WHITEGATES ESTATE AGENCY LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
WHITEGATES ESTATE AGENCY LIMITED is a Private Limited Company from BOURNEMOUTH and has the status: Active.
WHITEGATES ESTATE AGENCY LIMITED was incorporated 61 years ago on 17/04/1963 and has the registered number: 00757788. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
WHITEGATES ESTATE AGENCY LIMITED was incorporated 61 years ago on 17/04/1963 and has the registered number: 00757788. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
WHITEGATES ESTATE AGENCY LIMITED - BOURNEMOUTH
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 ST STEPHEN'S COURT
BOURNEMOUTH
BH2 6LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARETH SAMPLES | Apr 1968 | British | Director | 2020-04-30 | CURRENT |
DAVID RAGGETT | Jun 1966 | British | Director | 2014-10-31 | CURRENT |
DEBRA COOKE | Nov 1963 | British | Secretary | 1999-02-25 UNTIL 2002-10-01 | RESIGNED |
JULIE PATRICIA SEABROOK | British | Secretary | 1998-12-18 UNTIL 1999-02-25 | RESIGNED | |
JULIE PATRICIA SEABROOK | British | Secretary | 1999-11-26 UNTIL 2002-10-01 | RESIGNED | |
MR DAVID ARTHUR RAGGETT | Secretary | 2014-10-31 UNTIL 2015-05-07 | RESIGNED | ||
MR DAVID ARTHUR RAGGETT | Secretary | 2016-04-01 UNTIL 2016-04-21 | RESIGNED | ||
MRS SUSAN LESLEY MCBRIDE | Secretary | 2015-05-07 UNTIL 2016-03-31 | RESIGNED | ||
ANDREW DAVID FAIRHURST | British | Secretary | RESIGNED | ||
CAROL ANN DOCKRELL | British | Secretary | 1997-05-12 UNTIL 1998-01-12 | RESIGNED | |
MR CHRISTOPHER RAYMOND VARLEY | Secretary | 2016-04-21 UNTIL 2020-02-11 | RESIGNED | ||
THOMAS ANDREW FORWOOD SMITH | British | Secretary | 1993-08-23 UNTIL 1997-04-18 | RESIGNED | |
MR ALLAN JOHN CLARK | Mar 1954 | British | Director | RESIGNED | |
LEE BEADMAN | Jan 1961 | British | Director | 1995-01-16 UNTIL 1999-03-12 | RESIGNED |
SUSAN MARILYN BANOS | Mar 1950 | British | Director | 1999-02-25 UNTIL 1999-10-29 | RESIGNED |
MR IAN WILSON | Jul 1962 | British | Director | 2014-10-31 UNTIL 2020-04-30 | RESIGNED |
LEGAL & GENERAL CO SEC LIMITED | Corporate Secretary | 2002-10-01 UNTIL 2014-10-31 | RESIGNED | ||
ROGER ELLISON | Oct 1945 | British | Director | 1999-02-25 UNTIL 2000-12-22 | RESIGNED |
MISS SALLY JANE WILLIAMS | British | Secretary | 1998-01-12 UNTIL 1998-12-18 | RESIGNED | |
MR STEPHEN CHARLES ADDISON SMITH | Apr 1957 | British | Director | 2005-10-27 UNTIL 2014-10-31 | RESIGNED |
MELVIN BRIAN PAYNE | Jun 1965 | British | Director | 2000-09-07 UNTIL 2002-05-31 | RESIGNED |
MR LAWRENCE KEVIN PENNEY | Dec 1949 | British | Director | 1999-02-25 UNTIL 2005-10-27 | RESIGNED |
MR LAWRENCE KEVIN PENNEY | Dec 1949 | British | Director | 1994-09-30 UNTIL 1995-01-16 | RESIGNED |
MICHAEL IAN STOOP | Jul 1955 | British | Director | 2001-03-20 UNTIL 2014-10-31 | RESIGNED |
MR CARLOS GUILLERMO GUSTAVO THIBAUT | Jul 1958 | British | Director | 2000-09-07 UNTIL 2003-03-13 | RESIGNED |
VANESSA WHITE | Mar 1965 | British | Director | 1999-02-25 UNTIL 2014-10-31 | RESIGNED |
DAVID MALTBY | Nov 1945 | British | Director | RESIGNED | |
MR RICHARD WILSON MARTIN | Dec 1950 | British | Director | 2014-10-31 UNTIL 2024-03-07 | RESIGNED |
MR RICHARD ALAN BEER | Feb 1967 | British | Director | 1999-02-25 UNTIL 2000-09-07 | RESIGNED |
STEPHEN ANDREW KIRK | Oct 1956 | British | Director | 1999-02-25 UNTIL 2014-10-31 | RESIGNED |
MR GARETH JOHN HOSKIN | Sep 1960 | British | Director | 1999-02-25 UNTIL 1999-07-20 | RESIGNED |
MR PHILIP GEE | Aug 1965 | British | Director | 1999-02-25 UNTIL 2008-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Property Franchise Group Plc | 2016-04-06 | Bournemouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |