Background WavePink WaveYellow Wave

WHITE KITE LTD (04545088)

WHITE KITE LTD (04545088) is an active UK company. incorporated on 25 September 2002. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WHITE KITE LTD has been registered for 23 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
04545088
Status
active
Type
ltd
Incorporated
25 September 2002
Age
23 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE KITE LTD

WHITE KITE LTD is an active company incorporated on 25 September 2002 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WHITE KITE LTD was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04545088

LTD Company

Age

23 Years

Incorporated 25 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

NJH (CAMPUS) LIMITED
From: 25 September 2002To: 22 March 2004
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

2 st. Stephens Road Bournemouth BH2 6LA England
From: 8 March 2024To: 11 March 2024
The Old Courthouse London Road Grantham NG31 6HR England
From: 8 April 2021To: 8 March 2024
39 Ashby Road Loughborough Leicestershire LE11 3AA
From: 2 July 2010To: 8 April 2021
6 Forest Road Loughborough Leicestershire LE11 3NP
From: 25 September 2002To: 2 July 2010
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Dec 12
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Feb 22
Loan Secured
Apr 23
Loan Cleared
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DODDS, Benjamin Peter

Active
St Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 07 Mar 2024

CLARK, Timothy Edward

Resigned
41 Swan Street, SeagraveLE12 7NL
Secretary
Appointed 01 Apr 2004
Resigned 31 Mar 2021

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Secretary
Appointed 31 Mar 2021
Resigned 07 Mar 2024

HUMPHREYS, Emma Janette

Resigned
Richmond House, LoughboroughLE11 2DT
Secretary
Appointed 25 Sept 2002
Resigned 01 Apr 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 25 Sept 2002
Resigned 25 Sept 2002

BAILEY, James

Resigned
18 Hill Rise, Woodhouse EavesLE12 8QX
Born July 1972
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2021

CLARK, Timothy Edward

Resigned
41 Swan Street, SeagraveLE12 7NL
Born October 1970
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2021

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1965
Director
Appointed 31 Mar 2021
Resigned 07 Mar 2024

GONSALVES, Dorian

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born May 1974
Director
Appointed 31 Mar 2021
Resigned 07 Mar 2024

HUMPHREYS, Nicholas John

Resigned
London Road, GranthamNG31 6HR
Born September 1970
Director
Appointed 01 May 2021
Resigned 16 Aug 2021

HUMPHREYS, Nicholas John

Resigned
Wilson House, MelbourneDE73 8AE
Born September 1970
Director
Appointed 25 Sept 2002
Resigned 31 Mar 2021

MCGUINN, Naomi Sara

Resigned
North Street, LoughboroughLE12 8QA
Born October 1973
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2021

NEWTON, Mark

Resigned
London Road, GranthamNG31 6HR
Born October 1955
Director
Appointed 31 Mar 2021
Resigned 31 Oct 2021

RAGGETT, David Arthur

Resigned
St Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 02 Jan 2025

SPACKMAN, David Zak

Resigned
St Stephens Court, BournemouthBH2 6LA
Born February 1965
Director
Appointed 09 Feb 2022
Resigned 16 Aug 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 25 Sept 2002
Resigned 25 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
London Road, GranthamNG31 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
16 Davy Court, RugbyCV23 0UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Total Exemption Full
27 June 2022
AAMDAAMD
Change Account Reference Date Company Previous Shortened
1 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Resolution
28 April 2021
RESOLUTIONSResolutions
Memorandum Articles
28 April 2021
MAMA
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 February 2016
CC04CC04
Resolution
16 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
9 February 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
88(2)R88(2)R
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
13 May 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
287Change of Registered Office
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Incorporation Company
25 September 2002
NEWINCIncorporation