Company NameWhite House Homes (North-West) Limited
Company StatusDissolved
Company Number10535844
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Anthony Mellor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMr Anthony Ingemar Annakin-Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMrs Ruth Margaret Annakin-Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMrs Angela Mary Mellor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 May 2019Delivered on: 4 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
14 January 2021Director's details changed for Mr Anthony Ingemar Annakin-Smith on 1 December 2020 (2 pages)
14 January 2021Director's details changed for Mr Ian Anthony Mellor on 1 December 2020 (2 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
2 March 2020Appointment of Mrs Ruth Margaret Annakin-Smith as a director on 25 February 2020 (2 pages)
2 March 2020Appointment of Mrs Angela Mary Mellor as a director on 25 February 2020 (2 pages)
15 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 June 2019Registration of charge 105358440001, created on 29 May 2019 (25 pages)
14 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
10 January 2019Director's details changed for Mr Ian Anthony Mellor on 8 January 2019 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Registered office address changed from 5 Parkgate Road Neston Cheshire CH64 9XF United Kingdom to 1-3 Chester Road Neston Cheshire CH64 9PA on 14 August 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 8
(39 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 8
(39 pages)