Whitestar Properties Uk Limited, Reading

Whitestar Properties Uk Limited is a private limited company. Registered at Sunfield, Beckfords, Upper Basildon, Reading RG8 8PB, this 18 years old enterprise was incorporated on 2006-01-18 and is officially classified as "renting and operating of housing association real estate" (SIC code: 68201).
2 directors can be found in the company: David F. (appointed on 09 October 2008), John W. (appointed on 18 January 2006). Among the secretaries (1 in total), we can name: David F. (appointed on 18 January 2006).
About
Name: Whitestar Properties Uk Limited
Number: 05679801
Incorporation date: 2006-01-18
End of financial year: 31 January
 
Address: Sunfield, Beckfords
Upper Basildon
Reading
RG8 8PB
SIC code: 68201 - Renting and operating of Housing Association real estate
Company staff
People with significant control
David F.
30 June 2016
Nature of control: 25-50% voting rights
25-50% shares
John W.
30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
Financial data
Date of Accounts 2014-01-31 2015-01-31 2018-01-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31
Current Assets 19,850 14,774 34,904 42,730 48,960 51,098 55,907 59,443
Fixed Assets - - 173,046 173,046 173,046 173,046 173,046 173,046
Number Shares Allotted - 100 - - - - - -
Shareholder Funds 2,524 3,556 - - - - - -
Tangible Fixed Assets 173,046 173,046 - - - - - -
Total Assets Less Current Liabilities 60,730 53,445 30,416 22,494 10,107 -712 -4,638 -12,777

The date for Whitestar Properties Uk Limited confirmation statement filing is 2024-02-01. The previous one was filed on 2023-01-18. The due date for the next annual accounts filing is 31 January 2024. Latest accounts filing was sent for the time up until 31 January 2022.

2 persons of significant control are reported in the Companies House, namely: David F. who owns 1/2 or less of shares, 1/2 or less of voting rights. John W. who owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 17th January 2024 secretary's details were changed
filed on: 7th, February 2024 | officers
Free Download (1 page)