Background WavePink WaveYellow Wave

WHITE RIVER HOLDINGS (UK) LTD (12000703)

WHITE RIVER HOLDINGS (UK) LTD (12000703) is an active UK company. incorporated on 16 May 2019. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. WHITE RIVER HOLDINGS (UK) LTD has been registered for 6 years. Current directors include SHARKEY, Kevin Patrick.

Company Number
12000703
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHARKEY, Kevin Patrick
SIC Codes
68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE RIVER HOLDINGS (UK) LTD

WHITE RIVER HOLDINGS (UK) LTD is an active company incorporated on 16 May 2019 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. WHITE RIVER HOLDINGS (UK) LTD was registered 6 years ago.(SIC: 68320, 70229)

Status

active

Active since 6 years ago

Company No

12000703

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 14 February 2020To: 5 September 2022
4th Floor Cornerblock Two Cornwall Street Birmingham County (Optional) B3 2DL United Kingdom
From: 4 September 2019To: 14 February 2020
20-22 Wenlock Road London N1 7GU England
From: 16 May 2019To: 4 September 2019
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
May 19
Funding Round
Nov 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARKEY, Kevin Patrick

Active
24 Lichfield Road, Sutton ColdfieldB74 2NJ
Born April 1981
Director
Appointed 16 May 2019

Persons with significant control

2

London Road, LichfieldWS14 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2025

Mr Kevin Sharkey

Active
24 Lichfield Road, Sutton ColdfieldB74 2NJ
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Incorporation Company
16 May 2019
NEWINCIncorporation