ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitemark Properties Ltd

Whitemark Properties Ltd is an active company incorporated on 19 July 2017 with the registered office located in Redcar, North Yorkshire. Whitemark Properties Ltd was registered 8 years ago.
Status
Active
Active since 3 years ago
Company No
10873584
Private limited company
Age
8 years
Incorporated 19 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (1 month ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
46 Coatham Road
Redcar
TS10 1RS
United Kingdom
Address changed on 22 Apr 2024 (1 year 4 months ago)
Previous address was 72 Hill Road Watlington OX49 5AD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Sep 1953 • Property Investor
Director • Property Investor • British • Lives in England • Born in Oct 1983
Director • Property Investor • British • Lives in UK • Born in Aug 1952
Mr Ross Jonathan Joyner
PSC • British • Lives in England • Born in Oct 1983
Mrs Josephine Rae Joyner
PSC • British • Lives in UK • Born in Aug 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitemark Estates Limited
Nigel Joyner and Josephine Rae Joyner are mutual people.
Active
Openwork Partnership LLP
Nigel Joyner and Ross Jonathan Joyner are mutual people.
Active
Active
Whitemark Mortgages Ltd
Ross Jonathan Joyner is a mutual person.
Active
Whitemark Group LLP
Nigel Joyner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
£3
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Mr Ross Jonathan Joyner Details Changed
7 Months Ago on 24 Jan 2025
Mr Nigel Joyner Details Changed
7 Months Ago on 24 Jan 2025
Mrs Josephine Rae Joyner Details Changed
7 Months Ago on 24 Jan 2025
Mr Ross Jonathan Joyner (PSC) Details Changed
7 Months Ago on 24 Jan 2025
Mr Nigel Joyner (PSC) Details Changed
7 Months Ago on 24 Jan 2025
Mrs Josephine Rae Joyner (PSC) Details Changed
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover Whitemark Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 July 2025 with no updates
Submitted on 28 Jul 2025
Director's details changed for Mrs Josephine Rae Joyner on 24 January 2025
Submitted on 24 Jan 2025
Director's details changed for Mr Nigel Joyner on 24 January 2025
Submitted on 24 Jan 2025
Director's details changed for Mr Ross Jonathan Joyner on 24 January 2025
Submitted on 24 Jan 2025
Change of details for Mrs Josephine Rae Joyner as a person with significant control on 24 January 2025
Submitted on 24 Jan 2025
Change of details for Mr Nigel Joyner as a person with significant control on 24 January 2025
Submitted on 24 Jan 2025
Change of details for Mr Ross Jonathan Joyner as a person with significant control on 24 January 2025
Submitted on 24 Jan 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 18 July 2024 with no updates
Submitted on 19 Jul 2024
Registered office address changed from 72 Hill Road Watlington OX49 5AD England to 46 Coatham Road Redcar TS10 1RS on 22 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year