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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Stephenson Road, Leigh-On-Sea, England, SS9 5LY | Corporate Secretary | 11 March 2015 | Active |
Flat 4, Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ | Director | 12 October 2021 | Active |
4 Brace Walk, South Woodham Ferrers, CM3 5GW | Secretary | 18 September 2006 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 18 September 2006 | Active |
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ | Corporate Secretary | 14 February 2011 | Active |
Hanover House, Hullbridge Road, Rayleigh, United Kingdom, SS6 9QS | Director | 18 September 2006 | Active |
10, Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ | Director | 28 January 2011 | Active |
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND | Director | 13 April 2017 | Active |
7 Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ | Director | 14 February 2011 | Active |
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND | Director | 13 April 2017 | Active |
6 Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ | Director | 28 January 2011 | Active |
11 Whitehouse Court, 158 Eastwood Road, Rayleigh, England, SS6 7LZ | Director | 28 January 2011 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 18 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.