WHITEGATE COURT LIMITED - BLACKPOOL
Company Profile | Company Filings |
Overview
WHITEGATE COURT LIMITED is a Private Limited Company from BLACKPOOL ENGLAND and has the status: Active.
WHITEGATE COURT LIMITED was incorporated 46 years ago on 23/03/1978 and has the registered number: 01359671. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
WHITEGATE COURT LIMITED was incorporated 46 years ago on 23/03/1978 and has the registered number: 01359671. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
WHITEGATE COURT LIMITED - BLACKPOOL
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
FIRST FLOOR 195 - 199
BLACKPOOL
LANCASHIRE
FY1 6PE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GENERATIONS PROPERTY MANAGEMENT LTD | Corporate Secretary | 2019-08-01 | CURRENT | ||
MRS LISA JANE ROONEY | Oct 1967 | British | Director | 2020-08-11 | CURRENT |
DAVID ALLEN MABBITT | Oct 1948 | British | Director | 2004-06-28 UNTIL 2019-08-20 | RESIGNED |
AGNES CHRISTINA ALLEN | Mar 1912 | British | Director | 2002-02-22 UNTIL 2004-06-28 | RESIGNED |
DAVID ALLEN MABBITT | Oct 1948 | British | Secretary | 2006-10-02 UNTIL 2019-08-20 | RESIGNED |
KAREN ELIZABETH CHESTERS | Jun 1957 | British | Secretary | 1997-10-19 UNTIL 2002-02-21 | RESIGNED |
MARGARET REBECCA THOMS | British | Secretary | RESIGNED | ||
HUGH SYDNEY THOMS | Aug 1920 | British | Director | RESIGNED | |
MAURICE HARDAKER | Aug 1904 | British | Director | RESIGNED | |
IRENE VERONICA ROONEY | Feb 1938 | British | Director | RESIGNED | |
SYLVIA REECE | Jul 1924 | British | Director | 2002-06-12 UNTIL 2004-10-15 | RESIGNED |
FRED NETTLETON | Aug 1922 | British | Director | 1994-01-02 UNTIL 1996-04-14 | RESIGNED |
PRESTON & BEDFORD CHARTERED SURVEYORS MANAGING AGENTS | Corporate Secretary | 2002-02-21 UNTIL 2006-10-02 | RESIGNED | ||
MR JOHN PHILLIP LAZENBY | Oct 1948 | British | Director | 2019-11-14 UNTIL 2022-10-18 | RESIGNED |
MR MICHAEL HARDY | Dec 1953 | British | Director | 2012-12-15 UNTIL 2020-03-03 | RESIGNED |
JOHN ALLEN COWENS | Jan 1938 | British | Director | 2004-06-28 UNTIL 2018-01-30 | RESIGNED |
MICHAEL GRAHAME HALLIWELL | Nov 1958 | British | Director | 1994-01-02 UNTIL 2002-02-21 | RESIGNED |
KAREN ELIZABETH CHESTERS | Jun 1957 | British | Director | 1996-04-14 UNTIL 2002-02-21 | RESIGNED |
ALAN BARRON | Apr 1926 | British | Director | RESIGNED | |
ROBERT ALGER | Jul 1944 | British | Director | 2003-07-09 UNTIL 2004-04-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Allen Mabbitt | 2017-01-31 - 2022-01-31 | 10/1948 | Blackpool Lancashire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - WHITEGATE COURT LIMITED | 2023-07-11 | 31-10-2022 | £12 equity |
Micro-Entity Accounts - WHITEGATE COURT LIMITED | 2022-07-27 | 31-10-2021 | £12 equity |
Micro-Entity Accounts - WHITEGATE COURT LIMITED | 2021-07-22 | 31-10-2020 | £12 equity |
Whitegate Court Limited,Ltd - AccountsLtd - Accounts | 2020-03-17 | 31-07-2019 | £11,547 Cash £13,425 equity |
Whitegate Court Ltd,Ltd - AccountsLtd - Accounts | 2019-04-13 | 31-07-2018 | £10,217 Cash £12,106 equity |
Whitegate Court Ltd,Ltd - AccountsLtd - Accounts | 2017-08-22 | 31-07-2017 | £5,041 Cash £6,951 equity |
Whitegate Court Ltd,Ltd - Accounts | 2017-01-27 | 31-07-2016 | £7,585 Cash £9,554 equity |
Abbreviated Company Accounts - WHITEGATE COURT LIMITED | 2015-08-14 | 31-07-2015 | £5,577 Cash £7,085 equity |
Abbreviated Company Accounts - WHITEGATE COURT LIMITED | 2015-04-01 | 31-07-2014 | £4,600 Cash £6,122 equity |