ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitemark Estates Limited

Whitemark Estates Limited is an active company incorporated on 21 August 2006 with the registered office located in Redcar, North Yorkshire. Whitemark Estates Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05911224
Private limited company
Age
19 years
Incorporated 21 August 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (8 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 29 Mar28 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 March 2025
Due by 28 December 2025 (3 months remaining)
Contact
Address
46 Coatham Road
Redcar
TS10 1RS
United Kingdom
Address changed on 25 Jan 2024 (1 year 7 months ago)
Previous address was Elm Tree House Britwell Salome Watlington Oxfordshire OX49 5LG
Telephone
01491 612553
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Sep 1953 • Property Developer
Secretary • British • Lives in UK • Born in Aug 1952
Mr Ross Joyner
PSC • British • Lives in UK • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitemark Properties Ltd
Josephine Rae Joyner and Nigel Joyner are mutual people.
Active
Active
Openwork Partnership LLP
Nigel Joyner is a mutual person.
Active
Whitemark Group LLP
Nigel Joyner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Mar 2024
For period 28 Mar28 Mar 2024
Traded for 12 months
Cash in Bank
£8.25K
Decreased by £38.22K (-82%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.11M
Increased by £161.56K (+8%)
Total Liabilities
-£636.89K
Decreased by £3.92K (-1%)
Net Assets
£1.48M
Increased by £165.48K (+13%)
Debt Ratio (%)
30%
Decreased by 2.7% (-8%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 24 Mar 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Jan 2024
Mr Nigel Joyner (PSC) Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Mr Ross Joyner (PSC) Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Full Accounts Submitted
2 Years 5 Months Ago on 28 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Jan 2023
Full Accounts Submitted
3 Years Ago on 21 Mar 2022
Get Credit Report
Discover Whitemark Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 March 2024
Submitted on 24 Mar 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 28 March 2023
Submitted on 28 Mar 2024
Change of details for Mr Ross Joyner as a person with significant control on 23 January 2024
Submitted on 29 Jan 2024
Change of details for Mr Nigel Joyner as a person with significant control on 23 January 2024
Submitted on 29 Jan 2024
Registered office address changed from Elm Tree House Britwell Salome Watlington Oxfordshire OX49 5LG to 46 Coatham Road Redcar TS10 1RS on 25 January 2024
Submitted on 25 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 25 Jan 2024
Total exemption full accounts made up to 31 March 2022
Submitted on 28 Mar 2023
Confirmation statement made on 12 January 2023 with no updates
Submitted on 13 Jan 2023
Total exemption full accounts made up to 31 March 2021
Submitted on 21 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year