Background WavePink WaveYellow Wave

WHITE HORSE (CROWBOROUGH) LIMITED (07716936)

WHITE HORSE (CROWBOROUGH) LIMITED (07716936) is an active UK company. incorporated on 25 July 2011. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WHITE HORSE (CROWBOROUGH) LIMITED has been registered for 14 years. Current directors include MACDONALD, Keith Michael.

Company Number
07716936
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2011
Age
14 years
Address
1 Beacon Road, Crowborough, TN6 1AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACDONALD, Keith Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HORSE (CROWBOROUGH) LIMITED

WHITE HORSE (CROWBOROUGH) LIMITED is an active company incorporated on 25 July 2011 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WHITE HORSE (CROWBOROUGH) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07716936

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 25 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

1 Beacon Road Crowborough, TN6 1AF,

Previous Addresses

C/O Core Law 1 Beacon Road Crowborough East Sussex TN6 1AF
From: 14 January 2014To: 21 July 2017
C/O C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England
From: 6 August 2013To: 14 January 2014
3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT United Kingdom
From: 25 July 2011To: 6 August 2013
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
New Owner
Aug 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACDONALD, Keith Michael

Active
Beacon Road, CrowboroughTN6 1AF
Born March 1952
Director
Appointed 17 Jul 2017

MACDONALD, Keith Michael

Resigned
Beacon Road, CrowboroughTN6 1AF
Secretary
Appointed 25 Jul 2011
Resigned 17 Jul 2017

MACDONALD, Flora Jane

Resigned
Beacon Road, CrowboroughTN6 1AF
Born February 1992
Director
Appointed 24 Jul 2012
Resigned 17 Jul 2017

MACDONALD, Keith Michael

Resigned
Malvern House, LondonE14 9YT
Born March 1952
Director
Appointed 25 Jul 2011
Resigned 24 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Ms Flora Jane Macdonald

Ceased
Beacon Road, CrowboroughTN6 1AF
Born February 1992

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 25 Jul 2016
Ceased 17 Jul 2017

Mr Keith Michael Macdonald

Active
Beacon Road, CrowboroughTN6 1AF
Born March 1952

Nature of Control

Voting rights 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Incorporation Company
25 July 2011
NEWINCIncorporation