The White House (walmer) Residents Co Limited WALMER


Founded in 2014, The White House (walmer) Residents, classified under reg no. 09123680 is an active company. Currently registered at Flats 2 & 3 Po Box Rmc CT14 7HH, Walmer the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 3 directors, namely Jacqueline S., Sarah L. and Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 9 July 2014 and Jacqueline S. has been with the company for the least time - from 9 January 2024. As of 20 April 2024, there were 7 ex directors - Louise D., Ann K. and others listed below. There were no ex secretaries.

The White House (walmer) Residents Co Limited Address / Contact

Office Address Flats 2 & 3 Po Box Rmc
Office Address2 The White House, Grove Road
Town Walmer
Post code CT14 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09123680
Date of Incorporation Wed, 9th Jul 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Jacqueline S.

Position: Director

Appointed: 09 January 2024

Sarah L.

Position: Director

Appointed: 20 December 2022

Stephen H.

Position: Director

Appointed: 09 July 2014

Louise D.

Position: Director

Appointed: 06 August 2020

Resigned: 20 December 2022

Ann K.

Position: Director

Appointed: 01 May 2019

Resigned: 24 October 2023

Valerie H.

Position: Director

Appointed: 28 February 2018

Resigned: 10 July 2020

Leszek P.

Position: Director

Appointed: 09 July 2014

Resigned: 28 February 2018

Victoria D.

Position: Director

Appointed: 09 July 2014

Resigned: 08 April 2018

Catherine P.

Position: Director

Appointed: 09 July 2014

Resigned: 28 February 2018

Mario L.

Position: Director

Appointed: 09 July 2014

Resigned: 15 February 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth13 85014 39214 812     
Balance Sheet
Current Assets5312 0239121 1343 6075 4452 9585 106
Net Assets Liabilities  14 81214 58417 05718 89516 82518 971
Cash Bank In Hand 1 492      
Debtors531531      
Net Assets Liabilities Including Pension Asset Liability13 85014 39214 812     
Tangible Fixed Assets14 000       
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve-150539      
Shareholder Funds13 85014 39214 812     
Other
Creditors  100550550550133135
Fixed Assets14 00014 00014 00014 00014 00014 00014 00014 000
Net Current Assets Liabilities-1503929125843 0574 8952 8254 971
Total Assets Less Current Liabilities13 85016 02314 91214 58417 05718 89516 82518 971
Creditors Due After One Year 1 631100     
Creditors Due Within One Year6811 631      
Other Aggregate Reserves13 99713 850      
Tangible Fixed Assets Additions14 000       
Tangible Fixed Assets Cost Or Valuation14 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: 20th February 2024. New Address: Flat 2 the White House Grove Road Walmer Deal CT14 7HH. Previous address: Flats 2 & 3 PO Box Rmc the White House, Grove Road Walmer Kent CT14 7HH
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements