Whitewell Properties Limited NEWCASTLE UPON TYNE


Founded in 1998, Whitewell Properties, classified under reg no. 03530521 is an active company. Currently registered at 18 Grosvenor Road NE2 2RP, Newcastle Upon Tyne the company has been in the business for twenty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 4 directors, namely Aisha T., Sarah D. and Hasan D. and others. Of them, Zaida D. has been with the company the longest, being appointed on 19 March 1998 and Aisha T. has been with the company for the least time - from 10 October 2019. Currenlty, the company lists one former director, whose name is Suhail D. and who left the the company on 14 March 2015. In addition, there is one former secretary - Suhail D. who worked with the the company until 8 October 2015.

Whitewell Properties Limited Address / Contact

Office Address 18 Grosvenor Road
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03530521
Date of Incorporation Thu, 19th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Aisha T.

Position: Director

Appointed: 10 October 2019

Sarah D.

Position: Director

Appointed: 08 December 2014

Hasan D.

Position: Director

Appointed: 23 June 2014

Zaida D.

Position: Director

Appointed: 19 March 1998

Suhail D.

Position: Director

Appointed: 19 March 1998

Resigned: 14 March 2015

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 19 March 1998

Resigned: 19 March 1998

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1998

Resigned: 19 March 1998

Suhail D.

Position: Secretary

Appointed: 19 March 1998

Resigned: 08 October 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Hasan D. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Zaida D. This PSC has significiant influence or control over the company,.

Hasan D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Zaida D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand743 388209 848183 629159 771285 575422 169
Current Assets1 700 529618 749616 464624 900663 618748 993
Debtors957 141408 901432 835465 129378 043326 824
Net Assets Liabilities3 458 9862 398 2182 449 4612 651 4402 604 1542 806 328
Other Debtors955 146404 001426 581434 067377 151324 424
Property Plant Equipment40 70934 18729 22524 78521 10118 433
Other
Accumulated Depreciation Impairment Property Plant Equipment116 138122 660128 039132 479136 163139 277
Additions Other Than Through Business Combinations Property Plant Equipment  417  446
Average Number Employees During Period 34444
Bank Borrowings Overdrafts1 697 2401 647 2401 627 2401 597 2401 598 0001 598 000
Corporation Tax Payable29 58710 53915 77310 810 7 993
Creditors1 697 2401 647 2401 627 2401 667 0411 598 0001 598 000
Fixed Assets3 638 9593 632 4373 627 4753 824 7853 821 1014 345 933
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   201 750 204 640
Increase From Depreciation Charge For Year Property Plant Equipment 6 5225 3794 4403 6843 114
Investment Property3 598 2503 598 2503 598 2503 800 0003 800 0004 327 500
Investment Property Fair Value Model3 598 2503 598 2503 598 2503 800 0003 800 0004 327 500
Net Current Assets Liabilities1 599 810494 455539 298-1 042 141551 835268 510
Number Shares Issued Fully Paid 100100100  
Other Creditors66 999101 37957 86854 081107 753460 238
Other Taxation Social Security Payable     350
Par Value Share 111  
Property Plant Equipment Gross Cost156 847156 847157 264157 264157 264157 710
Provisions For Liabilities Balance Sheet Subtotal82 54381 43490 072131 204170 782210 115
Total Assets Less Current Liabilities5 238 7694 126 8924 166 7732 782 6444 372 9364 614 443
Trade Creditors Trade Payables4 13312 3763 5254 9104 03011 902
Trade Debtors Trade Receivables1 9954 9006 25431 0628922 400
Advances Credits Directors   16 775  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements