Whitehouse Developments Limited

DataGardener
whitehouse developments limited
live
Small

Whitehouse Developments Limited

ni059519Private Limited With Share Capital

18 Corlave Road, Kesh, Enniskillen, BT931JW
Incorporated

31/05/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Whitehouse Developments Limited (ni059519) is a private limited with share capital incorporated on 31/05/2006 (19 years old) and registered in enniskillen, BT931JW. The company operates under SIC code 68100 - buying and selling of own real estate.

Whitehouse developments limited is a civil engineering company based out of 170 fyfin rd, victoria bridge, united kingdom.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 31/05/2006
BT931JW

Financial Overview

Total Assets

£567.5K

Liabilities

£429.5K

Net Assets

£138.0K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2014
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:16-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2010
Legacy
Category:Annual Return
Date:28-09-2009
Legacy
Category:Accounts
Date:07-04-2009
Legacy
Category:Address
Date:27-01-2009
Legacy
Category:Mortgage
Date:28-07-2008
Legacy
Category:Mortgage
Date:10-07-2008
Legacy
Category:Annual Return
Date:07-07-2008
Legacy
Category:Accounts
Date:02-04-2008
Legacy
Category:Annual Return
Date:20-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-02-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-12-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-11-2006
Legacy
Category:Officers
Date:14-06-2006
Incorporation Company
Category:Incorporation
Date:31-05-2006

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date29/08/2026
Filing Date06/10/2025
Latest Accounts29/11/2024

Trading Addresses

18 Corlave Road, Drumcloona, Kesh, Enniskillen, County Fermanagh, BT931JWRegistered
7 Whitehouse Road, Castlederg, Co Tyrone, BT817PG
7 Whitehouse Road, Castlederg, Co Tyrone, BT817PG
18 Corlave Road, Drumcloona, Kesh, Enniskillen, County Fermanagh, BT931JWRegistered
7 Whitehouse Road, Castlederg, Co Tyrone, BT817PG

Contact

441335344000
www.whitehouseconstruction.co.uk
18 Corlave Road, Kesh, Enniskillen, BT931JW