THE WHITE HOUSE RESIDENTS ASSOCIATION LIMITED
READING

Hellopages » Berkshire » Reading » RG1 7YT

Company number 02637598
Status Active
Incorporation Date 9 August 1991
Company Type Private Limited Company
Address 1 THE WHITE HOUSE, 17 BRUNSWICK HILL, READING, BERKSHIRE, RG1 7YT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 3 . The most likely internet sites of THE WHITE HOUSE RESIDENTS ASSOCIATION LIMITED are www.thewhitehouseresidentsassociation.co.uk, and www.the-white-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The White House Residents Association Limited is a Private Limited Company. The company registration number is 02637598. The White House Residents Association Limited has been working since 09 August 1991. The present status of the company is Active. The registered address of The White House Residents Association Limited is 1 The White House 17 Brunswick Hill Reading Berkshire Rg1 7yt. The company`s financial liabilities are £2.86k. It is £0.27k against last year. The cash in hand is £0.97k. It is £-0.35k against last year. And the total assets are £2.73k, which is £0.29k against last year. CLAUSON, Richard Leslie De Symons is a Secretary of the company. CLAUSON, Richard Leslie De Symons is a Director of the company. DALLIMORE, Geoffrey Robert is a Director of the company. HARDWICK, Anne-Marie is a Director of the company. Secretary MEYER, Paul Julian has been resigned. Secretary PITTY, Penelope Ann has been resigned. Director BAMFORD, Roger John has been resigned. Director CALA HOMES (SOUTH) LTD has been resigned. Director LISTER, Brendon Anthony, Dr has been resigned. Director MEYER, Paul Julian has been resigned. Director PIERREPONT, Caroline Jane has been resigned. Director PITTY, Penelope Ann has been resigned. The company operates in "Residents property management".


the white house residents association Key Finiance

LIABILITIES £2.86k
+10%
CASH £0.97k
-27%
TOTAL ASSETS £2.73k
+11%
All Financial Figures

Current Directors

Secretary
CLAUSON, Richard Leslie De Symons
Appointed Date: 01 July 2000

Director
CLAUSON, Richard Leslie De Symons
Appointed Date: 01 July 2000
69 years old

Director
DALLIMORE, Geoffrey Robert
Appointed Date: 31 October 2005
48 years old

Director
HARDWICK, Anne-Marie
Appointed Date: 24 May 2007
60 years old

Resigned Directors

Secretary
MEYER, Paul Julian
Resigned: 07 October 1996
Appointed Date: 29 November 1992

Secretary
PITTY, Penelope Ann
Resigned: 01 July 2000
Appointed Date: 07 October 1996

Director
BAMFORD, Roger John
Resigned: 29 April 2004
Appointed Date: 16 December 1996
66 years old

Director
CALA HOMES (SOUTH) LTD
Resigned: 31 October 2005
Appointed Date: 02 June 2005

Director
LISTER, Brendon Anthony, Dr
Resigned: 02 June 2005
Appointed Date: 30 November 1992
69 years old

Director
MEYER, Paul Julian
Resigned: 07 October 1996
Appointed Date: 29 November 1992
60 years old

Director
PIERREPONT, Caroline Jane
Resigned: 24 May 2007
Appointed Date: 29 April 2004
58 years old

Director
PITTY, Penelope Ann
Resigned: 01 July 2000
Appointed Date: 30 November 1992
85 years old

Persons With Significant Control

Mr Geoffrey Robert Dallimore
Notified on: 9 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Leslie De Symons Clauson
Notified on: 9 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne-Marie Hardwick
Notified on: 9 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WHITE HOUSE RESIDENTS ASSOCIATION LIMITED Events

15 Oct 2016
Confirmation statement made on 9 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Oct 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Oct 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3

...
... and 73 more events
10 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1993
Director resigned;new director appointed

04 Nov 1991
Ad 09/08/91--------- £ si 1@1=1 £ ic 2/3

04 Nov 1991
Accounting reference date notified as 31/07

09 Aug 1991
Incorporation