UKBizDB.co.uk

THE WHITE HOUSE RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:118 Bartholomew Street, Newbury, England, RG14 5DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countrywide House, 23 West Bar Street, Banbury, England, OX16 9SA

Corporate Secretary10 August 2018Active
2 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT

Director31 October 2005Active
3, The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT

Director24 May 2007Active
17, 1 The White House, Brunswick Hill, Reading, England, RG1 7YT

Director07 October 2019Active
1 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT

Secretary01 July 2000Active
Unit 3 The White House, 17 Brunswick Hill, Reading, RG1 7YT

Secretary29 November 1992Active
1 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT

Secretary07 October 1996Active
3 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT

Director16 December 1996Active
Burgan House, The Causeway, Staines, TW8 3PR

Director02 June 2005Active
1 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT

Director01 July 2000Active
2 The White House, 17 Brunswick Hill, Reading, RG1 7YT

Director30 November 1992Active
Unit 3 The White House, 17 Brunswick Hill, Reading, RG1 7YT

Director29 November 1992Active
3 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT

Director29 April 2004Active
1 The Whitehouse, 17 Brunswick Hill, Reading, RG1 7YT

Director30 November 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

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

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Address

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

Download
2018-10-02Officers

Appoint corporate secretary company with name date.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.