Background WavePink WaveYellow Wave

WHITE HORSES PROPERTIES LIMITED (09611436)

WHITE HORSES PROPERTIES LIMITED (09611436) is an active UK company. incorporated on 28 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WHITE HORSES PROPERTIES LIMITED has been registered for 10 years. Current directors include BURGIN, Maya, BURGIN, Philip Henry.

Company Number
09611436
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
The Scalpel 18 Floor, London, EC3M 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURGIN, Maya, BURGIN, Philip Henry
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HORSES PROPERTIES LIMITED

WHITE HORSES PROPERTIES LIMITED is an active company incorporated on 28 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WHITE HORSES PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09611436

LTD Company

Age

10 Years

Incorporated 28 May 2015

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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

The Scalpel 18 Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

The Scalpel 18 Floor Lime Street London EC3M 7AF England
From: 20 December 2019To: 20 December 2019
7th Floor 9 Berkeley Street London W1J 8DW England
From: 1 July 2016To: 20 December 2019
3500 Parkway Whiteley Fareham Hampshire PO15 7AL England
From: 28 May 2015To: 1 July 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JTC (UK) LIMITED

Active
Berkeley Street, LondonW1J 8DW
Corporate secretary
Appointed 28 May 2015

BURGIN, Maya

Active
La Rue Des Buttes, St. MaryJE3 3DS
Born April 1973
Director
Appointed 28 May 2015

BURGIN, Philip Henry

Active
La Rue Des Buttes, St. MaryJE3 3DS
Born December 1968
Director
Appointed 28 May 2015

Persons with significant control

1

Mr Philip Henry Burgin

Active
18 Floor, LondonEC3M 7AF
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 June 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 February 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
10 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
29 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2015
NEWINCIncorporation