Whitehawk Homes Limited

DataGardener
live
Micro

Whitehawk Homes Limited

05557005Private Limited With Share Capital

350 Bethnal Green Road, London, E20AH
Incorporated

07/09/2005

Company Age

20 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Whitehawk Homes Limited (05557005) is a private limited with share capital incorporated on 07/09/2005 (20 years old) and registered in london, E20AH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 07/09/2005
E20AH

Financial Overview

Total Assets

£307.9K

Liabilities

£237.4K

Net Assets

£70.5K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

91
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-03-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-03-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Legacy
Category:Miscellaneous
Date:02-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-02-2014
Termination Secretary Company With Name
Category:Officers
Date:29-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2013
Legacy
Category:Mortgage
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:13-04-2011
Termination Secretary Company With Name
Category:Officers
Date:11-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-03-2010
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Address
Date:11-02-2009
Legacy
Category:Officers
Date:25-11-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Annual Return
Date:11-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-09-2008
Legacy
Category:Accounts
Date:09-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2007
Legacy
Category:Annual Return
Date:18-09-2007
Legacy
Category:Mortgage
Date:07-07-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-06-2007
Legacy
Category:Annual Return
Date:21-09-2006
Legacy
Category:Capital
Date:15-12-2005
Legacy
Category:Officers
Date:07-12-2005
Legacy
Category:Officers
Date:07-12-2005
Legacy
Category:Address
Date:15-11-2005
Legacy
Category:Officers
Date:15-11-2005
Legacy
Category:Officers
Date:15-11-2005
Incorporation Company
Category:Incorporation
Date:07-09-2005

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date29/01/2027
Filing Date14/01/2026
Latest Accounts30/04/2025

Trading Addresses

350 Bethnal Green Road, London, E20AHRegistered

Contact

350 Bethnal Green Road, London, E20AH