White Ledges Management Company Limited(the)


Founded in 1965, White Ledges Management Company (the), classified under reg no. 00837112 is an active company. Currently registered at 16 Whiteledges W13 8JB, the company has been in the business for fifty nine years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on Sat, 25th Mar 2023.

At present there are 5 directors in the the firm, namely Catherine P., Daniel S. and Rosalind W. and others. In addition one secretary - Irene W. - is with the company. At present 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 Ledges Management Company Limited(the) Address / Contact

Office Address 16 Whiteledges
Office Address2 London
Town
Post code W13 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00837112
Date of Incorporation Tue, 9th Feb 1965
Industry Residents property management
End of financial Year 25th March
Company age 59 years old
Account next due date Wed, 25th Dec 2024 (271 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Catherine P.

Position: Director

Appointed: 11 January 2021

Daniel S.

Position: Director

Appointed: 16 October 2017

Rosalind W.

Position: Director

Appointed: 10 October 2016

Stephen S.

Position: Director

Appointed: 23 November 2015

Irene W.

Position: Secretary

Appointed: 20 October 1997

Irene W.

Position: Director

Appointed: 18 May 1997

Ian J.

Position: Director

Appointed: 04 October 2020

Resigned: 01 November 2021

Finola K.

Position: Director

Appointed: 29 October 2018

Resigned: 01 November 2021

Richard S.

Position: Director

Appointed: 03 November 2014

Resigned: 12 January 2019

Antonio F.

Position: Director

Appointed: 03 November 2014

Resigned: 10 October 2016

Gary W.

Position: Director

Appointed: 18 November 2013

Resigned: 16 October 2017

Kiran A.

Position: Director

Appointed: 18 October 2013

Resigned: 11 January 2021

Nigel D.

Position: Director

Appointed: 27 October 2008

Resigned: 30 December 2015

Dennis M.

Position: Director

Appointed: 24 October 2005

Resigned: 28 November 2013

Ivor C.

Position: Director

Appointed: 25 October 2004

Resigned: 27 October 2008

Anthony P.

Position: Director

Appointed: 21 October 2002

Resigned: 25 October 2004

Valerie C.

Position: Director

Appointed: 29 October 2001

Resigned: 03 November 2014

Daniel S.

Position: Director

Appointed: 02 November 1999

Resigned: 24 October 2005

Christopher W.

Position: Director

Appointed: 18 October 1999

Resigned: 18 November 2013

Ian J.

Position: Director

Appointed: 20 October 1997

Resigned: 10 October 2012

Gillian S.

Position: Director

Appointed: 18 May 1997

Resigned: 20 October 1997

Gillian S.

Position: Secretary

Appointed: 18 May 1997

Resigned: 20 October 1997

Robert C.

Position: Director

Appointed: 02 October 1996

Resigned: 16 October 2017

Robert H.

Position: Director

Appointed: 03 August 1994

Resigned: 21 October 2002

Walter D.

Position: Secretary

Appointed: 20 October 1992

Resigned: 18 May 1997

Alan J.

Position: Director

Appointed: 20 October 1992

Resigned: 28 February 1995

Martin B.

Position: Director

Appointed: 20 October 1992

Resigned: 03 August 1994

Raymond H.

Position: Director

Appointed: 04 November 1991

Resigned: 20 October 1992

Marina L.

Position: Director

Appointed: 04 November 1991

Resigned: 20 October 1992

Raymond B.

Position: Director

Appointed: 04 November 1991

Resigned: 20 October 1997

David P.

Position: Director

Appointed: 04 November 1991

Resigned: 18 October 1999

Walter D.

Position: Director

Appointed: 04 November 1991

Resigned: 10 May 1997

Daniel G.

Position: Director

Appointed: 04 November 1991

Resigned: 18 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Cash Bank On Hand38 28418 7495 49820 23326 975  
Current Assets38 74619 4795 91120 59527 381  
Debtors462730413362225225225
Net Assets Liabilities32 26812 4012 92316 78220 137  
Property Plant Equipment78787878787878
Other Debtors    225225225
Other
Creditors6 5567 1563 0663 8917 322  
Fixed Assets7878787878  
Net Current Assets Liabilities32 19012 3232 84516 704225225225
Par Value Share 000000
Property Plant Equipment Gross Cost 7878787878 
Total Assets Less Current Liabilities32 26812 4012 92316 782303303303
Number Shares Issued Fully Paid     160160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Dormant company accounts made up to Sat, 25th Mar 2023
filed on: 18th, July 2023
Free Download (8 pages)

Company search

Advertisements