Background WavePink WaveYellow Wave

THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED (02275766)

THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED (02275766) is an active UK company. incorporated on 8 July 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED has been registered for 37 years. Current directors include GILCHRIST, Andrew, MANN, Richard, SIMONS, Benjamin Ronald.

Company Number
02275766
Status
active
Type
ltd
Incorporated
8 July 1988
Age
37 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILCHRIST, Andrew, MANN, Richard, SIMONS, Benjamin Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED

THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED is an active company incorporated on 8 July 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02275766

LTD Company

Age

37 Years

Incorporated 8 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 17 October 2025
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
From: 1 August 2014To: 25 January 2021
Westbourne Estates 120 Westbourne Grove London W11 2RR
From: 3 May 2012To: 1 August 2014
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 20 June 2011To: 3 May 2012
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 8 July 1988To: 20 June 2011
Timeline

14 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Feb 10
Director Left
Oct 11
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Jan 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 08 May 2012

GILCHRIST, Andrew

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born March 1962
Director
Appointed 10 Jun 2021

MANN, Richard

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born August 1953
Director
Appointed 04 Jun 2025

SIMONS, Benjamin Ronald

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born October 1981
Director
Appointed 17 Jul 2024

BLOOM, Andrew Martin

Resigned
6 The Whitehouse, LondonW9 1DW
Secretary
Appointed 09 May 1996
Resigned 28 Mar 1998

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 27 Mar 1998
Resigned 03 Sept 1999

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed N/A
Resigned 09 May 1996

WENBAN, Peter Robert

Resigned
23a Netherhall Gardens, LondonNW3 5RL
Secretary
Appointed 19 Jun 2001
Resigned 06 Mar 2002

B & C COMPANY SECRETARIAL SERVICES LIMITED

Resigned
930 High Road, LondonN12 9RT
Corporate secretary
Appointed 08 May 2002
Resigned 14 Apr 2008

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Apr 2008
Resigned 24 Mar 2012

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 19 Jun 2001

ANTONINI, Giorgio

Resigned
Flat 5 The White House, LondonW9 1DW
Born November 1938
Director
Appointed 31 Jul 2002
Resigned 30 Oct 2025

BLOOM, Andrew Martin

Resigned
6 The Whitehouse, LondonW9 1DW
Born September 1965
Director
Appointed 10 Nov 1994
Resigned 28 Mar 1998

BRAUN, Debra

Resigned
61 Randolph Avenue, LondonW9 1DW
Born October 1966
Director
Appointed N/A
Resigned 08 Jul 1993

BREEN, Richard Joseph

Resigned
Flat 6 The White House, LondonW9
Born September 1943
Director
Appointed 16 Mar 1994
Resigned 09 Feb 1995

BURNAND, Nigel Francis

Resigned
29 Ashworth Mansions, LondonW9 1JP
Born October 1958
Director
Appointed 31 Jul 2002
Resigned 22 Jun 2004

CLYDE, Jonathan

Resigned
9 Spring Street, LondonW2 3RA
Born May 1949
Director
Appointed 22 Jan 2018
Resigned 17 Jul 2024

ETHERTON, Robert Roy

Resigned
Flat 2 The White House, LondonW9 1DW
Born July 1919
Director
Appointed N/A
Resigned 31 Jul 2002

FIRST, June Helen

Resigned
1 The White House 61, LondonW9 1DW
Born January 1933
Director
Appointed 21 May 1996
Resigned 16 Mar 1998

GILCHRIST, Andrew Iain

Resigned
The Penthouse, LondonW9 1DW
Born March 1962
Director
Appointed 03 Nov 2006
Resigned 07 Nov 2012

JAQUES, Martin Seastian Chichele, Mr.

Resigned
61 Randolph Avenue, LondonW9 1DW
Born October 1966
Director
Appointed 05 Dec 2012
Resigned 15 Jul 2024

LLOYD, John Meredith

Resigned
4 Archery Close, LondonW2 2BE
Born April 1949
Director
Appointed 16 Jun 2006
Resigned 03 Nov 2006

MARRA, Daniele

Resigned
Randolph Avenue, LondonW9 1DW
Born April 1941
Director
Appointed 02 Feb 2010
Resigned 27 Oct 2011

MARRA, Stefano

Resigned
61 Randolph Avenue, LondonW9 1DW
Born July 1968
Director
Appointed 27 Sept 1995
Resigned 06 Jul 2001

NASH, Katrina Sarah

Resigned
Flat 2 The White House, LondonW9 1DW
Born July 1967
Director
Appointed 27 Sept 1995
Resigned 14 Aug 2003

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Born May 1938
Director
Appointed N/A
Resigned 09 May 1996

REIS E SOUSA, Afonso

Resigned
9 Spring Street, LondonW2 3RA
Born April 1971
Director
Appointed 10 Jun 2021
Resigned 09 Jun 2025
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 June 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 August 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
8 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Legacy
20 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
12 May 2009
AAMDAAMD
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
24 July 2008
363aAnnual Return
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
287Change of Registered Office
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Legacy
3 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
22 September 2000
363aAnnual Return
Legacy
7 September 2000
288cChange of Particulars
Legacy
7 September 2000
353353
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
287Change of Registered Office
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
287Change of Registered Office
Legacy
28 May 1996
288288
Legacy
30 October 1995
288288
Legacy
12 October 1995
288288
Legacy
9 October 1995
288288
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
20 July 1993
363b363b
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
22 April 1992
363aAnnual Return
Legacy
22 April 1992
363aAnnual Return
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
1 October 1991
288288
Gazette Filings Brought Up To Date
15 August 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 August 1991
288288
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Gazette Notice Compulsary
21 May 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 January 1991
287Change of Registered Office
Legacy
16 August 1990
DISS6DISS6
Gazette Notice Compulsary
24 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 May 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Legacy
26 February 1990
88(2)R88(2)R
Legacy
8 November 1989
88(2)R88(2)R
Legacy
9 October 1989
288288
Legacy
6 October 1989
88(2)R88(2)R
Legacy
14 July 1988
288288
Incorporation Company
8 July 1988
NEWINCIncorporation