Company NameWhitewood Flats Rtm Company Limited
DirectorsVijay Vasanbhai Mistry and Stuart McDonald
Company StatusActive
Company Number08972221
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Vijay Vasanbhai Mistry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleIT Directors
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameStuart McDonald
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Sukhwinder Singh Arora
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed02 April 2014(same day as company formation)
Correspondence AddressUrban Owners Limited 89 Charterhouse Street
London
EC1M 6HR

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

12 August 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
8 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
8 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2016Annual return made up to 2 April 2016 no member list (2 pages)
6 April 2016Annual return made up to 2 April 2016 no member list (2 pages)
21 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 December 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
20 December 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
7 April 2015Annual return made up to 2 April 2015 no member list (2 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (2 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (2 pages)
7 November 2014Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Urban Owners Limited as a secretary on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Urban Owners Limited as a secretary on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Urban Owners Limited as a secretary on 1 November 2014 (1 page)
7 November 2014Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 7 November 2014 (1 page)
2 April 2014Incorporation (20 pages)
2 April 2014Incorporation (20 pages)