About

Registered Number: 05939003
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND,

 

Established in 2006, Whitehouse Village Residents Association Ltd has its registered office in Benfleet, Essex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Negus, Richard Antony, Smith, Allan, Govey, Derek Reginald, Jaworski, Janina, Lambourne, Richard, Lewis, Peter Alec.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEGUS, Richard Antony 28 January 2011 - 1
GOVEY, Derek Reginald 18 September 2006 10 March 2011 1
JAWORSKI, Janina 28 January 2011 21 November 2016 1
LAMBOURNE, Richard 14 February 2011 04 March 2016 1
LEWIS, Peter Alec 28 January 2011 28 April 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Allan 18 September 2006 31 May 2010 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 23 April 2015
AP04 - Appointment of corporate secretary 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AD01 - Change of registered office address 23 April 2015
AR01 - Annual Return 24 September 2014
AP04 - Appointment of corporate secretary 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AP01 - Appointment of director 10 May 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 02 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2010
CH01 - Change of particulars for director 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 04 March 2009
DISS40 - Notice of striking-off action discontinued 04 March 2009
AA - Annual Accounts 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.