THE WHITE HOUSE (TOOTING) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JD

Company number 04225873
Status Active
Incorporation Date 31 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O GH PROPERTY MANAGEMENT SERVICES LIMITED, RIVERBANK HOUSE, 1 PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 no member list; Director's details changed for Lesley Anne Henderson on 1 January 2016. The most likely internet sites of THE WHITE HOUSE (TOOTING) MANAGEMENT LIMITED are www.thewhitehousetootingmanagement.co.uk, and www.the-white-house-tooting-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The White House Tooting Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04225873. The White House Tooting Management Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of The White House Tooting Management Limited is C O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London Sw6 3jd. . GH PROPERTY MANAGEMENT SERVICES LIMITED is a Secretary of the company. HENDERSON, Lesley Anne is a Director of the company. Secretary INKIN, Anthony Roy has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Secretary HAWKSWORTH MANAGEMENT LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HML SERCRETARIAL SERVICES has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Norah Julien has been resigned. Director BRYANT, Penelope has been resigned. Director COONEY, Christopher John has been resigned. Director GROULEF, John Paul has been resigned. Director INKIN, Anthony Roy has been resigned. Director STUDD, Philip Alastair Fairfax has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GH PROPERTY MANAGEMENT SERVICES LIMITED
Appointed Date: 01 January 2016

Director
HENDERSON, Lesley Anne
Appointed Date: 01 July 2008
49 years old

Resigned Directors

Secretary
INKIN, Anthony Roy
Resigned: 01 February 2005
Appointed Date: 31 May 2001

Secretary
O'SULLIVAN, Liam
Resigned: 01 January 2016
Appointed Date: 01 July 2014

Secretary
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 01 April 2006
Appointed Date: 01 February 2005

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 July 2014
Appointed Date: 18 December 2009

Secretary
HML SERCRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 2001
Appointed Date: 31 May 2001

Director
BROWN, Norah Julien
Resigned: 22 November 2012
Appointed Date: 21 December 2006
89 years old

Director
BRYANT, Penelope
Resigned: 01 February 2005
Appointed Date: 18 March 2002
70 years old

Director
COONEY, Christopher John
Resigned: 01 February 2005
Appointed Date: 31 May 2001
78 years old

Director
GROULEF, John Paul
Resigned: 31 October 2008
Appointed Date: 12 September 2003
59 years old

Director
INKIN, Anthony Roy
Resigned: 01 February 2005
Appointed Date: 31 May 2001
59 years old

Director
STUDD, Philip Alastair Fairfax
Resigned: 01 September 2015
Appointed Date: 12 September 2003
63 years old

THE WHITE HOUSE (TOOTING) MANAGEMENT LIMITED Events

18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Annual return made up to 31 May 2016 no member list
10 Jun 2016
Director's details changed for Lesley Anne Henderson on 1 January 2016
10 Jun 2016
Appointment of Gh Property Management Services Limited as a secretary on 1 January 2016
10 Jun 2016
Termination of appointment of Liam O'sullivan as a secretary on 1 January 2016
...
... and 52 more events
31 Jan 2003
Accounting reference date shortened from 31/05/03 to 31/12/02
05 Jun 2002
Annual return made up to 31/05/02
  • 363(287) ‐ Registered office changed on 05/06/02

27 Mar 2002
New director appointed
08 Jun 2001
Secretary resigned
31 May 2001
Incorporation