WHYTEBEAM VIEW FREEHOLDERS LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0AU

Company number 03324663
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address 8 ELIZABETH COURT, WHYTEBEAM VIEW, WHYTELEAFE, SURREY, CR3 0AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 26 ; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of WHYTEBEAM VIEW FREEHOLDERS LIMITED are www.whytebeamviewfreeholders.co.uk, and www.whytebeam-view-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Whytebeam View Freeholders Limited is a Private Limited Company. The company registration number is 03324663. Whytebeam View Freeholders Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Whytebeam View Freeholders Limited is 8 Elizabeth Court Whytebeam View Whyteleafe Surrey Cr3 0au. . O'NEILL, Sean is a Secretary of the company. NUNN, Simon Maxwell is a Director of the company. Secretary BARCLAY, Anthony Peter has been resigned. Secretary HALLAM, Christopher John Philip has been resigned. Secretary GOODACRE PROPERTY SERVICES LIMITED has been resigned. Director BARBER, Lester Hogarth has been resigned. Director BARCLAY, Anthony Peter has been resigned. Director BARCLAY, Anthony Peter has been resigned. Director HADDAD, Charles has been resigned. Director HALLAM, Christopher John Philip has been resigned. Director HAMBORG, Robert Charles has been resigned. Director KETTLEY, Alan Edward has been resigned. Director MORRIS, David John has been resigned. Director NICHOLLS, John David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O'NEILL, Sean
Appointed Date: 02 December 2004

Director
NUNN, Simon Maxwell
Appointed Date: 05 December 2013
65 years old

Resigned Directors

Secretary
BARCLAY, Anthony Peter
Resigned: 12 January 1998
Appointed Date: 26 February 1997

Secretary
HALLAM, Christopher John Philip
Resigned: 17 October 2002
Appointed Date: 12 January 1998

Secretary
GOODACRE PROPERTY SERVICES LIMITED
Resigned: 02 December 2004
Appointed Date: 17 October 2002

Director
BARBER, Lester Hogarth
Resigned: 03 January 2003
Appointed Date: 17 October 2002
97 years old

Director
BARCLAY, Anthony Peter
Resigned: 18 May 2000
Appointed Date: 04 April 1999
83 years old

Director
BARCLAY, Anthony Peter
Resigned: 12 January 1998
Appointed Date: 26 February 1997
83 years old

Director
HADDAD, Charles
Resigned: 20 August 2003
Appointed Date: 18 May 2000
77 years old

Director
HALLAM, Christopher John Philip
Resigned: 17 October 2002
Appointed Date: 12 January 1998
79 years old

Director
HAMBORG, Robert Charles
Resigned: 04 April 1999
Appointed Date: 26 February 1997
104 years old

Director
KETTLEY, Alan Edward
Resigned: 20 February 2006
Appointed Date: 17 October 2002
109 years old

Director
MORRIS, David John
Resigned: 08 June 2011
Appointed Date: 20 August 2003
77 years old

Director
NICHOLLS, John David
Resigned: 21 November 2013
Appointed Date: 23 February 2006
92 years old

Persons With Significant Control

Mr Sean O'Neill
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

WHYTEBEAM VIEW FREEHOLDERS LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 26

05 Mar 2016
Total exemption small company accounts made up to 28 February 2016
10 Apr 2015
Total exemption small company accounts made up to 28 February 2015
05 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 26

...
... and 56 more events
11 Sep 1998
Accounts for a small company made up to 28 February 1998
03 Jun 1998
Return made up to 26/02/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98

15 Jan 1998
New secretary appointed;new director appointed
15 Jan 1998
Secretary resigned;director resigned
26 Feb 1997
Incorporation