This company is commonly known as White Gates (thames Ditton) M.c. Limited. The company was founded 17 years ago and was given the registration number 05867801. The firm's registered office is in THAMES DITTON. You can find them at Ewhurst House, 3 White Gates, Thames Ditton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | WHITE GATES (THAMES DITTON) M.C. LIMITED |
---|---|---|
Company Number | : | 05867801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2006 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ewhurst House, 3 White Gates, Thames Ditton, Surrey, KT7 0GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ewhurst House, 3 White Gates, Thames Ditton, KT7 0GB | Secretary | 22 July 2010 | Active |
Tilford House, 2 White Gates, Thames Ditton, KT7 0GB | Director | 22 July 2010 | Active |
Brockham House, 1 White Gates, Thames Ditton, United Kingdom, KT7 0GB | Director | 14 February 2018 | Active |
Ewhurst House, 3 White Gates, Thames Ditton, England, KT7 0GB | Director | 08 July 2014 | Active |
Wildways Golf Club Road, Hook Heath, Woking, GU22 0LT | Secretary | 05 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 July 2006 | Active |
Brockham House, 1 White Gates, Thames Ditton, KT7 0GB | Director | 22 July 2010 | Active |
Ewhurst House, 3 White Gates, Thames Ditton, KT7 0GB | Director | 22 July 2010 | Active |
Priory Oaks, Monk Sherborne, Tadley, RG26 5HY | Director | 05 July 2006 | Active |
Mr Edward Hugh Acland Fuller | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brockham House, 1 White Gates, Thames Ditton, England, KT7 0GB |
Nature of control | : |
|
Mr David Bruce Gordon Fraser | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tilbury House, 2 White Gates, Thames Ditton, United Kingdom, KT7 0GB |
Nature of control | : |
|
Mrs Irene Maria Merchant | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Ewhurst House, 3 White Gates, Thames Ditton, KT7 0GB |
Nature of control | : |
|
Mrs Anne Abbott | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brockham House, 1 White Gates, Thames Ditton, United Kingdom, KT7 0GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-18 | Miscellaneous | Legacy. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.