UKBizDB.co.uk

ENGLISH WHITE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as English White Holdings Limited. The company was founded 44 years ago and was given the registration number 01465831. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b Station Road West, Oxted, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ENGLISH WHITE HOLDINGS LIMITED
Company Number:01465831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1979
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET

Secretary01 March 2013Active
2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET

Director-Active
2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET

Director18 April 1996Active
Worlds End Cottage, Cobham, KT11 1AG

Secretary-Active
Barry House, 20/22 Worple Road Wimbledon, London, SW19 4DH

Corporate Secretary06 June 2006Active
2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET

Director01 January 2018Active
7 Lake Road, London, SW19 7EJ

Director18 April 1996Active
7 Lake Road, London, SW19 7EJ

Director-Active

People with Significant Control

Anthony Charles English
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sarah-Jane English
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Officers

Change person director company with change date.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Address

Change sail address company with old address new address.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Mortgage

Mortgage create with deed.

Download

Copyright © 2024. All rights reserved.