Company NameWhite House Business Investments Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number04738337
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(13 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Martin Paul Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameAngela Jean Courtnage
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ

Contact

Websitecroudacehomes.co.uk
Email address[email protected]

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Croudace Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

2 February 2021Delivered on: 11 February 2021
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
29 December 2017Delivered on: 5 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
18 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 March 2009Delivered on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Outstanding

Filing History

11 February 2021Registration of charge 047383370004, created on 2 February 2021 (77 pages)
15 January 2021Satisfaction of charge 2 in full (1 page)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 April 2019Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 January 2018Registration of charge 047383370003, created on 29 December 2017 (81 pages)
5 January 2018Registration of charge 047383370003, created on 29 December 2017 (81 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (5 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (5 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 June 2009Return made up to 17/04/09; full list of members (4 pages)
12 June 2009Return made up to 17/04/09; full list of members (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (33 pages)
9 March 2009Resolutions
  • RES13 ‐ Facilites agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2009Resolutions
  • RES13 ‐ Facilites agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 October 2008Full accounts made up to 31 December 2007 (10 pages)
23 April 2008Return made up to 17/04/08; full list of members (4 pages)
23 April 2008Return made up to 17/04/08; full list of members (4 pages)
29 May 2007Full accounts made up to 31 December 2006 (10 pages)
29 May 2007Full accounts made up to 31 December 2006 (10 pages)
28 April 2007New director appointed (1 page)
28 April 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2007New director appointed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
18 May 2006Return made up to 17/04/06; full list of members (7 pages)
18 May 2006Return made up to 17/04/06; full list of members (7 pages)
24 November 2005Ad 14/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2005Ad 14/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2005Full accounts made up to 31 December 2004 (9 pages)
6 October 2005Full accounts made up to 31 December 2004 (9 pages)
20 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
20 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Registered office changed on 04/11/04 from: croudace house tupwood lane caterham surrey CR3 6XQ (1 page)
4 November 2004Registered office changed on 04/11/04 from: croudace house tupwood lane caterham surrey CR3 6XQ (1 page)
5 October 2004Registered office changed on 05/10/04 from: 69 high street lindfield haywards heath west sussex RH16 2HN (1 page)
5 October 2004Registered office changed on 05/10/04 from: 69 high street lindfield haywards heath west sussex RH16 2HN (1 page)
27 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
13 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
6 April 2004Registered office changed on 06/04/04 from: 13 vicarage field hailsham east suss BN27 1BD (1 page)
6 April 2004Registered office changed on 06/04/04 from: 13 vicarage field hailsham east suss BN27 1BD (1 page)
14 June 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
14 June 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
27 May 2003New secretary appointed;new director appointed (3 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New secretary appointed;new director appointed (3 pages)
27 April 2003Director resigned (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Secretary resigned (1 page)
17 April 2003Incorporation (14 pages)
17 April 2003Incorporation (14 pages)