Background WavePink WaveYellow Wave

WHITE OAK MANAGEMENT CO. LIMITED (02342995)

WHITE OAK MANAGEMENT CO. LIMITED (02342995) is an active UK company. incorporated on 3 February 1989. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITE OAK MANAGEMENT CO. LIMITED has been registered for 37 years. Current directors include SARGEANT, Gary Andrew.

Company Number
02342995
Status
active
Type
ltd
Incorporated
3 February 1989
Age
37 years
Address
James Pilcher House, Gravesend, DA12 1BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SARGEANT, Gary Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE OAK MANAGEMENT CO. LIMITED

WHITE OAK MANAGEMENT CO. LIMITED is an active company incorporated on 3 February 1989 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITE OAK MANAGEMENT CO. LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02342995

LTD Company

Age

37 Years

Incorporated 3 February 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 3 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 17 February 2026
For period ending 3 February 2026

Previous Company Names

LEGISTSHELFCO NO. 65 LIMITED
From: 3 February 1989To: 27 April 1989
Contact
Address

James Pilcher House 49/50 Windmill Street Gravesend, DA12 1BG,

Previous Addresses

49/50,Windmill Street Gravesend Kent DA12 1BG
From: 3 February 1989To: 18 November 2011
Timeline

4 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Mar 12
Director Left
Feb 17
Director Left
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CAXTONS COMMERCIAL LIMITED

Active
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 29 Jan 2007

SARGEANT, Gary Andrew

Active
London Road, SwanleyBR8 7AG
Born May 1957
Director
Appointed 14 Feb 1994

PILCHER, James William

Resigned
34 Clarence Place, GravesendDA12 1LB
Secretary
Appointed N/A
Resigned 29 Jan 2007

BAILEY, Joan Mary Gabrielle

Resigned
20 Woodridge Court, SwanseaSA3 4TH
Born August 1922
Director
Appointed 14 Feb 1994
Resigned 27 Jan 1997

COLEMAN, Graham Ronald

Resigned
25 The Russets, WhitstableCT5 3QG
Born September 1952
Director
Appointed N/A
Resigned 14 Nov 1995

FOXEN, Derek Anthony

Resigned
The Chimes, OrpingtonBR6 0DD
Born April 1952
Director
Appointed 24 Jun 2008
Resigned 03 Jul 2009

FRENCH, Walter

Resigned
High Farm Bungalow, SouthorpePE9 3BY
Born June 1946
Director
Appointed N/A
Resigned 08 Jul 1992

GOMEZ, Vernon Winston Llewellyn

Resigned
Leeward House Westwell Leacon, AshfordTN27 0EH
Born August 1941
Director
Appointed N/A
Resigned 09 Dec 1998

HUTCHINS, Terence Leslie

Resigned
27 Brackley, WeybridgeKT13 0BL
Born December 1944
Director
Appointed N/A
Resigned 25 Nov 1992

JENSEN, Finn Amitzboll

Resigned
26 White Hart Wood, SevenoaksTN13 1RR
Born November 1946
Director
Appointed N/A
Resigned 26 Apr 1995

JEPHEART, Peter

Resigned
Rathshan Windmill Lane, West MallingME19 6HS
Born September 1940
Director
Appointed 14 Nov 1995
Resigned 07 Feb 2002

MCLEAN, Stuart Henry

Resigned
Tinsloe 189 Balcombe Road, HorleyRH6 9EA
Born March 1952
Director
Appointed 14 Nov 1995
Resigned 27 Oct 2006

PARKES, Ian

Resigned
23 Restharrow Road, MaidstoneME14 5UH
Born October 1960
Director
Appointed 14 Nov 1995
Resigned 02 Jan 2001

PARMENTER, Malcolm John

Resigned
19 Dawson Drive, SwanleyBR8 7QU
Born September 1948
Director
Appointed N/A
Resigned 21 Feb 2017

SKYNNER, John Michael

Resigned
14 Crown Green, GravesendDA12 3DT
Born June 1937
Director
Appointed N/A
Resigned 26 Apr 1995

SOUTHWICK, Terence Charles

Resigned
Lodge Gardens 244 Hillbury Road, WarlinghamCR6 9TP
Born May 1944
Director
Appointed N/A
Resigned 14 Nov 1995

THOMPSON, Mark Anthony

Resigned
5 Sara Court, BeckenhamBR3 2HL
Born April 1962
Director
Appointed 25 Nov 1992
Resigned 01 Feb 1998

WHYTE, Julie Lynn

Resigned
Wolfs Hill, OxtedRH8 0QT
Born August 1965
Director
Appointed 24 Jun 2008
Resigned 31 Aug 2024

YOUNG, David James

Resigned
78 Woodside, GillinghamME8 0PN
Born November 1937
Director
Appointed N/A
Resigned 12 Apr 2011
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Miscellaneous
17 May 2012
MISCMISC
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
288cChange of Particulars
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
12 February 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
288288
Legacy
8 December 1995
288288
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Legacy
13 April 1994
288288
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Accounts With Accounts Type Small
26 February 1994
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
8 November 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
16 March 1992
363b363b
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363aAnnual Return
Legacy
28 January 1992
287Change of Registered Office
Legacy
10 December 1991
288288
Accounts With Accounts Type Dormant
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
225(1)225(1)
Legacy
13 May 1991
363aAnnual Return
Resolution
25 April 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
287Change of Registered Office
Legacy
9 April 1991
287Change of Registered Office
Legacy
24 January 1991
288288
Legacy
23 January 1991
288288
Legacy
8 January 1991
288288
Legacy
11 December 1990
288288
Legacy
6 March 1990
287Change of Registered Office
Legacy
22 May 1989
288288
Legacy
22 May 1989
224224
Memorandum Articles
12 May 1989
MEM/ARTSMEM/ARTS
Legacy
12 May 1989
287Change of Registered Office
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
9 May 1989
PUC 2PUC 2
Legacy
3 May 1989
288288
Resolution
2 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1989
NEWINCIncorporation