Repton House (whitelands) Management Limited LONDON


Repton House (whitelands) Management started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06046820. The Repton House (whitelands) Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 266 Kingsland Road. Postal code: E8 4DG.

The company has 2 directors, namely Annabel W., Ian C.. Of them, Ian C. has been with the company the longest, being appointed on 2 March 2015 and Annabel W. has been with the company for the least time - from 14 November 2017. 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 - Adrian E. who worked with the the company until 14 February 2008.

Repton House (whitelands) Management Limited Address / Contact

Office Address 266 Kingsland Road
Town London
Post code E8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06046820
Date of Incorporation Wed, 10th Jan 2007
Industry Residents property management
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Managed Exit Limited

Position: Corporate Secretary

Appointed: 08 December 2021

Annabel W.

Position: Director

Appointed: 14 November 2017

Ian C.

Position: Director

Appointed: 02 March 2015

Houston Lawrence Management Limited

Position: Corporate Secretary

Appointed: 28 January 2021

Resigned: 08 December 2021

Douglas O.

Position: Director

Appointed: 10 September 2013

Resigned: 12 September 2014

Kinleigh Limited

Position: Corporate Secretary

Appointed: 19 April 2011

Resigned: 01 January 2013

Kinleigh Limited

Position: Corporate Secretary

Appointed: 09 March 2011

Resigned: 28 January 2021

Robert M.

Position: Director

Appointed: 16 August 2010

Resigned: 26 May 2017

John B.

Position: Director

Appointed: 16 August 2010

Resigned: 20 December 2011

Christopher W.

Position: Director

Appointed: 15 March 2010

Resigned: 16 August 2010

Tracey B.

Position: Director

Appointed: 06 July 2009

Resigned: 15 March 2010

Mark J.

Position: Director

Appointed: 19 December 2008

Resigned: 16 August 2010

Gregory K.

Position: Director

Appointed: 19 December 2008

Resigned: 16 August 2010

Philippa B.

Position: Director

Appointed: 19 December 2008

Resigned: 30 April 2009

Paul S.

Position: Director

Appointed: 19 December 2008

Resigned: 30 October 2009

Antony B.

Position: Director

Appointed: 19 December 2008

Resigned: 16 August 2010

Edward C.

Position: Director

Appointed: 19 December 2008

Resigned: 16 August 2010

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2008

Resigned: 30 November 2010

David H.

Position: Director

Appointed: 10 January 2007

Resigned: 19 December 2008

Gordon A.

Position: Director

Appointed: 10 January 2007

Resigned: 30 October 2009

Mark V.

Position: Director

Appointed: 10 January 2007

Resigned: 05 December 2008

Neil T.

Position: Director

Appointed: 10 January 2007

Resigned: 19 December 2008

Julian L.

Position: Director

Appointed: 10 January 2007

Resigned: 19 December 2008

Adrian E.

Position: Secretary

Appointed: 10 January 2007

Resigned: 14 February 2008

James H.

Position: Director

Appointed: 10 January 2007

Resigned: 19 December 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 4th, October 2023
Free Download (2 pages)

Company search