Whiteoak Road Management Limited CROSSLEY ROAD


Whiteoak Road Management started in year 1999 as Private Limited Company with registration number 03866843. The Whiteoak Road Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Crossley Road at Ground Floor. Postal code: SK4 5BH.

The company has 5 directors, namely Pariya H., Andrew L. and Diana B. and others. Of them, Terence B. has been with the company the longest, being appointed on 10 October 2012 and Pariya H. has been with the company for the least time - from 30 June 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Whiteoak Road Management Limited Address / Contact

Office Address Ground Floor
Office Address2 Discovery House
Town Crossley Road
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03866843
Date of Incorporation Wed, 27th Oct 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Pariya H.

Position: Director

Appointed: 30 June 2020

Realty Management Ltd

Position: Corporate Secretary

Appointed: 13 February 2017

Andrew L.

Position: Director

Appointed: 01 February 2016

Diana B.

Position: Director

Appointed: 01 February 2016

Michael S.

Position: Director

Appointed: 18 April 2014

Terence B.

Position: Director

Appointed: 10 October 2012

Hml Company Secretary Services

Position: Corporate Secretary

Appointed: 12 May 2014

Resigned: 13 February 2017

The Guthrie Partnership Limited

Position: Corporate Secretary

Appointed: 28 February 2012

Resigned: 12 May 2014

Michael S.

Position: Director

Appointed: 12 October 2011

Resigned: 02 July 2012

Charles G.

Position: Secretary

Appointed: 01 November 2010

Resigned: 28 February 2012

Richard M.

Position: Director

Appointed: 18 March 2005

Resigned: 11 October 2014

Adam S.

Position: Director

Appointed: 09 December 2003

Resigned: 12 October 2011

Robert C.

Position: Director

Appointed: 09 December 2003

Resigned: 13 October 2006

Terence B.

Position: Director

Appointed: 09 December 2003

Resigned: 07 November 2014

Catherine B.

Position: Secretary

Appointed: 22 March 2003

Resigned: 28 February 2011

Revolution Property Management Limited

Position: Corporate Secretary

Appointed: 25 January 2002

Resigned: 01 December 2010

Lucy C.

Position: Director

Appointed: 18 December 2001

Resigned: 09 May 2003

Beverley O.

Position: Secretary

Appointed: 18 December 2001

Resigned: 25 January 2002

A.

Position: Director

Appointed: 23 February 2000

Resigned: 18 December 2001

B.

Position: Director

Appointed: 23 February 2000

Resigned: 18 December 2001

A.

Position: Secretary

Appointed: 23 February 2000

Resigned: 18 December 2001

Imad A.

Position: Director

Appointed: 27 October 1999

Resigned: 24 February 2000

Husham A.

Position: Director

Appointed: 27 October 1999

Resigned: 24 February 2000

Husham A.

Position: Secretary

Appointed: 27 October 1999

Resigned: 24 February 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1999

Resigned: 27 October 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 1999

Resigned: 27 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth818181818181     
Balance Sheet
Cash Bank On Hand     818181818181
Net Assets Liabilities     818181818181
Cash Bank In Hand    8181     
Net Assets Liabilities Including Pension Asset Liability818181818181     
Reserves/Capital
Shareholder Funds818181818181     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset818181810000000
Number Shares Allotted 818181 818181818181
Par Value Share 111  11111
Share Capital Allotted Called Up Paid818181818181     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 6th, March 2024
Free Download (2 pages)

Company search

Advertisements