White House Gardens Management Company Limited (the) SANDERSTEAD


Founded in 1973, White House Gardens Management Company (the), classified under reg no. 01092313 is an active company. Currently registered at 3 All Saints Drive CR2 9ES, Sanderstead the company has been in the business for 51 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Paul F., Peter C. and John K.. Of them, John K. has been with the company the longest, being appointed on 16 December 1990 and Paul F. has been with the company for the least time - from 4 May 2022. As of 15 May 2024, there were 9 ex directors - Stephen B., Terence P. and others listed below. There were no ex secretaries.

White House Gardens Management Company Limited (the) Address / Contact

Office Address 3 All Saints Drive
Office Address2 Limpsfield Rd
Town Sanderstead
Post code CR2 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01092313
Date of Incorporation Wed, 24th Jan 1973
Industry Residents property management
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

John K.

Position: Secretary

Resigned:

Paul F.

Position: Director

Appointed: 04 May 2022

Peter C.

Position: Director

Appointed: 16 April 2019

John K.

Position: Director

Appointed: 16 December 1990

Stephen B.

Position: Director

Appointed: 31 March 2015

Resigned: 04 May 2022

Terence P.

Position: Director

Appointed: 25 February 2013

Resigned: 16 April 2019

Pamela E.

Position: Director

Appointed: 18 February 2010

Resigned: 11 November 2015

Ann K.

Position: Director

Appointed: 15 January 2009

Resigned: 31 March 2015

Kenneth E.

Position: Director

Appointed: 20 February 2001

Resigned: 31 August 2009

Winifred E.

Position: Director

Appointed: 25 July 1994

Resigned: 24 January 2007

Stanley J.

Position: Director

Appointed: 16 December 1990

Resigned: 16 April 2008

Arthur H.

Position: Director

Appointed: 16 December 1990

Resigned: 27 October 1992

Roy E.

Position: Director

Appointed: 16 December 1990

Resigned: 28 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 6174 503       
Balance Sheet
Cash Bank On Hand     3 5345 879  
Current Assets3 6174 5032 6281 0882 0543 9096 2546 151 
Debtors400400   375375  
Net Assets Liabilities  2 6289302 0543 9096 2546 1516 758
Other Debtors     375375  
Cash Bank In Hand3 2174 103       
Net Assets Liabilities Including Pension Asset Liability3 6174 503       
Reserves/Capital
Profit Loss Account Reserve3 6174 503       
Shareholder Funds3 6174 503       
Other
Cost Sales     1 6321 155  
Gross Profit Loss     1 8682 345  
Net Current Assets Liabilities3 6174 5032 6289302 0413 9096 2546 151 
Operating Profit Loss     1 8682 345  
Profit Loss On Ordinary Activities After Tax     1 8682 345  
Profit Loss On Ordinary Activities Before Tax     1 8682 345  
Total Assets Less Current Liabilities3 6174 5032 6289302 0413 9096 2546 1516 758
Turnover Revenue     3 5003 500  
Creditors   15813    
Fixed Assets       6 1516 758

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 30th June 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements