UKBizDB.co.uk

GILBERT HOUSE (WHITELANDS) MANAGEMENT LIMITED

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

This company is commonly known as Gilbert House (whitelands) Management Limited. The company was founded 19 years ago and was given the registration number 05485603. The firm's registered office is in LONDON. You can find them at Kinleigh Folkard & Hayward 5 Compton Road, Wimbledon, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GILBERT HOUSE (WHITELANDS) MANAGEMENT LIMITED
Company Number:05485603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kinleigh Folkard & Hayward 5 Compton Road, Wimbledon, London, SW19 7QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Osiers Road, London, England, SW18 1NL

Corporate Secretary20 March 2023Active
29a, Osiers Road, London, England, SW18 1NL

Director02 March 2021Active
29a, Osiers Road, London, England, SW18 1NL

Director19 August 2010Active
61 Lower Mead, Petersfield, GU31 4NR

Secretary21 June 2005Active
Millfield House, 4 Millfield Marton With Grafton, York, YO51 9PT

Secretary10 January 2006Active
29a, Osiers Road, London, England, SW18 1NL

Corporate Secretary01 February 2021Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary01 March 2007Active
Kfh House, 5 Compton Road, Wimbledon, London, SW19 7QA

Corporate Secretary09 March 2011Active
Kfh House, 5 Compton Road, London, United Kingdom, SW19 7QA

Corporate Secretary01 June 2011Active
9 Borrowdale Close, Egham, TW20 8JE

Director10 January 2006Active
26, Gilbert House, Whitelands Crescent, London, Uk, SW18 5QY

Director19 August 2010Active
3, Church Road, Northwood, HA6 1AR

Director19 December 2008Active
4, Pump Court, Temple, London, England, EC4Y 7AN

Director19 August 2010Active
6, Rossett Gardens, Harrogate, HG2 9PP

Director06 July 2009Active
11 Morris Way, West Chiltington, RH20 2RX

Director19 December 2008Active
30 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DX

Director19 December 2008Active
Yew Cottages, 59 St Mary's Road, Weybridge, KT13 9PX

Director21 June 2005Active
23 Coalecroft Road, London, SW15 6LW

Director21 June 2005Active
19 Cardwells Keep, Guildford, GU2 9PD

Director28 October 2005Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director24 March 2006Active
61 Lower Mead, Petersfield, GU31 4NR

Director19 December 2008Active
61 Lower Mead, Petersfield, GU31 4NR

Director21 June 2005Active
46 Park Avenue, Ruislip, HA4 7UH

Director19 December 2008Active
12 Melick Close, Marchwood, Southampton, SO40 4YJ

Director10 January 2006Active
27a Springfield Road, Windsor, SL4 3PP

Director19 December 2008Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director10 January 2006Active
15 Lake Close, Byfleet, KT14 7AE

Director10 January 2006Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director15 March 2010Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-03-22Officers

Appoint corporate secretary company with name date.

Download
2023-03-22Address

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

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Officers

Change person director company with change date.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint corporate secretary company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Address

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

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.