Background WavePink WaveYellow Wave

WHITEBEAM CLOSE MANAGEMENT COMPANY LIMITED (07332894)

WHITEBEAM CLOSE MANAGEMENT COMPANY LIMITED (07332894) is an active UK company. incorporated on 2 August 2010. with registered office in Kingswood. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITEBEAM CLOSE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BANKS, Joselyn, COCHRANE, Jane.

Company Number
07332894
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2010
Age
15 years
Address
Paxton House, Kingswood, KT20 6EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKS, Joselyn, COCHRANE, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEBEAM CLOSE MANAGEMENT COMPANY LIMITED

WHITEBEAM CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 August 2010 with the registered office located in Kingswood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITEBEAM CLOSE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07332894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Paxton House Waterhouse Lane Kingswood, KT20 6EJ,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 November 2017To: 10 April 2018
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG England
From: 8 October 2015To: 22 November 2017
St Michael's House 111 Bell Street Reigate Surrey RH2 7LF
From: 2 August 2010To: 8 October 2015
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jul 24
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HERITAGE MANAGEMENT LIMITED

Active
Waterhouse Lane, KingswoodKT20 6EJ
Corporate secretary
Appointed 01 Apr 2018

BANKS, Joselyn

Active
Waterhouse Lane, KingswoodKT20 6EJ
Born July 1961
Director
Appointed 06 Jul 2024

COCHRANE, Jane

Active
Waterhouse Lane, KingswoodKT20 6EJ
Born November 1964
Director
Appointed 21 Apr 2016

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 08 Oct 2015
Resigned 08 Aug 2017

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017
Resigned 31 Mar 2018

ROBINSONS SECRETARIAL SERVICES LTD

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 22 Aug 2013
Resigned 08 Oct 2015

COCKS, Stuart

Resigned
CroydonCR0 1JB
Born March 1982
Director
Appointed 14 Apr 2016
Resigned 14 Sept 2016

DONALD, Anne

Resigned
CroydonCR0 1JB
Born June 1946
Director
Appointed 14 Apr 2016
Resigned 14 Sept 2016

DONALD, Brian Thomas

Resigned
CroydonCR0 1JB
Born May 1947
Director
Appointed 14 Apr 2016
Resigned 14 Sept 2016

DYTE, Terry John

Resigned
37 Bell Street, ReigateRH2 7AG
Born October 1949
Director
Appointed 14 Apr 2016
Resigned 27 Jun 2016

JACKSON, David

Resigned
CroydonCR0 1JB
Born January 1947
Director
Appointed 14 Apr 2016
Resigned 14 Sept 2016

JACKSON, Roger John

Resigned
CroydonCR0 1JB
Born April 1944
Director
Appointed 14 Apr 2016
Resigned 14 Sept 2016

POSGATE, Christopher Allen

Resigned
111 Bell Street, ReigateRH2 7LF
Born March 1957
Director
Appointed 02 Aug 2010
Resigned 14 Apr 2016

SCOTT, Sharon

Resigned
Ruben Way, Epsom DownsKT17 3AU
Born October 1974
Director
Appointed 26 Nov 2019
Resigned 21 Sept 2024

VAREY, Neil, Dr

Resigned
Waterhouse Lane, KingswoodKT20 6EJ
Born May 1950
Director
Appointed 21 Apr 2016
Resigned 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 June 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 April 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 October 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
8 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Memorandum Articles
10 July 2015
MAMA
Resolution
10 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Memorandum Articles
24 November 2014
MAMA
Resolution
24 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Resolution
6 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Corporate Secretary Company With Name
22 August 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Memorandum Articles
3 October 2011
MEM/ARTSMEM/ARTS
Resolution
3 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Incorporation Company
2 August 2010
NEWINCIncorporation