Background WavePink WaveYellow Wave

WHITE HORSE CARAVAN PROPERTIES LIMITED (12134765)

WHITE HORSE CARAVAN PROPERTIES LIMITED (12134765) is an active UK company. incorporated on 1 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITE HORSE CARAVAN PROPERTIES LIMITED has been registered for 6 years. Current directors include HOBBS, Fleur Margaret, SCUTTER, Darren.

Company Number
12134765
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOBBS, Fleur Margaret, SCUTTER, Darren
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HORSE CARAVAN PROPERTIES LIMITED

WHITE HORSE CARAVAN PROPERTIES LIMITED is an active company incorporated on 1 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITE HORSE CARAVAN PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12134765

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 31 March 2020To: 30 July 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 1 August 2019To: 31 March 2020
Timeline

38 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
23
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HOBBS, Fleur Margaret

Active
5 Churchill Place, LondonE14 5HU
Born October 1962
Director
Appointed 29 May 2025

SCUTTER, Darren

Active
5 Churchill Place, LondonE14 5HU
Born December 1974
Director
Appointed 26 Jan 2024

BARBOSA VARANDAS FERNANDES, Francisco

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1991
Director
Appointed 03 Jun 2020
Resigned 22 Sept 2023

DON-WAUCHOPE, Despina

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1969
Director
Appointed 28 Jun 2024
Resigned 29 May 2025

FERRARA, Vincenzo

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1988
Director
Appointed 21 Oct 2019
Resigned 03 Jun 2020

FERRARA, Vincenzo

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1988
Director
Appointed 01 Aug 2019
Resigned 21 Oct 2019

LEDWITH, Edward

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1994
Director
Appointed 21 Oct 2019
Resigned 11 Dec 2019

NAPP, David Anthony

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1961
Director
Appointed 21 Oct 2019
Resigned 20 Feb 2024

SEATON, Mark

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1972
Director
Appointed 21 Oct 2019
Resigned 28 Jun 2024

SHEERIN, Andrew James

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1970
Director
Appointed 25 Aug 2022
Resigned 09 Sept 2022

SMITH, Geoffrey Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1974
Director
Appointed 11 Dec 2019
Resigned 26 Jan 2024

VINES, Oliver Charles

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1984
Director
Appointed 25 Aug 2022
Resigned 09 Sept 2022

WALKER, Gordon Alexander

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1964
Director
Appointed 25 Aug 2022
Resigned 09 Sept 2022

Persons with significant control

5

1 Active
4 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022

Ms Colleen Sheridan Edwards

Ceased
E. Camelback Road, Phoenix85018
Born December 1960

Nature of Control

Significant influence or control
Notified 01 Aug 2019
Ceased 08 Nov 2022

Mr Murray Jerome Mccabe

Ceased
Maple Avenue, Dallas75219
Born October 1967

Nature of Control

Significant influence or control
Notified 01 Aug 2019
Ceased 08 Nov 2022

Mr David Anthony Napp

Ceased
E. Camelback Road, Phoenix85018
Born November 1961

Nature of Control

Significant influence or control
Notified 01 Aug 2019
Ceased 08 Nov 2022
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

77

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
7 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
30 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
9 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Resolution
18 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
4 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 August 2019
NEWINCIncorporation