UKBizDB.co.uk

WHYTEBEAM VIEW MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England, CR3 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Secretary18 September 2018Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director23 February 2021Active
2 Elizabeth Court, Whytebeam View, Whyteleafe, England, CR3 0AU

Director02 June 2015Active
5 Elizabeth Court, Whytebeam View, Whyteleafe, CR3 0AU

Director25 May 1997Active
5 Lynn Court, Whytebeam View, Whyteleafe, England, CR3 0AU

Director08 October 2014Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director28 November 2013Active
8 Elizabeth Court, Whytebeam View, Whyteleafe, CR3 0AU

Director29 June 2000Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director01 May 2018Active
4 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU

Secretary25 May 1997Active
6 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU

Secretary12 January 1998Active
Old Stone Link, Ship Street, East Grinstead, RH19 4EF

Secretary-Active
7 Keston Gardens, Keston, BR2 6BL

Secretary01 January 1999Active
Charnwood, Shackleford,

Secretary22 May 1996Active
132, Heathfield Road, Keston, United Kingdom, BR2 6BA

Corporate Secretary01 December 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 February 2017Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director03 October 2018Active
6, Lynn Court, Whytebeam View, Whyteleafe, United Kingdom, CR3 0AU

Director27 October 2011Active
4 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU

Director25 May 1997Active
22 Sibton Road, Carshalton, SM5 1LA

Director26 March 1996Active
Birchlea House, 2 Sycamore Close, Fetcham, KT22 9EX

Director07 April 1994Active
1 The Lodge, Whytebeam View Regents Close, Whyteleafe, CR3 0AU

Director25 May 1997Active
6 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU

Director25 May 1997Active
6 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU

Director12 January 1998Active
4 Elizabeth Court, Whytebeam View Regents Close, Whyteleafe, CR3 0AU

Director25 May 1997Active
2 Mcmillan Court, Whytebeam View Regents Close, Whyteleafe, CR3 0AU

Director25 May 1997Active
Old Stone Link, Ship Street, East Grinstead, RH19 4EF

Director-Active
1 Elizabeth Court, Whytebeam View, Whyteleafe, CR3 0AU

Director28 September 1999Active
Flint Research Institute, 132 Heathfield Road, Keston, BR2 6BA

Director01 June 2012Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director28 November 2013Active
1, The Courtyard, Whytebeam View, Whyteleafe, United Kingdom, CR3 0AU

Director27 October 2011Active
Apartment 6, Mcmillan Court, Whytebeam View, Whyteleafe, CR3 0AU

Director28 September 1999Active
5 Lynn Court, Whytebeam View, Whyteleafe, CR3 0AU

Director02 December 2004Active
182 Brox Road, Ottershaw, Chertsey, KT16 0LQ

Director24 July 1995Active
36 Ferndene Road, Herne Hill, London, SE24 0AB

Director-Active
3 The Courtyard, Whytebeam View, Regents Close Whyteleafe, CR3 0AU

Director23 April 1997Active

People with Significant Control

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:
  • 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 (7 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Appoint person secretary company with name date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-04-16Address

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

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-07-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.