UKBizDB.co.uk

WHITE OAK HOMES LIMITED

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

This company is commonly known as White Oak Homes Limited. The company was founded 30 years ago and was given the registration number 02917041. The firm's registered office is in WOKING. You can find them at Rosegarth, Waldens Road, Woking, Surrey. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:WHITE OAK HOMES LIMITED
Company Number:02917041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Rosegarth, Waldens Road, Woking, Surrey, GU21 4RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosegarth Waldens Road, Horsell, Woking, GU21 4RH

Secretary30 September 1996Active
Rosegarth, Waldens Road, Woking, GU21 4RH

Director29 March 2016Active
Rosegarth Waldens Road, Horsell, Woking, GU21 4RH

Director08 April 1994Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary08 April 1994Active
3 Foxglove Close, Wokingham, RG11 2NF

Secretary-Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director08 April 1994Active
3 Foxglove Close, Wokingham, RG11 2NF

Director-Active

People with Significant Control

Mr Paul Manson Engelmann
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Rosegarth, Waldens Road, Woking, GU21 4RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jennifer Mary Engelmann
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Rosegarth, Waldens Road, Woking, GU21 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Officers

Appoint person director company with name date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Mortgage

Mortgage satisfy charge full.

Download
2015-11-14Mortgage

Mortgage satisfy charge full.

Download
2015-11-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.