Background WavePink WaveYellow Wave

THE WHITE HOUSE (MALVERN) MANAGEMENT COMPANY LIMITED (03076569)

THE WHITE HOUSE (MALVERN) MANAGEMENT COMPANY LIMITED (03076569) is an active UK company. incorporated on 6 July 1995. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WHITE HOUSE (MALVERN) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ALLEN, Frank David, COCHRANE, Meryl, MORRIS, William David and 1 others.

Company Number
03076569
Status
active
Type
ltd
Incorporated
6 July 1995
Age
30 years
Address
Flat 4, The White House, Malvern, WR14 2HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Frank David, COCHRANE, Meryl, MORRIS, William David, PALMER, Joan Forbes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITE HOUSE (MALVERN) MANAGEMENT COMPANY LIMITED

THE WHITE HOUSE (MALVERN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 July 1995 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WHITE HOUSE (MALVERN) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03076569

LTD Company

Age

30 Years

Incorporated 6 July 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Flat 4, The White House 2 Como Road Malvern, WR14 2HS,

Previous Addresses

23 Worcester Road Malvern Worcestershire WR14 4QY England
From: 7 July 2016To: 8 January 2024
21-23 Worcester Road Malvern Worcestershire WR14 4QY
From: 6 July 2015To: 7 July 2016
21 Worcester Road Malvern Worcestershire WR14 4QY
From: 6 July 1995To: 6 July 2015
Timeline

12 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Dec 11
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
May 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jun 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MORRIS, William David

Active
2 Como Road, MalvernWR14 2HS
Secretary
Appointed 08 Jan 2024

ALLEN, Frank David

Active
2 Como Road, MalvernWR14 2HS
Born February 1944
Director
Appointed 01 May 2023

COCHRANE, Meryl

Active
Apartment 3 The White House, MalvernWR14 2HS
Born April 1934
Director
Appointed 02 Nov 2006

MORRIS, William David

Active
2 Como Road, MalvernWR14 2HS
Born September 1963
Director
Appointed 22 May 2023

PALMER, Joan Forbes

Active
2 Como Road, MalvernWR14 2HS
Born September 1948
Director
Appointed 13 Sept 2018

EVANS, Ivor John

Resigned
Coachmans House, SherborneGL54 3DW
Secretary
Appointed 06 Jul 1995
Resigned 01 Feb 1996

JOHNSON, Rosemary Ann

Resigned
Flat 4 The White House, MalvernWR14 2HS
Secretary
Appointed 01 Feb 1996
Resigned 10 Feb 2004

RHODES, Martin Edward

Resigned
21 Worcester Road, MalvernWR14 4QY
Secretary
Appointed 10 Feb 2004
Resigned 09 Dec 2004

PHILIP LANEY & JOLLY LTD

Resigned
Worcester Road, MalvernWR14 4QY
Corporate secretary
Appointed 12 Nov 2015
Resigned 01 Dec 2023

RHODES ROGERS & JOLLY LIMITED

Resigned
Worcester Road, Great MalvernWR14 4QY
Corporate secretary
Appointed 09 Dec 2004
Resigned 12 Nov 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Jul 1995
Resigned 06 Jul 1995

CAMPBELL, Colin Niall

Resigned
Como Road, MalvernWR14 2HS
Born February 1953
Director
Appointed 23 Jan 2017
Resigned 28 Feb 2020

DANCE, Philip John

Resigned
Worcester Road, MalvernWR14 4QY
Born May 1961
Director
Appointed 12 Dec 2011
Resigned 21 Mar 2023

EVANS, Ivor John

Resigned
Coachmans House, SherborneGL54 3DW
Born July 1943
Director
Appointed 06 Jul 1995
Resigned 01 Feb 1996

EVANS, Timothy James

Resigned
Wharton Lodge, Ross On WyeHR9 7JX
Born November 1963
Director
Appointed 06 Jul 1995
Resigned 17 Jul 1996

HAIGH, William Stuart

Resigned
Flat 2 The White House, MalvernWR14 2HS
Born August 1929
Director
Appointed 01 Feb 1996
Resigned 22 Nov 2016

KIRK, Philip William

Resigned
Worcester Road, MalvernWR14 4QY
Born January 1962
Director
Appointed 11 May 2021
Resigned 21 Mar 2023

SMEE, Jane Alison

Resigned
Como Road, MalvernWR14 2HS
Born August 1952
Director
Appointed 20 Nov 2008
Resigned 10 Nov 2016

TOWNSON, Michael Robert, Dr

Resigned
4 The White House, MalvernWR14 2HS
Born November 1942
Director
Appointed 12 May 2004
Resigned 06 Jul 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Jul 1995
Resigned 06 Jul 1995
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
88(2)R88(2)R
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
7 August 1996
363aAnnual Return
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Incorporation Company
6 July 1995
NEWINCIncorporation