Background WavePink WaveYellow Wave

WHITEHOUSE FARM (PROPERTY DEVELOPMENTS) LIMITED (07010305)

WHITEHOUSE FARM (PROPERTY DEVELOPMENTS) LIMITED (07010305) is an active UK company. incorporated on 5 September 2009. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITEHOUSE FARM (PROPERTY DEVELOPMENTS) LIMITED has been registered for 16 years. Current directors include MURRAY, Ryan Alexander.

Company Number
07010305
Status
active
Type
ltd
Incorporated
5 September 2009
Age
16 years
Address
11 Bradford Row, Doncaster, DN1 3NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURRAY, Ryan Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHOUSE FARM (PROPERTY DEVELOPMENTS) LIMITED

WHITEHOUSE FARM (PROPERTY DEVELOPMENTS) LIMITED is an active company incorporated on 5 September 2009 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITEHOUSE FARM (PROPERTY DEVELOPMENTS) LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07010305

LTD Company

Age

16 Years

Incorporated 5 September 2009

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

11 Bradford Row Doncaster, DN1 3NF,

Previous Addresses

15a Hall Gate Doncaster DN1 3NA England
From: 8 September 2023To: 20 February 2025
C/O C/O Danum Developments Ltd. Rands Lane Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DZ
From: 20 October 2011To: 8 September 2023
Unit 12 Merchant Way Wheatley Doncaster South Yorkshire DN2 4QR
From: 5 September 2009To: 20 October 2011
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Loan Secured
Mar 16
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
May 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MURRAY, Ryan Alexander

Active
Hall Gate, DoncasterDN1 3NA
Born August 1996
Director
Appointed 30 May 2023

GRIFFITHS, Nigel Stephen

Resigned
Hundhill Lane, PontefractWF8 3DZ
Secretary
Appointed 05 Sept 2009
Resigned 21 Jun 2023

GRIFFITHS, Darren Wayne

Resigned
Bridge Lane Court, DoncasterDN10 6HQ
Born June 1967
Director
Appointed 05 Sept 2009
Resigned 21 Jun 2023

GRIFFITHS, Nigel Stephen

Resigned
Hundhill Hall, PontefractWF8 3DZ
Born June 1966
Director
Appointed 05 Sept 2009
Resigned 21 Jun 2023

MOSBY, Stephen

Resigned
St. Wilfrids Road, DoncasterDN4 6AB
Born December 1955
Director
Appointed 05 Sept 2009
Resigned 21 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Hall Gate, DoncasterDN1 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023

Mr Stephen Mosby

Ceased
Rands Lane, DoncasterDN3 3DZ
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2016
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Legacy
1 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Legacy
16 October 2010
MG01MG01
Legacy
16 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Legacy
27 March 2010
MG01MG01
Change Account Reference Date Company Current Extended
16 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2009
NEWINCIncorporation