WHITE TREE PROPERTY AND MANAGEMENT CO. LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from Unit 1B Beaufort Park Chepstow Monmouthshire NP16 5UH to Pwll-Y-Cath Newchurch Chepstow NP16 6DJ on 2025-06-18

View Document

25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

03/04/253 April 2025 Registration of charge 041064240016, created on 2025-04-02

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

15/08/2415 August 2024 Registration of charge 041064240015, created on 2024-07-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

11/12/1911 December 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HUTCHINSON / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN HUTCHINSON / 11/12/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041064240014

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041064240013

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041064240012

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/12/132 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM KELSALL STEELE LIMITED WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH

View Document

11/12/1211 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1130 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

02/12/102 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SECRETARY APPOINTED JOANNE HUTCHINSON

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM PWLL Y CATH NEWCHURCH CHEPSTOW NP16 6DJ

View Document

26/02/0926 February 2009 SECRETARY APPOINTED RAYMARSH LIMITED

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD COLLINS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/09/089 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/04/0822 April 2008 RE PURCH OF LEASE AND CONTRACTUAL UNDERTAKINGS 08/04/2008

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 13/11/04; NO CHANGE OF MEMBERS

View Document

29/03/0429 March 2004 RE LEGAL CHARGE 06/02/04

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 5 STURMEY WAY HAM GREEN BRISTOL BS20 0ER

View Document

02/12/032 December 2003 RETURN MADE UP TO 13/11/03; NO CHANGE OF MEMBERS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0313 July 2003 MORTGAGE APPLICATION 03/07/03

View Document

13/07/0313 July 2003 MORTGAGE VALUE £90000 25/06/03

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 COMPANY NAME CHANGED WHITE TREE PROPERTY CO. LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company