White Label Properties Ltd READING


White Label Properties started in year 2006 as Private Limited Company with registration number 05802819. The White Label Properties company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Reading at 152 Kidmore End Road. Postal code: RG4 8SP.

There is a single director in the firm at the moment - Christoph K., appointed on 2 May 2006. In addition, a secretary was appointed - Peter W., appointed on 5 January 2015. As of 29 April 2024, there was 1 ex secretary - David N.. There were no ex directors.

White Label Properties Ltd Address / Contact

Office Address 152 Kidmore End Road
Office Address2 Emmer Green
Town Reading
Post code RG4 8SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05802819
Date of Incorporation Tue, 2nd May 2006
Industry Development of building projects
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Peter W.

Position: Secretary

Appointed: 05 January 2015

Christoph K.

Position: Director

Appointed: 02 May 2006

David N.

Position: Secretary

Appointed: 02 May 2006

Resigned: 05 January 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Christoph K. This PSC and has 75,01-100% shares.

Christoph K.

Notified on 2 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-93 341-116 089-146 401-171 052-193 882        
Balance Sheet
Cash Bank In Hand3 184107 48674 3937 86414 772        
Cash Bank On Hand    14 77230945 8299 2401 03650649620416
Current Assets4 740107 48674 5447 86416 038349 26245 8439 3021 04450649610 0202 916
Debtors1 556 151 1 266614628  10 0002 500
Property Plant Equipment    1 3431 0071 5661 175881660496372278
Tangible Fixed Assets3 1933 1832 3871 7901 343        
Total Inventories     348 947       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve-94 341-117 089-147 401-172 052-194 882        
Shareholder Funds-93 341-116 089-146 401-171 052-193 882        
Other
Accrued Liabilities    500600620620350270348384396
Accumulated Depreciation Impairment Property Plant Equipment    6 3276 6637 1867 5777 8718 0928 2568 3808 474
Average Number Employees During Period     11111111
Creditors    211 263559 736272 883246 261242 485250 353253 031253 817254 243
Creditors Due Within One Year101 274226 758223 332180 706211 263        
Increase From Depreciation Charge For Year Property Plant Equipment     33652339129422116412494
Net Current Assets Liabilities-96 534-119 272-148 788-172 842-195 225-210 474-227 040-236 959-241 441-249 847-252 535-243 797-251 327
Number Shares Allotted 1 0001 0001 0001 000        
Par Value Share 1111        
Property Plant Equipment Gross Cost    7 6707 6708 7528 7528 7528 7528 7528 752 
Recoverable Value-added Tax     614628    
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        
Tangible Fixed Assets Additions 1 050           
Tangible Fixed Assets Cost Or Valuation6 6207 6707 6707 670         
Tangible Fixed Assets Depreciation3 4274 4875 2835 8806 327        
Tangible Fixed Assets Depreciation Charged In Period 1 060796597447        
Total Additions Including From Business Combinations Property Plant Equipment      1 082      
Total Assets Less Current Liabilities-93 341-116 089-146 401-171 052-193 882-209 467-225 474-235 784-240 560-249 187-252 039-243 425-251 049
Trade Creditors Trade Payables      143      
Trade Debtors Trade Receivables    1 266      10 0002 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2023
filed on: 22nd, January 2024
Free Download (7 pages)

Company search

Advertisements