Background WavePink WaveYellow Wave

WHITE KITE HOLDINGS LIMITED (09922142)

WHITE KITE HOLDINGS LIMITED (09922142) is an active UK company. incorporated on 18 December 2015. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITE KITE HOLDINGS LIMITED has been registered for 10 years. Current directors include HUMPHREYS, Nicholas John.

Company Number
09922142
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
39 Ashby Road, Loughborough, LE11 3AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPHREYS, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE KITE HOLDINGS LIMITED

WHITE KITE HOLDINGS LIMITED is an active company incorporated on 18 December 2015 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITE KITE HOLDINGS LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09922142

LTD Company

Age

10 Years

Incorporated 18 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

39 Ashby Road Loughborough, LE11 3AA,

Previous Addresses

The Mills Canal Street Derby Derbyshire DE1 2RJ England
From: 27 November 2019To: 20 October 2021
Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England
From: 18 December 2015To: 27 November 2019
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Capital Update
Mar 16
Capital Update
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Apr 23
Capital Update
Apr 23
Director Left
Dec 23
Director Left
Dec 23
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUMPHREYS, Nicholas John

Active
Ashby Road, LoughboroughLE11 3AA
Born September 1970
Director
Appointed 08 Jan 2016

BAILEY, James

Resigned
Ashby Road, LoughboroughLE11 3AA
Born July 1972
Director
Appointed 08 Jan 2016
Resigned 06 Dec 2023

CLARK, Timothy Edward

Resigned
Ashby Road, LoughboroughLE11 3AA
Born October 1970
Director
Appointed 18 Dec 2015
Resigned 06 Dec 2023

MCGUINN, Naomi Sara

Resigned
Ashby Road, LoughboroughLE11 3AA
Born October 1973
Director
Appointed 08 Jan 2016
Resigned 03 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
LoughboroughLE11 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021

Emma Janette Humphreys

Ceased
Ashby Road, LoughboroughLE11 3AA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2021

Nicholas John Humphreys

Ceased
Ashby Road, LoughboroughLE11 3AA
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 April 2023
SH19Statement of Capital
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Resolution
29 March 2023
RESOLUTIONSResolutions
Memorandum Articles
29 March 2023
MAMA
Legacy
27 March 2023
CAP-SSCAP-SS
Legacy
27 March 2023
SH20SH20
Resolution
27 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Resolution
15 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Memorandum Articles
2 March 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
1 March 2021
SH19Statement of Capital
Legacy
1 March 2021
SH20SH20
Legacy
1 March 2021
CAP-SSCAP-SS
Resolution
1 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Legacy
15 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2016
SH19Statement of Capital
Legacy
15 March 2016
CAP-SSCAP-SS
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Incorporation Company
18 December 2015
NEWINCIncorporation