Company NameWhite Hart Cottages Management Limited
Company StatusActive
Company Number09123066
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 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 NameMr David Rowland Adams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector - It
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameStephen Vincent Lowrie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameSally Joy Payne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 White Hart Cottages
College Street
Petersfield
GU31 4FH
Director NameMr Andrew Catto
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleTour Guide
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameMr Bryan Richard Osborn
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(8 years after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 White Hart Cottages College Street
Petersfield
GU31 4FH
Director NameMr Nigel Claude Bell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 White Hart Cottages College Street
Petersfield
GU31 4FH
Director NameMrs Kathleen Isobel McArdell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2024(9 years, 8 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameMr Robert Guy Speir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White Hart Cottages
College Street
Petersfield
GU31 4FH
Director NameMr Justin Andrew Gurney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameJane Maclear Olle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
KT10 0LU
Director NameMs Anne Elizabeth Conroy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
KT10 0LU
Director NameDiana Mary Walker
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
KT10 0LU
Director NameThomas Edward Webster
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
KT10 0LU
Director NameMrs Kaylie Webster
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2024)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address8 White Hart Cottages College Street
Petersfield
GU31 4FH

Location

Registered Address4 Weston Avenue
West Molesey
KT8 1RG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

13 February 2023Registered office address changed from 33 Foley Road Claygate Esher KT10 0LU England to 4 Weston Avenue West Molesey KT8 1RG on 13 February 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
24 August 2022Appointment of Mr Nigel Claude Bell as a director on 19 August 2022 (2 pages)
19 July 2022Appointment of Mr Bryan Richard Osborn as a director on 8 July 2022 (2 pages)
19 July 2022Appointment of Mrs Kaylie Webster as a director on 22 June 2022 (2 pages)
19 July 2022Termination of appointment of Thomas Edward Webster as a director on 22 June 2022 (1 page)
19 July 2022Termination of appointment of Anne Elizabeth Conroy as a director on 8 July 2022 (1 page)
1 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Termination of appointment of Diana Mary Walker as a director on 23 July 2021 (1 page)
17 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 July 2021Appointment of Mr Andrew Catto as a director on 30 April 2021 (2 pages)
6 May 2021Termination of appointment of Jane Maclear Olle as a director on 30 April 2021 (1 page)
15 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
16 October 2018Registered office address changed from 3 White Hart Cottages College Street Petersfield GU31 4FH England to 33 Foley Road Claygate Esher KT10 0LU on 16 October 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
21 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
12 February 2018Director's details changed for Sally Joy Payne on 12 February 2018 (2 pages)
12 February 2018Notification of a person with significant control statement (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
12 February 2018Termination of appointment of Robert Guy Speir as a director on 8 February 2018 (1 page)
10 February 2018Registered office address changed from 64 Churchill Road Slough SL3 7RB England to 3 White Hart Cottages College Street Petersfield GU31 4FH on 10 February 2018 (1 page)
9 February 2018Appointment of Stephen Vincent Lowrie as a director on 8 February 2018 (2 pages)
9 February 2018Cessation of Justin Andrew Gurney as a person with significant control on 8 February 2018 (1 page)
9 February 2018Appointment of Sally Joy Payne as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Diana Mary Walker as a director on 8 February 2018 (2 pages)
9 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 8
(3 pages)
9 February 2018Cessation of Robert Guy Speir as a person with significant control on 8 February 2018 (1 page)
9 February 2018Appointment of Jane Maclear Olle as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Mr David Rowland Adams as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Thomas Edward Webster as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Mrs Anne Elizabeth Conroy as a director on 8 February 2018 (2 pages)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
6 November 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
7 September 2016Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on 7 September 2016 (1 page)
7 September 2016Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on 7 September 2016 (1 page)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)