WHITE OAK HOMES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 4RH

Company number 02917041
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address ROSEGARTH, WALDENS ROAD, WOKING, SURREY, GU21 4RH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Appointment of Mrs Jennifer Mary Engelmann as a director on 29 March 2016. The most likely internet sites of WHITE OAK HOMES LIMITED are www.whiteoakhomes.co.uk, and www.white-oak-homes.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and six months. The distance to to Sunningdale Rail Station is 5.6 miles; to Bagshot Rail Station is 5.9 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Oak Homes Limited is a Private Limited Company. The company registration number is 02917041. White Oak Homes Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of White Oak Homes Limited is Rosegarth Waldens Road Woking Surrey Gu21 4rh. The company`s financial liabilities are £369.94k. It is £160.13k against last year. The cash in hand is £68.81k. It is £62.2k against last year. And the total assets are £998.17k, which is £728.3k against last year. ENGELMANN, Jennifer Mary is a Secretary of the company. ENGELMANN, Jennifer Mary is a Director of the company. ENGELMANN, Paul Manson is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary LAKE, Keith has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director LAKE, Keith has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


white oak homes Key Finiance

LIABILITIES £369.94k
+76%
CASH £68.81k
+940%
TOTAL ASSETS £998.17k
+269%
All Financial Figures

Current Directors

Secretary
ENGELMANN, Jennifer Mary
Appointed Date: 30 September 1996

Director
ENGELMANN, Jennifer Mary
Appointed Date: 29 March 2016
72 years old

Director
ENGELMANN, Paul Manson
Appointed Date: 08 April 1994
65 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994

Secretary
LAKE, Keith
Resigned: 30 September 1996

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994

Director
LAKE, Keith
Resigned: 30 September 1996
70 years old

WHITE OAK HOMES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

29 Mar 2016
Appointment of Mrs Jennifer Mary Engelmann as a director on 29 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Satisfaction of charge 12 in full
...
... and 90 more events
16 May 1995
Return made up to 08/04/95; full list of members
28 Oct 1994
Registered office changed on 28/10/94 from: 20 springfield road ash vale aldershot hampshire GU12 5EN

25 Apr 1994
Registered office changed on 25/04/94 from: corporate house 419/421 high road harrow,middlesex HA3 6EL

25 Apr 1994
Secretary resigned;director resigned;new director appointed

08 Apr 1994
Incorporation

WHITE OAK HOMES LIMITED Charges

10 September 2015
Charge code 0291 7041 0020
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
10 September 2015
Charge code 0291 7041 0019
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 93 chessington road west ewell t/no. SY111262 and land…
10 September 2015
Charge code 0291 7041 0018
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: None.
18 August 2010
Legal mortgage
Delivered: 20 August 2010
Status: Satisfied on 7 August 2015
Persons entitled: Hsbc Bank PLC
Description: 1-3 st mary's road, thames ditton, surrey with the benefit…
14 January 2005
Legal mortgage
Delivered: 18 January 2005
Status: Satisfied on 7 August 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property to the rear of 76-86 brighton road…
12 January 2005
Debenture
Delivered: 14 January 2005
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Floating charge
Delivered: 15 February 2003
Status: Satisfied on 14 November 2015
Persons entitled: Close Brothers Limited
Description: Floating charge over. Undertaking and all property and…
31 January 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 14 November 2015
Persons entitled: Close Brothers Limited
Description: First fixed legal mortgage over the f/hold land adjoining…
6 July 2000
Legal charge
Delivered: 19 July 2000
Status: Satisfied on 3 December 2015
Persons entitled: Close Brothers Limited
Description: Freehold property k/a land adjoining land at court farm…
27 April 2000
Floating charge
Delivered: 10 May 2000
Status: Satisfied on 1 September 2015
Persons entitled: Close Brothers Limited
Description: Undertaking and all property and assets present and future…
27 April 2000
Legal charge
Delivered: 10 May 2000
Status: Satisfied on 8 September 2015
Persons entitled: Close Brothers Limited
Description: Freehold property k/a land adjoining 23 sanway close…
27 April 2000
Legal charge
Delivered: 10 May 2000
Status: Satisfied on 14 November 2015
Persons entitled: Close Brothers Limited
Description: Freehold property k/a land adjoining 6 chanton drive ewell…
21 May 1999
Legal charge
Delivered: 28 May 1999
Status: Satisfied on 8 September 2015
Persons entitled: Granville Bank Limited
Description: First fixed legal mortgage over f/h property k/a land at…
21 May 1999
Floating charge
Delivered: 28 May 1999
Status: Satisfied on 27 August 2015
Persons entitled: Granville Bank Limited
Description: Floating charge its undertaking property and other assets…
17 September 1998
Floating charge
Delivered: 29 September 1998
Status: Satisfied on 27 August 2015
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
17 September 1998
Legal charge
Delivered: 29 September 1998
Status: Satisfied on 8 September 2015
Persons entitled: Granville Bank Limited
Description: F/Hold property known as 112 seaforth ave,motspur park,new…
25 July 1997
Floating charge
Delivered: 2 August 1997
Status: Satisfied on 12 June 2004
Persons entitled: Granville Bank Limited
Description: The company charges by way of floating charge its…
25 July 1997
Legal charge
Delivered: 2 August 1997
Status: Satisfied on 8 September 2015
Persons entitled: Granville Bank Limited
Description: All that f/h property k/a plots 1 and 2 being land…
6 December 1996
Floating charge
Delivered: 18 December 1996
Status: Satisfied on 12 June 2004
Persons entitled: Granville Bank Limited
Description: All the undertaking property and assets whatsoever…
6 December 1996
Legal charge
Delivered: 18 December 1996
Status: Satisfied on 14 November 2015
Persons entitled: Granville Bank Limited
Description: By way of legal mortgage the f/h property k/a 56A, 56B, 57A…