Background WavePink WaveYellow Wave

WHITEHORSE ROAD DEVELOPMENT LTD (08548921)

WHITEHORSE ROAD DEVELOPMENT LTD (08548921) is an active UK company. incorporated on 30 May 2013. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITEHORSE ROAD DEVELOPMENT LTD has been registered for 12 years. Current directors include ALIDINA, Abbas Ali, CARROZZO, Mario Joseph.

Company Number
08548921
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Wrencote House, Croydon, CR0 0XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALIDINA, Abbas Ali, CARROZZO, Mario Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHORSE ROAD DEVELOPMENT LTD

WHITEHORSE ROAD DEVELOPMENT LTD is an active company incorporated on 30 May 2013 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITEHORSE ROAD DEVELOPMENT LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08548921

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Wrencote House 123 Croydon Hight Street Croydon, CR0 0XJ,

Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Funding Round
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Cleared
Apr 15
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Mar 24
Owner Exit
Mar 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ALIDINA, Abbas Ali

Active
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 29 Jul 2013

CARROZZO, Mario Joseph

Active
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 30 May 2013

Persons with significant control

4

2 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024

Mr Mario Joseph Carrozzo

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2024

Mr Abbas Alidina

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Change Person Director Company With Change Date
21 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Incorporation Company
30 May 2013
NEWINCIncorporation