26 February 2019Satisfaction of charge 2 in full (2 pages)
15 February 2019Registration of charge 043447620004, created on 12 February 2019 (36 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
2 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Director's details changed for Peter Smith on 30 April 2016 (2 pages)
17 May 2016Secretary's details changed for Peter Smith on 30 April 2016 (1 page)
17 May 2016Director's details changed for Peter Smith on 30 April 2016 (2 pages)
17 May 2016Secretary's details changed for Peter Smith on 30 April 2016 (1 page)
17 May 2016Director's details changed for Peter Smith on 30 April 2016 (2 pages)
17 May 2016Director's details changed for Peter Smith on 30 April 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(5 pages)
13 August 2013Registered office address changed from Unit 10 Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from Unit 10 Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 13 August 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Return made up to 31/12/04; full list of members (5 pages)
31 March 2005Return made up to 31/12/04; full list of members (5 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (5 pages)
18 February 2003Return made up to 21/12/02; full list of members (6 pages)
18 February 2003Return made up to 21/12/02; full list of members (6 pages)
14 January 2002Ad 21/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 January 2002Ad 21/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2002Ad 21/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Registered office changed on 14/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 January 2002Registered office changed on 14/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 January 2002Ad 21/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (12 pages)
21 December 2001Incorporation (12 pages)