Background WavePink WaveYellow Wave

WHITECROSS@STEPNELL LIMITED (05149681)

WHITECROSS@STEPNELL LIMITED (05149681) is an active UK company. incorporated on 9 June 2004. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHITECROSS@STEPNELL LIMITED has been registered for 21 years. Current directors include WAKEFORD, James Richard, WAKEFORD, Mark Robert.

Company Number
05149681
Status
active
Type
ltd
Incorporated
9 June 2004
Age
21 years
Address
27 Eldon Road, Nottingham, NG9 6DZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WAKEFORD, James Richard, WAKEFORD, Mark Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITECROSS@STEPNELL LIMITED

WHITECROSS@STEPNELL LIMITED is an active company incorporated on 9 June 2004 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHITECROSS@STEPNELL LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05149681

LTD Company

Age

21 Years

Incorporated 9 June 2004

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

INGLEBY (1616) LIMITED
From: 9 June 2004To: 1 September 2004
Contact
Address

27 Eldon Road Beeston Nottingham, NG9 6DZ,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 9 June 2004To: 8 September 2022
Timeline

4 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WAKEFORD, James Richard

Active
Eldon Road, NottinghamNG9 6DZ
Born July 1968
Director
Appointed 26 Aug 2004

WAKEFORD, Mark Robert

Active
Eldon Road, NottinghamNG9 6DZ
Born March 1966
Director
Appointed 26 Aug 2004

WAKEFORD, Mark Robert

Resigned
Eldon Road, NottinghamNG9 6DZ
Secretary
Appointed 26 Aug 2004
Resigned 28 May 2025

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 09 Jun 2004
Resigned 26 Aug 2004

MARSH, George Robert

Resigned
Stepnell House, RugbyCV21 2UU
Born December 1949
Director
Appointed 26 Aug 2004
Resigned 28 Mar 2014

WAKEFORD, Thomas Bosworth

Resigned
Lawford Road, RugbyCV21 2UU
Born September 1977
Director
Appointed 28 Mar 2014
Resigned 31 Aug 2022

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 09 Jun 2004
Resigned 26 Aug 2004

Persons with significant control

1

Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
88(2)R88(2)R
Legacy
2 February 2005
123Notice of Increase in Nominal Capital
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
8 September 2004
287Change of Registered Office
Certificate Change Of Name Company
1 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 2004
NEWINCIncorporation