ALAN WHITE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALAN WHITE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860564

Incorporation date

18/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon30/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon19/10/2020
Director's details changed for Alan Victor White on 2020-10-19
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon29/10/2019
Director's details changed for Alan Victor White on 2019-10-29
dot icon10/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/07/2019
Registered office address changed from Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL England to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 2019-07-10
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon02/11/2017
Termination of appointment of Malcolm Patrick Grimes as a secretary on 2017-01-01
dot icon07/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/03/2017
Registered office address changed from 154a Eltham High Street London SE9 1BJ to Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 2017-03-20
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon17/03/2017
Confirmation statement made on 2016-10-18 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon12/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon22/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/11/2009
Director's details changed for Alan Victor White on 2009-10-31
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/02/2009
Return made up to 18/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/10/2007
Return made up to 18/10/07; no change of members
dot icon07/11/2006
Return made up to 18/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/11/2005
Return made up to 18/10/05; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Particulars of mortgage/charge
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/12/2004
Return made up to 18/10/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/12/2003
Return made up to 18/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/11/2002
Return made up to 18/10/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/08/2002
Total exemption small company accounts made up to 2000-10-31
dot icon07/06/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 18/10/01; full list of members
dot icon28/09/2001
Particulars of mortgage/charge
dot icon28/09/2001
Particulars of mortgage/charge
dot icon09/11/2000
Return made up to 18/10/00; full list of members
dot icon20/10/1999
Registered office changed on 20/10/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
Director resigned
dot icon18/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.53K
-
0.00
-
-
2022
0
24.53K
-
0.00
-
-
2022
0
24.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.53K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Alan Victor
Director
18/10/1999 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN WHITE PROPERTIES LIMITED

ALAN WHITE PROPERTIES LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN WHITE PROPERTIES LIMITED?

toggle

ALAN WHITE PROPERTIES LIMITED is currently Active. It was registered on 18/10/1999 .

Where is ALAN WHITE PROPERTIES LIMITED located?

toggle

ALAN WHITE PROPERTIES LIMITED is registered at A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BN.

What does ALAN WHITE PROPERTIES LIMITED do?

toggle

ALAN WHITE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALAN WHITE PROPERTIES LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-18 with no updates.