Whitehall Lane (grays) Management Company Limited MARDEN


Whitehall Lane (grays) Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02359680. The Whitehall Lane (grays) Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has one director. Joan W., appointed on 4 May 2007. There are currently no secretaries appointed. At present 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.

Whitehall Lane (grays) Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359680
Date of Incorporation Fri, 10th Mar 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 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 Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 10 March 2014

Joan W.

Position: Director

Appointed: 04 May 2007

Stuart O.

Position: Secretary

Resigned: 16 September 1993

Andrea B.

Position: Director

Appointed: 15 July 2009

Resigned: 01 August 2014

Jean S.

Position: Director

Appointed: 17 November 2003

Resigned: 15 July 2010

Karen K.

Position: Director

Appointed: 17 November 2003

Resigned: 29 April 2005

John D.

Position: Secretary

Appointed: 21 September 2003

Resigned: 13 February 2006

Andrew M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 06 November 2004

David W.

Position: Director

Appointed: 22 April 2002

Resigned: 04 May 2007

Karen H.

Position: Director

Appointed: 17 April 2002

Resigned: 14 December 2011

Sara K.

Position: Director

Appointed: 12 April 2002

Resigned: 01 March 2005

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2001

Resigned: 01 September 2003

Claire B.

Position: Director

Appointed: 12 February 2001

Resigned: 01 March 2005

Mark G.

Position: Secretary

Appointed: 18 December 1996

Resigned: 08 June 2001

Mark G.

Position: Director

Appointed: 18 December 1996

Resigned: 08 June 2001

David W.

Position: Director

Appointed: 19 November 1996

Resigned: 14 February 2002

Stuart O.

Position: Secretary

Appointed: 21 July 1995

Resigned: 18 December 1996

Martin L.

Position: Secretary

Appointed: 15 September 1993

Resigned: 12 April 1995

Martin L.

Position: Director

Appointed: 03 June 1992

Resigned: 19 November 1998

Paul M.

Position: Director

Appointed: 10 March 1991

Resigned: 23 November 1994

Stuart O.

Position: Director

Appointed: 10 March 1991

Resigned: 09 September 1996

Stephen W.

Position: Director

Appointed: 10 March 1991

Resigned: 03 June 1992

Kenneth B.

Position: Director

Appointed: 10 March 1991

Resigned: 03 June 1992

Scott K.

Position: Director

Appointed: 10 March 1991

Resigned: 19 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 18612 05020 283   
Current Assets9 55317 24224 89423 385  
Debtors3 3675 1924 61123 38518 6439 228
Net Assets Liabilities7 34813 79121 79821 09015 1825 088
Other Debtors   17 16912 9762 719
Other
Accrued Liabilities   175  
Creditors2 2053 4513 0962 2953 4614 140
Other Creditors6241 7788846489832 236
Prepayments2 0152 1422 2525 0084 5985 467
Trade Creditors Trade Payables1 5811 6742 2121 4722 4781 904
Trade Debtors Trade Receivables1 3523 0502 3591 2081 0691 042

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, March 2023
Free Download (8 pages)

Company search

Advertisements