White Hart Court Limited SUFFOLK


Founded in 2005, White Hart Court, classified under reg no. 05383341 is an active company. Currently registered at 16 Hall Farm Close, Melton IP12 1RL, Suffolk the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely David H., Peter S. and John W.. Of them, John W. has been with the company the longest, being appointed on 4 March 2005 and David H. has been with the company for the least time - from 14 April 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

White Hart Court Limited Address / Contact

Office Address 16 Hall Farm Close, Melton
Office Address2 Woodbridge
Town Suffolk
Post code IP12 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05383341
Date of Incorporation Fri, 4th Mar 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

David H.

Position: Director

Appointed: 14 April 2015

Peter S.

Position: Director

Appointed: 17 July 2007

John W.

Position: Director

Appointed: 04 March 2005

Richard D.

Position: Director

Appointed: 09 November 2011

Resigned: 31 December 2012

Heather S.

Position: Secretary

Appointed: 15 March 2007

Resigned: 31 December 2011

Robert W.

Position: Director

Appointed: 04 March 2005

Resigned: 27 July 2006

Rosamund W.

Position: Director

Appointed: 04 March 2005

Resigned: 19 December 2013

Scott M.

Position: Director

Appointed: 04 March 2005

Resigned: 29 March 2018

Robert P.

Position: Director

Appointed: 04 March 2005

Resigned: 26 July 2006

Robert P.

Position: Secretary

Appointed: 04 March 2005

Resigned: 31 December 2006

Neil D.

Position: Director

Appointed: 04 March 2005

Resigned: 17 July 2007

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we found, there is John W. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Peter S. This PSC has significiant influence or control over the company,. Then there is David H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scott M.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth20 82920 82920 82920 82920 829      
Balance Sheet
Current Assets23 11624 06228 38630 66933 26139 74039 79446 30546 94735 06339 033
Net Assets Liabilities    20 82920 82920 82920 82920 82920 82920 829
Cash Bank In Hand23 11623 82627 313        
Debtors 2361 073        
Intangible Fixed Assets 20 82920 829        
Net Assets Liabilities Including Pension Asset Liability20 82920 82920 82920 82920 829      
Tangible Fixed Assets20 82920 829         
Reserves/Capital
Called Up Share Capital777        
Profit Loss Account Reserve20 82220 82220 822        
Shareholder Funds20 82920 82920 82920 82920 829      
Other
Average Number Employees During Period      33333
Creditors    33 28139 74039 79446 30546 94735 06339 033
Fixed Assets20 82920 82920 82920 82920 82920 82920 82920 82920 82920 82920 829
Total Assets Less Current Liabilities20 82920 82920 82920 82920 82920 82920 82920 82920 82920 82920 829
Creditors Due Within One Year23 11624 06228 38630 66933 261      
Intangible Fixed Assets Cost Or Valuation 20 82920 829        
Number Shares Allotted 77        
Par Value Share 11        
Share Capital Allotted Called Up Paid777        
Tangible Fixed Assets Cost Or Valuation20 82920 829         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements