Company NameThe Whitehouse Property Company Limited
DirectorsGertrude Bridget McHugh and James Bernard John McHugh
Company StatusActive
Company Number03151814
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gertrude Bridget McHugh
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address429a Footscray Road
New Eltham
London
SE9 3UL
Secretary NameMrs Alison Elizabeth Chaffey
NationalityBritish
StatusCurrent
Appointed09 March 2009(13 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address76 Crossways
Heathfield
South Croydon
Surrey
CR2 8JN
Director NameMr James Bernard John McHugh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(16 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address429a Footscray Road
New Eltham
London
SE9 3UL
Director NameBernard Brendan McHugh
Date of BirthJune 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1996(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 16 September 2002)
RoleContractor
Correspondence AddressBaston House
Burlings Lane
Knockholt
Kent
TN14 7PE
Secretary NameMrs Gertrude Bridget McHugh
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month after company formation)
Appointment Duration13 years (resigned 09 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBaston House
Burlings Lane
Knockholt
Kent
TN14 7PE
Director NameMiss Fiona Maria McHugh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429a Footscray Road
New Eltham
London
SE9 3UL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address429a Footscray Road
New Eltham
London
SE9 3UL
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£563,197
Cash£502,458
Current Liabilities£9,673

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

8 February 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
26 April 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
7 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
16 June 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 90
(4 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 90
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 90
(4 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 90
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 90
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 90
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Termination of appointment of Fiona Mchugh as a director (1 page)
6 February 2013Appointment of Mr James Bernard John Mchugh as a director (2 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Fiona Mchugh as a director (1 page)
6 February 2013Appointment of Mr James Bernard John Mchugh as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 February 2012Director's details changed for Mrs Gertrude Bridget Mchugh on 1 May 2011 (2 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Mrs Gertrude Bridget Mchugh on 1 May 2011 (2 pages)
3 February 2012Director's details changed for Mrs Gertrude Bridget Mchugh on 1 May 2011 (2 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 February 2010Director's details changed for Fiona Mchugh on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Fiona Mchugh on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Fiona Mchugh on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 March 2009Secretary appointed mrs alison elizabeth chaffey (1 page)
10 March 2009Secretary appointed mrs alison elizabeth chaffey (1 page)
9 March 2009Appointment terminated secretary gertrude mchugh (1 page)
9 March 2009Appointment terminated secretary gertrude mchugh (1 page)
6 February 2009Return made up to 29/01/09; full list of members (4 pages)
6 February 2009Return made up to 29/01/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 February 2007Return made up to 29/01/07; full list of members (3 pages)
2 February 2007Return made up to 29/01/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2006Return made up to 29/01/06; full list of members (3 pages)
13 February 2006Return made up to 29/01/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 January 2005Return made up to 29/01/05; full list of members (7 pages)
25 January 2005Return made up to 29/01/05; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 29/01/02; full list of members (7 pages)
29 January 2002Return made up to 29/01/02; full list of members (7 pages)
18 April 2001Full accounts made up to 31 December 2000 (6 pages)
18 April 2001Full accounts made up to 31 December 2000 (6 pages)
9 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 29/01/00; full list of members (7 pages)
12 May 2000Return made up to 29/01/00; full list of members (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (6 pages)
17 April 2000Full accounts made up to 31 December 1999 (6 pages)
21 April 1999Full accounts made up to 31 December 1998 (6 pages)
21 April 1999Full accounts made up to 31 December 1998 (6 pages)
3 March 1999Return made up to 29/01/99; no change of members (4 pages)
3 March 1999Return made up to 29/01/99; no change of members (4 pages)
27 July 1998Full accounts made up to 31 December 1997 (6 pages)
27 July 1998Full accounts made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 29/01/98; no change of members (4 pages)
4 February 1998Return made up to 29/01/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 January 1997Return made up to 29/01/97; full list of members (6 pages)
23 January 1997Return made up to 29/01/97; full list of members (6 pages)
24 March 1996Accounting reference date notified as 31/12 (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Ad 28/02/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
24 March 1996Accounting reference date notified as 31/12 (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Ad 28/02/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
7 March 1996Company name changed\certificate issued on 07/03/96 (2 pages)
7 March 1996Company name changed\certificate issued on 07/03/96 (2 pages)
28 February 1996Company name changed aaronshall LIMITED\certificate issued on 29/02/96 (3 pages)
28 February 1996Company name changed aaronshall LIMITED\certificate issued on 29/02/96 (3 pages)
27 February 1996Registered office changed on 27/02/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 January 1996Incorporation (15 pages)
29 January 1996Incorporation (15 pages)