Background WavePink WaveYellow Wave

WHITE LEAF CARE PROPERTIES LIMITED (07391717)

WHITE LEAF CARE PROPERTIES LIMITED (07391717) is an active UK company. incorporated on 29 September 2010. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITE LEAF CARE PROPERTIES LIMITED has been registered for 15 years. Current directors include BLAND, Errol, WHYMARK, William Roy.

Company Number
07391717
Status
active
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
Unit 1 Lancaster Court, Coronation Road, High Wycombe, HP12 3TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAND, Errol, WHYMARK, William Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE LEAF CARE PROPERTIES LIMITED

WHITE LEAF CARE PROPERTIES LIMITED is an active company incorporated on 29 September 2010 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITE LEAF CARE PROPERTIES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07391717

LTD Company

Age

15 Years

Incorporated 29 September 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Unit 1 Lancaster Court, Coronation Road Cressex Business Park High Wycombe, HP12 3TD,

Previous Addresses

12 Treadaway Business Centre Treadaway Hill Loudwater Buckinghamshire HP10 9RS
From: 2 November 2010To: 5 December 2013
1 Alcot Close Crowthorne RG45 7NE England
From: 29 September 2010To: 2 November 2010
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Secured
Oct 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Mar 22
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Jan 24
Loan Secured
Jan 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAND, Errol

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born July 1965
Director
Appointed 01 Nov 2010

WHYMARK, William Roy

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 01 Apr 2022

MCDOWALL, Christopher John

Resigned
Alcot Close, CrowthorneRG45 7NE
Born November 1948
Director
Appointed 29 Sept 2010
Resigned 02 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Errol Bland

Ceased
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Coronation Road, High WycombeHP12 3TD

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
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Legacy
25 August 2011
MG01MG01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2010
NEWINCIncorporation