Background WavePink WaveYellow Wave

WHITE HORSE LAND (KINGSWOOD) LIMITED (09330686)

WHITE HORSE LAND (KINGSWOOD) LIMITED (09330686) is an active UK company. incorporated on 27 November 2014. with registered office in Clifton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITE HORSE LAND (KINGSWOOD) LIMITED has been registered for 11 years. Current directors include BRITTON, Francis John.

Company Number
09330686
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
Charlton Baker Dean House, Clifton, BS8 2QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRITTON, Francis John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HORSE LAND (KINGSWOOD) LIMITED

WHITE HORSE LAND (KINGSWOOD) LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Clifton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITE HORSE LAND (KINGSWOOD) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09330686

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 27/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 November 2025
Period: 1 December 2023 - 27 November 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 11 December 2025
For period ending 27 November 2025
Contact
Address

Charlton Baker Dean House 94 Whiteladies Road Clifton, BS8 2QX,

Previous Addresses

The Old Schoolhouse 75a Jacobs Wells Road Bristol BS8 1DJ
From: 14 August 2015To: 5 August 2025
22 Orchard Street Bristol BS1 5EH United Kingdom
From: 27 November 2014To: 14 August 2015
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRITTON, Francis John

Active
30 Queen Charlotte Street, BristolBS1 4HJ
Born January 1938
Director
Appointed 23 Apr 2015

ALBERY, Philip James

Resigned
Orchard Street, BristolBS1 5EH
Born March 1952
Director
Appointed 27 Nov 2014
Resigned 01 Dec 2014

OFFER, Noel John

Resigned
Queen Charlotte Street, BristolBS1 4HJ
Born September 1970
Director
Appointed 01 Dec 2014
Resigned 23 Apr 2015

Persons with significant control

1

Mr Francis John Britton

Active
Dean House, CliftonBS8 2QX
Born January 1938

Nature of Control

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

Filing History

34

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Elect To Keep The Secretaries Register Information On The Public Register
28 November 2016
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
28 November 2016
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
28 November 2016
EH01EH01
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Incorporation Company
27 November 2014
NEWINCIncorporation