This company is commonly known as The White House Residents Association Limited. The company was founded 32 years ago and was given the registration number 02637598. The firm's registered office is in NEWBURY. You can find them at 118 Bartholomew Street, , Newbury, . This company's SIC code is 98000 - Residents property management.
Name | : | THE WHITE HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02637598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1991 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Bartholomew Street, Newbury, England, RG14 5DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Countrywide House, 23 West Bar Street, Banbury, England, OX16 9SA | Corporate Secretary | 10 August 2018 | Active |
2 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT | Director | 31 October 2005 | Active |
3, The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT | Director | 24 May 2007 | Active |
17, 1 The White House, Brunswick Hill, Reading, England, RG1 7YT | Director | 07 October 2019 | Active |
1 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT | Secretary | 01 July 2000 | Active |
Unit 3 The White House, 17 Brunswick Hill, Reading, RG1 7YT | Secretary | 29 November 1992 | Active |
1 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT | Secretary | 07 October 1996 | Active |
3 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT | Director | 16 December 1996 | Active |
Burgan House, The Causeway, Staines, TW8 3PR | Director | 02 June 2005 | Active |
1 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT | Director | 01 July 2000 | Active |
2 The White House, 17 Brunswick Hill, Reading, RG1 7YT | Director | 30 November 1992 | Active |
Unit 3 The White House, 17 Brunswick Hill, Reading, RG1 7YT | Director | 29 November 1992 | Active |
3 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT | Director | 29 April 2004 | Active |
1 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT | Director | 30 November 1992 | Active |
Mr Richard Leslie De Symons Clauson | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Whitehouse, 17 Brunswick Hill, Reading, England, RG1 7YT |
Nature of control | : |
|
Mrs Anne-Marie Hardwick | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Whitehouse, 17 Brunswick Hill, Reading, England, RG1 7YT |
Nature of control | : |
|
Mr Geoffrey Robert Dallimore | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Whitehouse, 17 Brunswick Hill, Reading, England, RG1 7YT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.