Background WavePink WaveYellow Wave

WHITE KITE (LEICESTER) LIMITED (13767660)

WHITE KITE (LEICESTER) LIMITED (13767660) is an active UK company. incorporated on 26 November 2021. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WHITE KITE (LEICESTER) LIMITED has been registered for 4 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
13767660
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE KITE (LEICESTER) LIMITED

WHITE KITE (LEICESTER) LIMITED is an active company incorporated on 26 November 2021 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WHITE KITE (LEICESTER) LIMITED was registered 4 years ago.(SIC: 68310)

Status

active

Active since 4 years ago

Company No

13767660

LTD Company

Age

4 Years

Incorporated 26 November 2021

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

2 st. Stephens Road Bournemouth BH2 6LA England
From: 8 March 2024To: 8 March 2024
The Old Courthouse 60a London Road Grantham NG31 6HR England
From: 26 November 2021To: 8 March 2024
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DODDS, Benjamin Peter

Active
St Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 07 Mar 2024

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1965
Director
Appointed 26 Nov 2021
Resigned 07 Mar 2024

RAGGETT, David Arthur

Resigned
St Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 02 Jan 2025

SPACKMAN, David

Resigned
St Stephens Court, BournemouthBH2 6LA
Born February 1965
Director
Appointed 08 Mar 2024
Resigned 16 Aug 2024

Persons with significant control

1

London Road, GranthamNG31 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
12 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Incorporation Company
26 November 2021
NEWINCIncorporation