The Second Whitestone Property Company Limited LONDON


The Second Whitestone Property Company started in year 1989 as Private Limited Company with registration number 02454258. The The Second Whitestone Property Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

There is a single director in the firm at the moment - Ann L., appointed on 10 December 2021. In addition, a secretary was appointed - Ann L., appointed on 13 May 2014. As of 26 April 2024, there were 3 ex directors - Clive L., Harish S. and others listed below. There were no ex secretaries.

The Second Whitestone Property Company Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02454258
Date of Incorporation Wed, 20th Dec 1989
Industry Buying and selling of own real estate
End of financial Year 29th May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Ann L.

Position: Director

Appointed: 10 December 2021

Ann L.

Position: Secretary

Appointed: 13 May 2014

Clive L.

Position: Director

Resigned: 06 January 2022

Harish S.

Position: Director

Appointed: 20 December 1991

Resigned: 13 May 2014

Simon M.

Position: Director

Appointed: 20 December 1991

Resigned: 13 May 2014

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Ann L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Whitestone Investments Uk Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Clive L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Ann L.

Notified on 6 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Whitestone Investments Uk Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08724817
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clive L.

Notified on 6 April 2016
Ceased on 6 January 2022
Nature of control: 50,01-75% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-232019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand  6 09719 9216 36514 168
Current Assets412 836420 0001 047 9971 175 0591 313 8631 372 535
Debtors  1 041 9001 155 1381 307 4981 358 367
Net Assets Liabilities1 960 2691 960 6333 271 6683 317 6993 366 3943 425 582
Other Debtors  1 041 9001 155 1381 307 4981 358 367
Property Plant Equipment  2 500 0002 500 0002 500 0002 500 000
Other
Bank Borrowings Overdrafts   27 00027 00021 250
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     1 169 075
Corporation Tax Payable  8 12537 83286 79497 628
Creditors11 20018 000178 925232 956323 065328 299
Net Current Assets Liabilities401 636402 000869 072942 103990 7981 044 236
Other Creditors  170 800195 124236 271230 671
Property Plant Equipment Gross Cost   2 500 000 2 500 000
Taxation Including Deferred Taxation Balance Sheet Subtotal  97 40497 40497 40497 404
Total Assets Less Current Liabilities1 960 2691 960 6333 369 0723 442 1033 490 7983 544 236
Advances Credits Directors  835 844958 8861 001 915 
Called Up Share Capital Not Paid Not Expressed As Current Asset58 63358 633    
Fixed Assets1 500 0001 500 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 15th, February 2024
Free Download (6 pages)

Company search