White Mills Property Ltd BATH


Founded in 2016, White Mills Property, classified under reg no. 10345010 is an active company. Currently registered at 4 Kingsmead Street BA1 2AA, Bath the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely David M., Stephen W.. Of them, David M., Stephen W. have been with the company the longest, being appointed on 25 August 2016. As of 6 May 2024, our data shows no information about any ex officers on these positions.

White Mills Property Ltd Address / Contact

Office Address 4 Kingsmead Street
Town Bath
Post code BA1 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10345010
Date of Incorporation Thu, 25th Aug 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

David M.

Position: Director

Appointed: 25 August 2016

Stephen W.

Position: Director

Appointed: 25 August 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is David M. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 25 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Stephen W.

Notified on 25 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand7 6086 7047 0118 5108 1336 459
Current Assets9 5058 3468 65310 9528 1336 459
Debtors1 8971 6421 6422 442  
Net Assets Liabilities58 86680 571102 459126 138145 251163 741
Other Debtors3791241242 442  
Property Plant Equipment424 177424 177424 177423 692423 692423 692
Other
Amounts Owed To Group Undertakings Participating Interests570570570   
Balances Amounts Owed To Related Parties570     
Bank Borrowings Overdrafts319 955302 116284 635264 834244 426224 247
Comprehensive Income Expense58 76621 70521 88823 67919 11318 490
Corporation Tax Payable14 3165 0915 1344 6794 4834 337
Creditors374 816351 952330 371308 506286 574266 410
Fixed Assets424 177424 177424 177423 692423 692423 692
Income Expense Recognised Directly In Equity100     
Issue Equity Instruments100     
Net Current Assets Liabilities-365 311-343 606-321 718-297 554-278 441-259 951
Other Creditors38 45740 80736 66436 14936 12336 284
Other Taxation Social Security Payable1 5183 3683 3682 8441 5421 542
Payments To Related Parties570     
Profit Loss58 76621 70521 88823 67919 11318 490
Property Plant Equipment Gross Cost 424 177424 177423 692423 692423 692
Total Assets Less Current Liabilities58 86680 571102 459126 138145 251163 741
Trade Debtors Trade Receivables1 5181 5181 518   
Advances Credits Directors33 92036 72032 72032 72032 72032 720
Advances Credits Made In Period Directors33 9202 800    
Advances Credits Repaid In Period Directors  4 000   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage
Confirmation statement with updates Thursday 24th August 2023
filed on: 30th, August 2023
Free Download (4 pages)

Company search

Advertisements