Whitershade Limited NR OXTED


Founded in 1984, Whitershade, classified under reg no. 01857937 is an active company. Currently registered at 28/30 Westerham Road RH8 0ER, Nr Oxted the company has been in the business for fourty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Linda H., Jean P. and Clive P. and others. In addition one secretary - Angela H. - is with the company. As of 19 April 2024, there were 15 ex directors - Heves I., Sarah E. and others listed below. There were no ex secretaries.

Whitershade Limited Address / Contact

Office Address 28/30 Westerham Road
Office Address2 Limpsfield
Town Nr Oxted
Post code RH8 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01857937
Date of Incorporation Tue, 23rd Oct 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Linda H.

Position: Director

Appointed: 14 February 2023

Jean P.

Position: Director

Appointed: 03 April 2019

Clive P.

Position: Director

Appointed: 01 August 2018

Deryn E.

Position: Director

Appointed: 27 April 2014

Angela H.

Position: Secretary

Appointed: 25 August 2000

Angela H.

Position: Director

Appointed: 31 March 1992

Michael G.

Position: Secretary

Resigned: 24 January 1992

Heves I.

Position: Director

Appointed: 16 July 2012

Resigned: 14 February 2023

Sarah E.

Position: Director

Appointed: 22 October 2007

Resigned: 09 July 2012

Jacob E.

Position: Director

Appointed: 22 October 2007

Resigned: 09 July 2012

Gary H.

Position: Director

Appointed: 18 March 2005

Resigned: 08 November 2013

Linda H.

Position: Director

Appointed: 18 March 2005

Resigned: 08 November 2013

Mark D.

Position: Director

Appointed: 25 August 2000

Resigned: 22 October 2007

Volkan I.

Position: Director

Appointed: 22 September 1999

Resigned: 20 June 2018

Stephen P.

Position: Director

Appointed: 01 March 1999

Resigned: 25 August 2000

David F.

Position: Director

Appointed: 01 September 1996

Resigned: 18 March 2005

Charlotte L.

Position: Director

Appointed: 31 March 1992

Resigned: 22 September 1999

Michael L.

Position: Director

Appointed: 31 March 1992

Resigned: 22 September 1999

Daniel F.

Position: Director

Appointed: 31 March 1992

Resigned: 01 September 1996

Michael G.

Position: Director

Appointed: 31 March 1992

Resigned: 13 February 1992

James F.

Position: Director

Appointed: 31 March 1992

Resigned: 01 August 1994

Sharon H.

Position: Director

Appointed: 08 March 1992

Resigned: 25 August 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Clive P. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Volkan I. This PSC owns 25-50% shares.

Clive P.

Notified on 20 June 2018
Nature of control: 25-50% shares

Volkan I.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements