UKBizDB.co.uk

WHITEHOUSE VILLAGE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Whitehouse Village Residents Association Limited. The company was founded 17 years ago and was given the registration number 05939003. The firm's registered office is in BENFLEET. You can find them at Pinnacle House, 2-10 Rectory Road, Benfleet, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHITEHOUSE VILLAGE RESIDENTS ASSOCIATION LIMITED
Company Number:05939003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England, SS7 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Stephenson Road, Leigh-On-Sea, England, SS9 5LY

Corporate Secretary11 March 2015Active
Flat 4, Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ

Director12 October 2021Active
4 Brace Walk, South Woodham Ferrers, CM3 5GW

Secretary18 September 2006Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary18 September 2006Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary14 February 2011Active
Hanover House, Hullbridge Road, Rayleigh, United Kingdom, SS6 9QS

Director18 September 2006Active
10, Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ

Director28 January 2011Active
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND

Director13 April 2017Active
7 Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ

Director14 February 2011Active
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND

Director13 April 2017Active
6 Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ

Director28 January 2011Active
11 Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ

Director28 January 2011Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director18 September 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Address

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

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.