About

Registered Number: 01871437
Date of Incorporation: 13/12/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

The White House (Eaton Socon) Management Company Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Freeman, Emma Julia, Rule, Nicola, Holloway, Barbara Olive, Martin, Margaret Ann, Racey, Peter Norris, Woodhouse, Philip are listed as directors of The White House (Eaton Socon) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Emma Julia 14 July 2014 - 1
HOLLOWAY, Barbara Olive 25 October 2011 17 June 2020 1
MARTIN, Margaret Ann 01 November 2011 14 July 2014 1
RACEY, Peter Norris N/A 02 November 2011 1
WOODHOUSE, Philip N/A 02 November 2011 1
Secretary Name Appointed Resigned Total Appointments
RULE, Nicola 11 May 2010 31 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
AA - Annual Accounts 29 June 2020
TM01 - Termination of appointment of director 17 June 2020
CS01 - N/A 24 April 2020
AP04 - Appointment of corporate secretary 28 February 2020
TM02 - Termination of appointment of secretary 28 February 2020
AD01 - Change of registered office address 28 February 2020
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 26 April 2019
AP04 - Appointment of corporate secretary 25 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
CH01 - Change of particulars for director 04 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 13 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 04 April 2012
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 September 2010
TM02 - Termination of appointment of secretary 10 June 2010
AD01 - Change of registered office address 10 June 2010
AP03 - Appointment of secretary 10 June 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 05 June 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 02 June 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 04 May 2004
AUD - Auditor's letter of resignation 12 March 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 16 May 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 19 April 2001
AUD - Auditor's letter of resignation 08 January 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 03 May 2000
287 - Change in situation or address of Registered Office 21 October 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 25 April 1995
287 - Change in situation or address of Registered Office 21 September 1994
288 - N/A 21 September 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 23 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 20 March 1992
363a - Annual Return 13 August 1991
288 - N/A 13 March 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 16 July 1990
287 - Change in situation or address of Registered Office 19 December 1989
288 - N/A 19 December 1989
AA - Annual Accounts 16 January 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
287 - Change in situation or address of Registered Office 19 July 1986
MISC - Miscellaneous document 13 December 1984
NEWINC - New incorporation documents 13 December 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.