Whiteoak Developments Limited SUTTON


Whiteoak Developments started in year 1993 as Private Limited Company with registration number 02808624. The Whiteoak Developments company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Sutton at Allen House. Postal code: SM1 4LA.

Currently there are 4 directors in the the company, namely Rachel W., Alan P. and Anthony W. and others. In addition one secretary - Alan P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carol W. who worked with the the company until 7 May 1999.

Whiteoak Developments Limited Address / Contact

Office Address Allen House
Office Address2 1 Westmead Road
Town Sutton
Post code SM1 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02808624
Date of Incorporation Tue, 13th Apr 1993
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Rachel W.

Position: Director

Appointed: 08 February 2010

Alan P.

Position: Director

Appointed: 08 February 2010

Anthony W.

Position: Director

Appointed: 07 May 1999

Martin A.

Position: Director

Appointed: 07 May 1999

Alan P.

Position: Secretary

Appointed: 07 May 1999

Pauline W.

Position: Director

Appointed: 09 June 1993

Resigned: 07 May 1999

Carol W.

Position: Secretary

Appointed: 09 June 1993

Resigned: 07 May 1999

Carol W.

Position: Director

Appointed: 09 June 1993

Resigned: 07 May 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 April 1993

Resigned: 09 June 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1993

Resigned: 09 June 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Anthony W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand7 055 2013 586 9142 312 214
Current Assets13 531 56713 541 80513 673 843
Debtors138 807244 84246 937
Net Assets Liabilities13 236 15313 227 32913 265 641
Other Debtors53 807159 84246 937
Property Plant Equipment122 29994 23068 758
Total Inventories6 337 5599 710 04911 314 692
Other
Accumulated Depreciation Impairment Property Plant Equipment284 376309 010321 310
Additions Other Than Through Business Combinations Property Plant Equipment 5 3195 200
Amounts Owed By Group Undertakings Participating Interests85 00085 000 
Amounts Owed To Group Undertakings Participating Interests40 00040 00040 000
Average Number Employees During Period655
Corporation Tax Payable19 54512 01022 698
Creditors448 397444 980516 960
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 19710 621
Disposals Property Plant Equipment 8 75418 372
Fixed Assets162 299134 230108 758
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 0006 000 
Increase From Depreciation Charge For Year Property Plant Equipment 31 83122 921
Investments40 00040 00040 000
Investments Fixed Assets40 00040 00040 000
Net Current Assets Liabilities13 083 17013 096 82513 156 883
Other Creditors109 79992 334442 197
Other Investments Other Than Loans40 00040 00040 000
Other Taxation Social Security Payable4 6374 1493 767
Property Plant Equipment Gross Cost406 675403 240390 068
Total Assets Less Current Liabilities13 245 46913 231 05513 265 641
Trade Creditors Trade Payables274 416296 4878 298
Advances Credits Directors92 21183 524285 612
Advances Credits Made In Period Directors36 6518 687202 088

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 27th, November 2023
Free Download (12 pages)

Company search

Advertisements