Whitehouse Village Residents Association Limited BENFLEET


Founded in 2006, Whitehouse Village Residents Association, classified under reg no. 05939003 is an active company. Currently registered at Pinnacle House SS7 2ND, Benfleet the company has been in the business for 18 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Kenneth J., appointed on 12 October 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Allan S. who worked with the the firm until 31 May 2010.

Whitehouse Village Residents Association Limited Address / Contact

Office Address Pinnacle House
Office Address2 2-10 Rectory Road
Town Benfleet
Post code SS7 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 05939003
Date of Incorporation Mon, 18th Sep 2006
Industry Residents property management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Kenneth J.

Position: Director

Appointed: 12 October 2021

Onshore Leasehold Accountancy Limited

Position: Corporate Secretary

Appointed: 11 March 2015

Richard L.

Position: Director

Appointed: 13 April 2017

Resigned: 23 September 2021

Peter L.

Position: Director

Appointed: 13 April 2017

Resigned: 06 September 2021

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 14 February 2011

Resigned: 11 March 2015

Richard L.

Position: Director

Appointed: 14 February 2011

Resigned: 04 March 2016

Richard N.

Position: Director

Appointed: 28 January 2011

Resigned: 16 December 2021

Janina J.

Position: Director

Appointed: 28 January 2011

Resigned: 21 November 2016

Peter L.

Position: Director

Appointed: 28 January 2011

Resigned: 28 April 2016

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2006

Resigned: 18 September 2006

Derek G.

Position: Director

Appointed: 18 September 2006

Resigned: 10 March 2011

Allan S.

Position: Secretary

Appointed: 18 September 2006

Resigned: 31 May 2010

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 September 2006

Resigned: 18 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth19191919      
Balance Sheet
Cash Bank In Hand19191919      
Current Assets   19191919191919
Net Assets Liabilities Including Pension Asset Liability1919        
Reserves/Capital
Called Up Share Capital 191919      
Shareholder Funds19191919      
Other
Net Current Assets Liabilities   19191919191919
Number Shares Allotted 191919      
Par Value Share 111      
Share Capital Allotted Called Up Paid19191919      
Total Assets Less Current Liabilities 191919191919191919

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements