Background WavePink WaveYellow Wave

WHITELAKE PROPERTIES NORTH EAST LTD (03657983)

WHITELAKE PROPERTIES NORTH EAST LTD (03657983) is an active UK company. incorporated on 28 October 1998. with registered office in Hebburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WHITELAKE PROPERTIES NORTH EAST LTD has been registered for 27 years. Current directors include LAKE, Andrew Fraser, WHITE, Ian Roy.

Company Number
03657983
Status
active
Type
ltd
Incorporated
28 October 1998
Age
27 years
Address
3a Blue Sky Way, Hebburn, NE31 2EQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAKE, Andrew Fraser, WHITE, Ian Roy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITELAKE PROPERTIES NORTH EAST LTD

WHITELAKE PROPERTIES NORTH EAST LTD is an active company incorporated on 28 October 1998 with the registered office located in Hebburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WHITELAKE PROPERTIES NORTH EAST LTD was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03657983

LTD Company

Age

27 Years

Incorporated 28 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

ELWICK CONSULTANTS LIMITED
From: 28 October 1998To: 18 October 2004
Contact
Address

3a Blue Sky Way Monkton Business Park South Hebburn, NE31 2EQ,

Previous Addresses

4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom
From: 23 July 2010To: 29 July 2011
3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB
From: 28 October 1998To: 23 July 2010
Timeline

3 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Oct 98
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FORSTER WHITE, Julie

Active
Orchard House, CorbridgeNE45 5AE
Secretary
Appointed 23 Aug 2005

LAKE, Andrew Fraser

Active
3 West Farm Lane, Newcastle Upon TyneNE20 0QZ
Born December 1960
Director
Appointed 13 Oct 2004

WHITE, Ian Roy

Active
Orchard House, CorbridgeNE45 5AE
Born June 1960
Director
Appointed 28 Oct 1998

FORSTER-WHITE, Julie

Resigned
Hollybrooke, CorbridgeNE45 5BE
Secretary
Appointed 28 Oct 1998
Resigned 16 Mar 2005

WHITE, Ian Roy

Resigned
Orchard House, CorbridgeNE45 5AE
Secretary
Appointed 15 Mar 2005
Resigned 23 Aug 2005

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 28 Oct 1998
Resigned 28 Oct 1998

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 28 Oct 1998
Resigned 28 Oct 1998

Persons with significant control

2

Mr Ian Roy White

Active
Blue Sky Way, HebburnNE31 2EQ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Fraser Lake

Active
West Farm Lane, Newcastle Upon TyneNE20 0QZ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Sail Address Company With Old Address
11 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Sail Address Company With Old Address
15 February 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 February 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
287Change of Registered Office
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
288cChange of Particulars
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288cChange of Particulars
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2003
AAAnnual Accounts
Legacy
6 November 2002
287Change of Registered Office
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
88(2)R88(2)R
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Incorporation Company
28 October 1998
NEWINCIncorporation