About

Registered Number: 03745698
Date of Incorporation: 01/04/1999 (25 years ago)
Company Status: Active
Registered Address: 3, The White House Westover Road, Milford On Sea, Lymington, Hampshire, SO41 0PW,

 

Founded in 1999, White House (Milford on Sea) Management Company Ltd has its registered office in Hampshire, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Whitefield, Roger Oke, Boyd, Iain Edward, Cornelius, Ian Jason, Hanson, Peter John, Kaye, Dudley Peter, Ling, Adrian John, Sanders, Ian Dawson, Whitefield, Angela Ruth, Makin, Peter Dawson, Barton, William Jack, Birk, Kate Alexandra, Eaton, Elizabeth Doreen, Fewtrell, Denise Christine, Frost, Yvette Marie, Ling, Cicely Rose, Malins, Brian Alan, Tughan, Jose Marie, Williams, Jennifer Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Iain Edward 01 April 2000 - 1
CORNELIUS, Ian Jason 24 October 2019 - 1
HANSON, Peter John 18 October 2018 - 1
KAYE, Dudley Peter 02 November 2018 - 1
LING, Adrian John 15 December 2001 - 1
SANDERS, Ian Dawson 06 June 2015 - 1
WHITEFIELD, Angela Ruth 25 August 2008 - 1
BARTON, William Jack 15 November 2000 21 May 2013 1
BIRK, Kate Alexandra 15 December 2001 16 October 2012 1
EATON, Elizabeth Doreen 28 February 2000 11 December 2004 1
FEWTRELL, Denise Christine 01 May 2005 15 April 2011 1
FROST, Yvette Marie 14 December 2007 16 March 2017 1
LING, Cicely Rose 16 December 2003 30 October 2005 1
MALINS, Brian Alan 13 February 2001 15 September 2008 1
TUGHAN, Jose Marie 15 December 2001 25 October 2002 1
WILLIAMS, Jennifer Mary 20 March 2017 24 October 2019 1
Secretary Name Appointed Resigned Total Appointments
WHITEFIELD, Roger Oke 03 November 2015 - 1
MAKIN, Peter Dawson 20 May 2002 03 November 2015 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 21 November 2019
CH01 - Change of particulars for director 27 October 2019
AP01 - Appointment of director 26 October 2019
TM01 - Termination of appointment of director 26 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 07 November 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 07 December 2015
TM02 - Termination of appointment of secretary 05 November 2015
AP03 - Appointment of secretary 04 November 2015
AP01 - Appointment of director 06 June 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 26 April 2015
TM01 - Termination of appointment of director 26 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2008
353 - Register of members 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 15 March 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 07 February 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 06 March 2003
287 - Change in situation or address of Registered Office 27 August 2002
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 16 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 17 April 2001
363s - Annual Return 16 May 2000
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.