THE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD

THE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07554675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD located?

    Registered Office Address
    Riverside House
    11-12 Nelson Street
    HU1 1XE Hull
    East Riding Of Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for THE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Charles Christopher Alwyn Spencer as a director on Dec 11, 2025

    1 pagesTM01

    Appointment of Mrs Alison Jane Flouri as a director on Oct 14, 2025

    2 pagesAP01

    Director's details changed for Mrs Ruth Helen Thomason on Oct 02, 2025

    2 pagesCH01

    Director's details changed for Mrs Ruth Helen Thomason on Oct 02, 2025

    2 pagesCH01

    Director's details changed for Charles Christopher Alwyn Spencer on Oct 01, 2025

    2 pagesCH01

    Termination of appointment of Mulberry Pm Ltd as a secretary on Oct 01, 2025

    1 pagesTM02

    Director's details changed for Michael Cryer on Oct 01, 2025

    2 pagesCH01

    Registered office address changed from 1 Bootham York North Yorkshire YO30 7BN England to Riverside House 11-12 Nelson Street Hull East Riding of Yorkshire HU1 1XE on Oct 01, 2025

    1 pagesAD01

    Secretary's details changed for Mulberry Pm Ltd on Oct 01, 2025

    1 pagesCH04

    Director's details changed for Charles Christopher Alwyn Spencer on Oct 01, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Director's details changed for Mrs Ruth Helen Thomason on May 02, 2025

    2 pagesCH01

    Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 09, 2025

    1 pagesAD01

    Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025

    1 pagesCH04

    Director's details changed for Michael Cryer on May 02, 2025

    2 pagesCH01

    Director's details changed for Charles Christopher Alwyn Spencer on May 02, 2025

    2 pagesCH01

    Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on Apr 25, 2025

    1 pagesAD01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mulberry Pm Ltd as a secretary on Feb 01, 2023

    2 pagesAP04

    Termination of appointment of J. H. Watson Property Management Limited as a secretary on Jan 31, 2023

    1 pagesTM02

    Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to 11 Walmgate York YO1 9TX on Feb 01, 2023

    1 pagesAD01

    Who are the officers of THE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRYER, Michael
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    Director
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    United KingdomBritish158316350001
    FLOURI, Alison Jane
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    Director
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    EnglandBritish341343040001
    THOMASON, Ruth Helen
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    Director
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    United KingdomBritish259518600002
    HALL, Deanne Stephanie
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    252251340001
    OSTAFINSKA, Karolina Maria
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    252251360001
    J. H. WATSON PROPERTY MANAGEMENT LIMITED
    Coal Road
    LS14 1PQ Leeds
    Glendevon House, 4 Hawthorn Park
    England
    Secretary
    Coal Road
    LS14 1PQ Leeds
    Glendevon House, 4 Hawthorn Park
    England
    Identification TypeUK Limited Company
    Registration Number01883919
    259220100001
    MULBERRY PM LTD
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    Secretary
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number05743449
    251205220002
    FRAZER, Anthony David
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    United KingdomBritish46692260001
    SPENCER, Charles Christopher Alwyn
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    Director
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    East Riding Of Yorkshire
    England
    EnglandBritish159762360002
    WEBSTER, Andrew Norman
    10 Park Parade
    HG1 5AP Harrogate
    The White House
    North Yorkshire
    United Kingdom
    Director
    10 Park Parade
    HG1 5AP Harrogate
    The White House
    North Yorkshire
    United Kingdom
    United KingdomBritish48759680002

    What are the latest statements on persons with significant control for THE WHITE HOUSE (HARROGATE) MANAGEMENT COMPANY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0