Background WavePink WaveYellow Wave

WHITE KITE HOLDINGS 2020 LIMITED (13208633)

WHITE KITE HOLDINGS 2020 LIMITED (13208633) is an active UK company. incorporated on 17 February 2021. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITE KITE HOLDINGS 2020 LIMITED has been registered for 5 years. Current directors include HUMPHREYS, Nicholas John.

Company Number
13208633
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 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 2020 LIMITED

WHITE KITE HOLDINGS 2020 LIMITED is an active company incorporated on 17 February 2021 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 2020 LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13208633

LTD Company

Age

5 Years

Incorporated 17 February 2021

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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

39 Ashby Road Loughborough, LE11 3AA,

Previous Addresses

19-20 Church Gate Loughborough Leicestershire LE11 1UD England
From: 17 February 2021To: 5 January 2022
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Capital Update
Mar 21
Director Left
Dec 23
Director Left
Dec 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Owner Exit
Jun 24
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUMPHREYS, Nicholas John

Active
Ashby Road, LoughboroughLE11 3AA
Born September 1970
Director
Appointed 17 Feb 2021

BAILEY, James Richard

Resigned
Ashby Road, LoughboroughLE11 3AA
Born July 1972
Director
Appointed 17 Feb 2021
Resigned 06 Dec 2023

CLARK, Timothy Edward

Resigned
Ashby Road, LoughboroughLE11 3AA
Born October 1970
Director
Appointed 17 Feb 2021
Resigned 06 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
LoughbroughLE11 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Mr Nicholas John Humphreys

Ceased
Ashby Road, LoughboroughLE11 3AA
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Capital Cancellation Shares
12 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2024
SH03Return of Purchase of Own Shares
Legacy
11 January 2024
CAP-SSCAP-SS
Resolution
11 January 2024
RESOLUTIONSResolutions
Resolution
11 January 2024
RESOLUTIONSResolutions
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 No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Legacy
18 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2021
SH19Statement of Capital
Legacy
18 March 2021
CAP-SSCAP-SS
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Incorporation Company
17 February 2021
NEWINCIncorporation