UKBizDB.co.uk

WHITE GATES (THAMES DITTON) M.C. LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ewhurst House, 3 White Gates, Thames Ditton, Surrey, KT7 0GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ewhurst House, 3 White Gates, Thames Ditton, KT7 0GB

Secretary22 July 2010Active
Tilford House, 2 White Gates, Thames Ditton, KT7 0GB

Director22 July 2010Active
Brockham House, 1 White Gates, Thames Ditton, United Kingdom, KT7 0GB

Director14 February 2018Active
Ewhurst House, 3 White Gates, Thames Ditton, England, KT7 0GB

Director08 July 2014Active
Wildways Golf Club Road, Hook Heath, Woking, GU22 0LT

Secretary05 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 July 2006Active
Brockham House, 1 White Gates, Thames Ditton, KT7 0GB

Director22 July 2010Active
Ewhurst House, 3 White Gates, Thames Ditton, KT7 0GB

Director22 July 2010Active
Priory Oaks, Monk Sherborne, Tadley, RG26 5HY

Director05 July 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 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
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-01Accounts

Accounts with accounts type dormant.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2017-07-18Miscellaneous

Legacy.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2016-08-01Accounts

Accounts with accounts type dormant.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-08-05Accounts

Accounts with accounts type dormant.

Download
2015-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts with accounts type dormant.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.