Company NameWhitehurst Properties Ltd.
DirectorDesmond Brian Donnelly
Company StatusActive
Company NumberSC315692
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Desmond Brian Donnelly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bluestone Drive
Stockport
Manchester
SK4 3PX
Secretary NameMrs Marie Patricia Donnelly
StatusCurrent
Appointed10 February 2022(15 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMr Ian Black
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Leeburn Avenue
Houston
Johnstone
Renfrewshire
PA6 7DN
Scotland
Secretary NameMr Colin George Barral
StatusResigned
Appointed21 November 2015(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 February 2022)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£70,820
Current Liabilities£89,950

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

21 August 2007Delivered on: 30 August 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 51 kippax street, rusholme, manchester.
Outstanding

Filing History

27 August 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
2 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 July 2016Satisfaction of charge 1 in full (4 pages)
18 July 2016Satisfaction of charge 1 in full (4 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
23 November 2015Appointment of Mr Colin George Barral as a secretary on 21 November 2015 (2 pages)
23 November 2015Appointment of Mr Colin George Barral as a secretary on 21 November 2015 (2 pages)
23 November 2015Termination of appointment of Ian Black as a secretary on 21 November 2015 (1 page)
23 November 2015Termination of appointment of Ian Black as a secretary on 21 November 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 January 2013S-div (1 page)
22 January 2013S-div (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 February 2009Return made up to 31/01/09; full list of members (3 pages)
25 February 2009Return made up to 31/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 March 2008Return made up to 31/01/08; full list of members (3 pages)
14 March 2008Return made up to 31/01/08; full list of members (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New secretary appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
31 January 2007Incorporation (16 pages)
31 January 2007Incorporation (16 pages)