Whiteknights Estate Agents Limited

General information

Name:

Whiteknights Estate Agents Ltd

Office Address:

Merlin House Brunel Road RG7 4AB Reading

Number: 08139760

Incorporation date: 2012-07-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whiteknights Estate Agents is a firm located at RG7 4AB Reading at Merlin House. This enterprise has been operating since 2012 and is established under reg. no. 08139760. This enterprise has existed on the English market for twelve years now and the status at the time is active. nine years ago this business switched its name from Venderet to Whiteknights Estate Agents Limited. The company's principal business activity number is 64209 : Activities of other holding companies n.e.c.. Tue, 31st May 2022 is the last time company accounts were filed.

Presently, this firm is governed by 1 director: Nigel K., who was selected to lead the company in 2012. The following firm had been directed by Mandyann K. until Monday 9th November 2020.

Nigel K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Whiteknights Estate Agents Limited 2015-08-15
  • Venderet Ltd 2012-07-11

Financial data based on annual reports

Company staff

Nigel K.

Role: Director

Appointed: 11 July 2012

Latest update: 23 March 2024

People with significant control

Nigel K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mandyann K.
Notified on 6 April 2016
Ceased on 28 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Notice of change of name (CONNOT)
filed on: 20th, March 2024
change of name
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2015 - 2016

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Closest Companies - by postcode