Whiteville Limited LONDON


Whiteville started in year 1992 as Private Limited Company with registration number 02719976. The Whiteville company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER.

There is a single director in the company at the moment - Rupa S., appointed on 3 July 1992. In addition, a secretary was appointed - Christopher C., appointed on 5 May 2008. At present there is one former director listed by the company - Margaret S., who left the company on 8 July 2015. In addition, the company lists several former secretaries whose names might be found in the table below.

Whiteville Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719976
Date of Incorporation Wed, 3rd Jun 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Christopher C.

Position: Secretary

Appointed: 05 May 2008

Rupa S.

Position: Director

Appointed: 03 July 1992

Debra C.

Position: Secretary

Appointed: 03 August 1998

Resigned: 05 May 2008

Sutapa B.

Position: Secretary

Appointed: 10 April 1997

Resigned: 03 August 1998

Margaret S.

Position: Director

Appointed: 03 July 1992

Resigned: 08 July 2015

Lawson (london) Limited

Position: Nominee Secretary

Appointed: 03 July 1992

Resigned: 03 July 1992

Christopher G.

Position: Nominee Director

Appointed: 03 July 1992

Resigned: 03 July 1992

Caroline E.

Position: Secretary

Appointed: 03 July 1992

Resigned: 10 April 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1992

Resigned: 03 July 1992

London Law Services Limited

Position: Nominee Director

Appointed: 03 June 1992

Resigned: 03 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 5415 5504 4224 0974 0114 8355 141
Other
Accrued Liabilities Deferred Income9869867751 6281 6281 3411 027
Creditors22 94423 95322 82522 50022 41423 23823 544
Net Current Assets Liabilities-18 403-18 403-18 403-18 403-18 403-18 403-18 403
Number Shares Issued Fully Paid 77    
Other Creditors21 95822 96722 05020 87220 78621 89722 517
Par Value Share 11    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 12th, March 2024
Free Download (6 pages)

Company search

Advertisements