About

Registered Number: 04225873
Date of Incorporation: 31/05/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Gh Property Management Services Ltd The Old Barn,Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD,

 

Having been setup in 2001, The White House (Tooting) Management Ltd have registered office in Eastleigh in Hampshire. The current directors of this company are listed as Henderson, Lesley Anne, O'sullivan, Liam, Brown, Norah Julien.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Lesley Anne 01 July 2008 - 1
BROWN, Norah Julien 21 December 2006 22 November 2012 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Liam 01 July 2014 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 07 June 2019
CS01 - N/A 07 June 2019
AD01 - Change of registered office address 07 June 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 10 June 2016
CH01 - Change of particulars for director 10 June 2016
AP04 - Appointment of corporate secretary 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 14 June 2015
CH01 - Change of particulars for director 14 June 2015
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 04 August 2014
AP03 - Appointment of secretary 03 August 2014
TM02 - Termination of appointment of secretary 03 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 June 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 27 July 2010
TM02 - Termination of appointment of secretary 02 June 2010
AR01 - Annual Return 02 June 2010
AP04 - Appointment of corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 June 2004
363s - Annual Return 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
RESOLUTIONS - N/A 12 February 2003
AA - Annual Accounts 31 January 2003
225 - Change of Accounting Reference Date 31 January 2003
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.