WHITE KITE HOLDINGS 2021 LIMITED

Register to unlock more data on OkredoRegister

WHITE KITE HOLDINGS 2021 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13208817

Incorporation date

17/02/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2021)
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2025
Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02
dot icon13/01/2025
Termination of appointment of David Arthur Raggett as a director on 2025-01-02
dot icon30/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/07/2024
Notification of Belvoir Group Limited as a person with significant control on 2024-03-07
dot icon05/07/2024
Cessation of The Property Franchise Group Plc as a person with significant control on 2024-03-07
dot icon18/06/2024
Notification of The Property Franchise Group Plc as a person with significant control on 2024-03-07
dot icon18/06/2024
Cessation of Belvoir Group Plc as a person with significant control on 2024-03-07
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/03/2024
Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-11
dot icon08/03/2024
Registered office address changed from The Old Courthouse London Road Grantham NG31 6HR England to 2 st. Stephens Road Bournemouth BH2 6LA on 2024-03-08
dot icon08/03/2024
Appointment of Mr David Arthur Raggett as a director on 2024-03-07
dot icon08/03/2024
Appointment of Mr Gareth Meirion Samples as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Louise Joan George as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Louise Joan George as a secretary on 2024-03-07
dot icon08/03/2024
Termination of appointment of Dorian Gonsalves as a director on 2024-03-07
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon10/10/2023
Satisfaction of charge 132088170001 in full
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/04/2023
Registration of charge 132088170002, created on 2023-04-03
dot icon11/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon28/02/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon03/11/2021
Termination of appointment of Mark Newton as a director on 2021-10-31
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Memorandum and Articles of Association
dot icon28/04/2021
Particulars of variation of rights attached to shares
dot icon28/04/2021
Change of share class name or designation
dot icon16/04/2021
Director's details changed for Mr Dorian Gonsalves on 2021-04-16
dot icon08/04/2021
Appointment of Mrs Louise Joan George as a secretary on 2021-03-31
dot icon08/04/2021
Appointment of Mr Dorian Gonsalves as a director on 2021-03-31
dot icon08/04/2021
Appointment of Mr Mark Newton as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of James Richard Bailey as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Timothy Edward Clark as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Nicholas John Humphreys as a director on 2021-03-31
dot icon08/04/2021
Registered office address changed from 19-20 Church Gate Loughborough LE11 1UD England to The Old Courthouse London Road Grantham NG31 6HR on 2021-04-08
dot icon08/04/2021
Appointment of Mrs Louise Joan George as a director on 2021-03-31
dot icon08/04/2021
Notification of Belvoir Group Plc as a person with significant control on 2021-03-31
dot icon08/04/2021
Cessation of Nicholas John Humphreys as a person with significant control on 2021-03-31
dot icon01/04/2021
Registration of charge 132088170001, created on 2021-03-31
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon20/03/2021
Memorandum and Articles of Association
dot icon20/03/2021
Resolutions
dot icon17/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Louise Joan
Director
31/03/2021 - 07/03/2024
39
Samples, Gareth Meirion
Director
07/03/2024 - Present
65
Raggett, David Arthur
Director
07/03/2024 - 02/01/2025
58
Gonsalves, Dorian
Director
31/03/2021 - 07/03/2024
18
George, Louise Joan
Secretary
31/03/2021 - 07/03/2024
-

Persons with Significant Control

5
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 WHITE KITE HOLDINGS 2021 LIMITED

WHITE KITE HOLDINGS 2021 LIMITED is an(a) Active company incorporated on 17/02/2021 with the registered office located at 2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITE KITE HOLDINGS 2021 LIMITED?

toggle

WHITE KITE HOLDINGS 2021 LIMITED is currently Active. It was registered on 17/02/2021 .

Where is WHITE KITE HOLDINGS 2021 LIMITED located?

toggle

WHITE KITE HOLDINGS 2021 LIMITED is registered at 2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA.

What does WHITE KITE HOLDINGS 2021 LIMITED do?

toggle

WHITE KITE HOLDINGS 2021 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WHITE KITE HOLDINGS 2021 LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-16 with updates.