Company NameStormont House (Whitelands) Management Limited
DirectorsLauren Emily Mary Davies and Roderick Ronald Hughes
Company StatusActive
Company Number06046809
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2007(17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lauren Emily Mary Davies
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Roderick Ronald Hughes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 2 months after company formation)
Appointment Duration7 years
RoleEnvironmental Scientist
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusCurrent
Appointed28 January 2021(14 years after company formation)
Appointment Duration3 years, 2 months
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Gordon Alan Andrews
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Borrowdale Close
Egham
Surrey
TW20 8JE
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Director NameMr Neil Croft Towlson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address97 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Melick Close
Marchwood
Southampton
Hampshire
SO40 4YJ
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameDavid Andrew Huggett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Secretary NameMr Adrian Peter John Ellis
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ormonde Road
Godalming
Surrey
GU7 2EU
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Avenue
Ruislip
Middlesex
HA4 7UH
Director NameMr Paul Andrew Soutar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Springfield Road
Windsor
Berkshire
SL4 3PP
Director NameEdward John Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2011)
RoleBuild Director
Country of ResidenceEngland
Correspondence Address30 Mayditch Place
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8DX
Director NamePhilippa Aklexandra Bugby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Way
West Chiltington
W Sussex
RH20 2RX
Director NameMr Antony Blackburn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Road
Northwood
Middlesex
HA6 1AR
Director NameMrs Tracey Jaynne Brady
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 2010)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Director NameMr Christopher Duncan John Warner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 10 March 2011)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameBen Olaf Fjaerem
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(3 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 March 2011)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest Nicholson South Crest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameSimon John Knott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Compton Road
London
SW19 7QA
Director NameMs Lauren Emily Mary Read
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMs Joanne Isabella Hulton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 June 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2022)
RoleInformation And Advice Manager
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2008(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 10 March 2011)
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed28 March 2011(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 January 2021)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
14 August 2023Termination of appointment of Houston Lawrence Management Limited as a secretary on 1 July 2023 (1 page)
14 August 2023Appointment of Managed Exit Limited as a secretary on 1 July 2023 (2 pages)
14 August 2023Registered office address changed from 29a Osiers Road London SW18 1NL England to 266 Kingsland Road London E8 4DG on 14 August 2023 (1 page)
13 February 2023Accounts for a dormant company made up to 31 January 2022 (2 pages)
13 February 2023Termination of appointment of Lauren Emily Mary Davies as a director on 4 November 2022 (1 page)
17 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Joanne Isabella Hulton as a director on 1 June 2022 (1 page)
29 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
19 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
28 January 2021Appointment of Houston Lawrence Management Limited as a secretary on 28 January 2021 (2 pages)
28 January 2021Termination of appointment of Kinleigh Limited as a secretary on 28 January 2021 (1 page)
28 January 2021Registered office address changed from Kinleigh Folkard & Hayward 5 Compton Road Wimbledon London SW19 7QA to 29a Osiers Road London SW18 1NL on 28 January 2021 (1 page)
23 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
20 June 2019Appointment of Ms Joanne Isabella Hulton as a director on 14 June 2019 (2 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
30 June 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
16 June 2017Director's details changed for Ms Lauren Emily Mary Read on 12 June 2017 (2 pages)
16 June 2017Director's details changed for Ms Lauren Emily Mary Read on 12 June 2017 (2 pages)
3 May 2017Appointment of Ms Lauren Emily Mary Read as a director on 7 July 2011 (2 pages)
3 May 2017Appointment of Ms Lauren Emily Mary Read as a director on 7 July 2011 (2 pages)
12 April 2017Appointment of Mr Roderick Ronald Hughes as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Roderick Ronald Hughes as a director on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Lauren Emily Mary Read as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Lauren Emily Mary Read as a director on 31 March 2017 (1 page)
27 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
22 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
22 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
26 October 2015Annual return made up to 22 September 2015 no member list (3 pages)
26 October 2015Annual return made up to 22 September 2015 no member list (3 pages)
15 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
23 October 2014Annual return made up to 22 September 2014 no member list (3 pages)
23 October 2014Annual return made up to 22 September 2014 no member list (3 pages)
24 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
25 September 2013Annual return made up to 22 September 2013 no member list (3 pages)
25 September 2013Annual return made up to 22 September 2013 no member list (3 pages)
27 August 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
22 January 2013Termination of appointment of Simon Knott as a director (1 page)
22 January 2013Termination of appointment of Simon Knott as a director (1 page)
25 September 2012Annual return made up to 22 September 2012 no member list (4 pages)
25 September 2012Annual return made up to 22 September 2012 no member list (4 pages)
18 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
16 November 2011Appointment of Kinleigh Limited as a secretary (2 pages)
16 November 2011Appointment of Kinleigh Limited as a secretary (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
22 September 2011Annual return made up to 22 September 2011 no member list (3 pages)
22 September 2011Annual return made up to 22 September 2011 no member list (3 pages)
8 September 2011Secretary's details changed for Jordan Company Secretaries Limited on 28 March 2011 (3 pages)
8 September 2011Secretary's details changed for Jordan Company Secretaries Limited on 28 March 2011 (3 pages)
30 June 2011Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom on 30 June 2011 (2 pages)
30 June 2011Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom on 30 June 2011 (2 pages)
28 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
28 March 2011Termination of appointment of Christopher Warner as a director (1 page)
28 March 2011Termination of appointment of Ben Fjaerem as a director (1 page)
28 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
28 March 2011Termination of appointment of Christopher Warner as a director (1 page)
28 March 2011Termination of appointment of Ben Fjaerem as a director (1 page)
28 March 2011Termination of appointment of Mark Jones as a director (1 page)
28 March 2011Termination of appointment of Mark Jones as a director (1 page)
22 March 2011Appointment of Lauren Emily Mary Read as a director (3 pages)
22 March 2011Appointment of Lauren Emily Mary Read as a director (3 pages)
22 March 2011Appointment of Simon John Knott as a director (3 pages)
22 March 2011Appointment of Simon John Knott as a director (3 pages)
18 March 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 18 March 2011 (1 page)
1 February 2011Termination of appointment of Edward Costello as a director (1 page)
1 February 2011Termination of appointment of Edward Costello as a director (1 page)
10 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
10 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
7 December 2010Termination of appointment of Gregory Ketteridge as a director (1 page)
7 December 2010Termination of appointment of Gregory Ketteridge as a director (1 page)
15 November 2010Appointment of Ben Olaf Fjaerem as a director (2 pages)
15 November 2010Appointment of Ben Olaf Fjaerem as a director (2 pages)
12 November 2010Termination of appointment of Antony Blackburn as a director (1 page)
12 November 2010Termination of appointment of Antony Blackburn as a director (1 page)
1 July 2010Appointment of Mr Christopher Duncan John Warner as a director (2 pages)
1 July 2010Appointment of Mr Christopher Duncan John Warner as a director (2 pages)
29 April 2010Termination of appointment of Tracey Jaynne Brady as a director (1 page)
29 April 2010Termination of appointment of Tracey Jaynne Brady as a director (1 page)
26 February 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
26 February 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
12 January 2010Annual return made up to 10 January 2010 no member list (5 pages)
12 January 2010Annual return made up to 10 January 2010 no member list (5 pages)
14 December 2009Appointment of Tracey Jaynne Brady as a director (1 page)
14 December 2009Termination of appointment of Paul Soutar as a director (1 page)
14 December 2009Termination of appointment of Paul Soutar as a director (1 page)
14 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
14 December 2009Appointment of Tracey Jaynne Brady as a director (1 page)
14 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 May 2009Appointment terminated director philippa bugby (1 page)
6 May 2009Appointment terminated director philippa bugby (1 page)
18 March 2009Annual return made up to 10/01/09 (4 pages)
18 March 2009Annual return made up to 10/01/09 (4 pages)
17 March 2009Director appointed paul andrew soutar (1 page)
17 March 2009Director appointed paul andrew soutar (1 page)
17 March 2009Director appointed edward john costello (2 pages)
17 March 2009Director appointed edward john costello (2 pages)
21 January 2009Appointment terminated director james harrison (1 page)
21 January 2009Director appointed philippa alexandra bugby (3 pages)
21 January 2009Appointment terminated director james harrison (1 page)
21 January 2009Director appointed philippa alexandra bugby (3 pages)
23 December 2008Director appointed gregory charles ketteridge (3 pages)
23 December 2008Director appointed mark roger jones (2 pages)
23 December 2008Appointment terminated director david huggett (1 page)
23 December 2008Director appointed mark roger jones (2 pages)
23 December 2008Director appointed gregory charles ketteridge (3 pages)
23 December 2008Appointment terminated director david huggett (1 page)
22 December 2008Director appointed antony blackburn (1 page)
22 December 2008Director appointed antony blackburn (1 page)
22 December 2008Appointment terminated director julian larkin (1 page)
22 December 2008Appointment terminated director julian larkin (1 page)
22 December 2008Appointment terminated director neil towlson (1 page)
22 December 2008Appointment terminated director neil towlson (1 page)
10 December 2008Appointment terminated director mark vanson (1 page)
10 December 2008Appointment terminated director mark vanson (1 page)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
18 March 2008Appointment terminated secretary adrian ellis (1 page)
18 March 2008Appointment terminated secretary adrian ellis (1 page)
13 March 2008Annual return made up to 10/01/08 (4 pages)
13 March 2008Annual return made up to 10/01/08 (4 pages)
3 March 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
3 March 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
3 March 2008Registered office changed on 03/03/2008 from crest house pyrcroft road chersey surrey KT16 9GN (1 page)
3 March 2008Registered office changed on 03/03/2008 from crest house pyrcroft road chersey surrey KT16 9GN (1 page)
15 February 2007Registered office changed on 15/02/07 from: 39 thames street weybridge surrey KT13 8JL (1 page)
15 February 2007Registered office changed on 15/02/07 from: 39 thames street weybridge surrey KT13 8JL (1 page)
10 January 2007Incorporation (34 pages)
10 January 2007Incorporation (34 pages)