Whitehorse Property Company Limited LONDON


Whitehorse Property Company started in year 2002 as Private Limited Company with registration number 04548865. The Whitehorse Property Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 8 Durweston Street. Postal code: W1H 1EW.

There is a single director in the company at the moment - Mark C., appointed on 27 April 2010. In addition, a secretary was appointed - Mark C., appointed on 30 September 2002. As of 27 April 2024, there were 2 ex directors - Andrew H., Michaela K. and others listed below. There were no ex secretaries.

Whitehorse Property Company Limited Address / Contact

Office Address 8 Durweston Street
Town London
Post code W1H 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04548865
Date of Incorporation Mon, 30th Sep 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mark C.

Position: Director

Appointed: 27 April 2010

Mark C.

Position: Secretary

Appointed: 30 September 2002

Andrew H.

Position: Director

Appointed: 27 April 2010

Resigned: 06 December 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2002

Resigned: 30 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 September 2002

Resigned: 30 September 2002

Michaela K.

Position: Director

Appointed: 30 September 2002

Resigned: 27 April 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Mark C. This PSC has significiant influence or control over this company,.

Mark C.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1001 4254 5925 6026 6973 1103 2484 292
Current Assets 2 8614 5925 6088 0973 6105 0976 615
Debtors35 0001 436 61 4005001 8492 323
Other Debtors35 000    5001 047628
Other
Bank Borrowings Overdrafts1 865       
Corporation Tax Payable1 436       
Corporation Tax Recoverable 1 436      
Creditors3 599 3673 662 9563 860 9004 887 5904 907 9034 876 9954 846 0594 837 046
Investment Property3 647 4563 670 4343 855 1864 800 5884 821 4014 821 4014 821 4014 821 401
Investment Property Fair Value Model   4 800 5884 821 4014 821 4014 821 401 
Net Current Assets Liabilities -3 660 095-3 856 308-4 881 982-4 899 806-4 873 385-4 840 962-4 830 431
Number Shares Issued Fully Paid 100100     
Other Creditors3 595 3843 661 7563 860 5414 877 3254 893 1134 875 8124 845 5534 816 710
Other Taxation Social Security Payable       480
Par Value Share 11     
Total Assets Less Current Liabilities 10 339-1 122-81 394-78 405-51 984-19 561-9 030
Trade Creditors Trade Payables6821 20035910 26514 7901 18350619 856
Trade Debtors Trade Receivables   61 400 8021 695

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registered office address changed from 8 Durweston Street London W1H 1EW to Second Floor, 315 Regents Park Road London N3 1DP on 2024-02-13
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements