Company NameWhitepoint Real Estate Partners Llp
Company StatusDissolved
Company NumberOC374200
CategoryLimited Liability Partnership
Incorporation Date11 April 2012(11 years, 11 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Directors

LLP Designated Member NameMr Richard Anthony Stone
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
LLP Designated Member NameCulford Real Estate Limited (Corporation)
StatusClosed
Appointed22 March 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 19 September 2023)
Correspondence Address20 St James's Street
St. James's Street 7th Floor
London
SW1A 1ES
LLP Designated Member NameNicholas Ap Simon
Date of BirthDecember 1980 (Born 43 years ago)
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vincent Square
London
SW1P 2LX

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£34,060
Cash£24,373
Current Liabilities£13,260

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
6 April 2023Compulsory strike-off action has been discontinued (1 page)
5 April 2023Micro company accounts made up to 30 April 2022 (6 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (7 pages)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 April 2018Registered office address changed from 57 Grosvenor Street London W1K 3JA England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 19 April 2018 (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
12 April 2017Member's details changed for Mr Richard Anthony Stone on 12 April 2017 (2 pages)
12 April 2017Member's details changed for Mr Richard Anthony Stone on 12 April 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 11 April 2016 (3 pages)
9 May 2016Annual return made up to 11 April 2016 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 September 2015Registered office address changed from 20 st James's Street 7th Floor London SW1A 1ES to 57 Grosvenor Street London W1K 3JA on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 20 st James's Street 7th Floor London SW1A 1ES to 57 Grosvenor Street London W1K 3JA on 21 September 2015 (1 page)
8 May 2015Annual return made up to 11 April 2015 (3 pages)
8 May 2015Member's details changed for Mr Richard Anthony Stone on 9 May 2014 (2 pages)
8 May 2015Member's details changed for Mr Richard Anthony Stone on 9 May 2014 (2 pages)
8 May 2015Annual return made up to 11 April 2015 (3 pages)
8 May 2015Member's details changed for Mr Richard Anthony Stone on 9 May 2014 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Annual return made up to 11 April 2014 (3 pages)
9 May 2014Annual return made up to 11 April 2014 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Appointment of Culford Real Estate Limited as a member (2 pages)
9 May 2013Annual return made up to 11 April 2013 (3 pages)
9 May 2013Appointment of Culford Real Estate Limited as a member (2 pages)
9 May 2013Annual return made up to 11 April 2013 (3 pages)
8 April 2013Termination of appointment of Nicholas Ap Simon as a member (2 pages)
8 April 2013Termination of appointment of Nicholas Ap Simon as a member (2 pages)
18 October 2012Registered office address changed from 3 Vincent Square London SW1P 2LX United Kingdom on 18 October 2012 (2 pages)
18 October 2012Registered office address changed from 3 Vincent Square London SW1P 2LX United Kingdom on 18 October 2012 (2 pages)
11 April 2012Incorporation of a limited liability partnership (5 pages)
11 April 2012Incorporation of a limited liability partnership (5 pages)