This company is commonly known as Whytebeam View Management Company Limited. The company was founded 33 years ago and was given the registration number 02579443. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | WHYTEBEAM VIEW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02579443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England, CR3 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Secretary | 18 September 2018 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 23 February 2021 | Active |
2 Elizabeth Court, Whytebeam View, Whyteleafe, England, CR3 0AU | Director | 02 June 2015 | Active |
5 Elizabeth Court, Whytebeam View, Whyteleafe, CR3 0AU | Director | 25 May 1997 | Active |
5 Lynn Court, Whytebeam View, Whyteleafe, England, CR3 0AU | Director | 08 October 2014 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 28 November 2013 | Active |
8 Elizabeth Court, Whytebeam View, Whyteleafe, CR3 0AU | Director | 29 June 2000 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 01 May 2018 | Active |
4 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU | Secretary | 25 May 1997 | Active |
6 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU | Secretary | 12 January 1998 | Active |
Old Stone Link, Ship Street, East Grinstead, RH19 4EF | Secretary | - | Active |
7 Keston Gardens, Keston, BR2 6BL | Secretary | 01 January 1999 | Active |
Charnwood, Shackleford, | Secretary | 22 May 1996 | Active |
132, Heathfield Road, Keston, United Kingdom, BR2 6BA | Corporate Secretary | 01 December 2004 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 February 2017 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 03 October 2018 | Active |
6, Lynn Court, Whytebeam View, Whyteleafe, United Kingdom, CR3 0AU | Director | 27 October 2011 | Active |
4 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU | Director | 25 May 1997 | Active |
22 Sibton Road, Carshalton, SM5 1LA | Director | 26 March 1996 | Active |
Birchlea House, 2 Sycamore Close, Fetcham, KT22 9EX | Director | 07 April 1994 | Active |
1 The Lodge, Whytebeam View Regents Close, Whyteleafe, CR3 0AU | Director | 25 May 1997 | Active |
6 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU | Director | 25 May 1997 | Active |
6 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU | Director | 12 January 1998 | Active |
4 Elizabeth Court, Whytebeam View Regents Close, Whyteleafe, CR3 0AU | Director | 25 May 1997 | Active |
2 Mcmillan Court, Whytebeam View Regents Close, Whyteleafe, CR3 0AU | Director | 25 May 1997 | Active |
Old Stone Link, Ship Street, East Grinstead, RH19 4EF | Director | - | Active |
1 Elizabeth Court, Whytebeam View, Whyteleafe, CR3 0AU | Director | 28 September 1999 | Active |
Flint Research Institute, 132 Heathfield Road, Keston, BR2 6BA | Director | 01 June 2012 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 28 November 2013 | Active |
1, The Courtyard, Whytebeam View, Whyteleafe, United Kingdom, CR3 0AU | Director | 27 October 2011 | Active |
Apartment 6, Mcmillan Court, Whytebeam View, Whyteleafe, CR3 0AU | Director | 28 September 1999 | Active |
5 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU | Director | 02 December 2004 | Active |
182 Brox Road, Ottershaw, Chertsey, KT16 0LQ | Director | 24 July 1995 | Active |
36 Ferndene Road, Herne Hill, London, SE24 0AB | Director | - | Active |
3 The Courtyard, Whytebeam View, Regents Close Whyteleafe, CR3 0AU | Director | 23 April 1997 | Active |
Mr Mark Peter Fuller | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Officers | Appoint person secretary company with name date. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.