Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
White 9 Properties Ltd
White 9 Properties Ltd is a dissolved company incorporated on 18 October 2012 with the registered office located in Hailsham, East Sussex. White 9 Properties Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 July 2016
(9 years ago)
Was
3 years old
at the time of dissolution
Company No
08258094
Private limited company
Age
12 years
Incorporated
18 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about White 9 Properties Ltd
Contact
Update Details
Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Same address since
incorporation
Companies in BN27 1DW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
-
Mark James Stephen
Director • Australian • Lives in UK • Born in Jul 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Power Prestige Cars Limited
Mark James Stephen is a mutual person.
Active
BSM Securities Limited
Mark James Stephen is a mutual person.
Active
Financial Support Services Ltd
Mark James Stephen is a mutual person.
Active
24 Hansplace RTM Company Limited
Mark James Stephen is a mutual person.
Active
Redi City Holdco A Ltd
Mark James Stephen is a mutual person.
Active
Redi City Holdco C Ltd
Mark James Stephen is a mutual person.
Active
Redi City Holdco B Ltd
Mark James Stephen is a mutual person.
Active
Reditum SPV 69 Ltd
Mark James Stephen is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£2.7K
Increased by £2.7K (+270000%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.98K
Increased by £28.98K (+2898000%)
Total Liabilities
-£28.61K
Increased by £28.61K (%)
Net Assets
£367
Increased by £366 (+36600%)
Debt Ratio (%)
99%
Increased by 98.73% (%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 26 Apr 2016
Application To Strike Off
9 Years Ago on 15 Apr 2016
Nicholas Charles Maynard Resigned
9 Years Ago on 15 Jan 2016
Oliver John Maynard Resigned
9 Years Ago on 15 Jan 2016
Confirmation Submitted
9 Years Ago on 15 Jan 2016
Small Accounts Submitted
9 Years Ago on 31 Dec 2015
John Christopher Spencer Resigned
10 Years Ago on 12 Mar 2015
Mr Mark James Stephen Appointed
10 Years Ago on 12 Mar 2015
Confirmation Submitted
10 Years Ago on 28 Oct 2014
Dormant Accounts Submitted
11 Years Ago on 22 Jun 2014
Get Alerts
Get Credit Report
Discover White 9 Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 26 Apr 2016
Application to strike the company off the register
Submitted on 15 Apr 2016
Termination of appointment of Oliver John Maynard as a director on 15 January 2016
Submitted on 27 Jan 2016
Termination of appointment of Nicholas Charles Maynard as a director on 15 January 2016
Submitted on 27 Jan 2016
Annual return made up to 18 October 2015 with full list of shareholders
Submitted on 15 Jan 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 31 Dec 2015
Appointment of Mr Mark James Stephen as a director on 12 March 2015
Submitted on 19 Apr 2015
Termination of appointment of John Christopher Spencer as a director on 12 March 2015
Submitted on 19 Apr 2015
Annual return made up to 18 October 2014 with full list of shareholders
Submitted on 28 Oct 2014
Statement of capital following an allotment of shares on 1 November 2013
Submitted on 28 Oct 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs