Background WavePink WaveYellow Wave

WHITEGATE PLACE (LITTLER LANE) MANAGEMENT COMPANY LIMITED (08684975)

WHITEGATE PLACE (LITTLER LANE) MANAGEMENT COMPANY LIMITED (08684975) is an active UK company. incorporated on 10 September 2013. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITEGATE PLACE (LITTLER LANE) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include NICHOLLS, Christopher Simon, OGDEN, Steven Lee.

Company Number
08684975
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2013
Age
12 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NICHOLLS, Christopher Simon, OGDEN, Steven Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEGATE PLACE (LITTLER LANE) MANAGEMENT COMPANY LIMITED

WHITEGATE PLACE (LITTLER LANE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITEGATE PLACE (LITTLER LANE) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08684975

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 11 December 2019To: 25 March 2025
9-11 the Quadrant Richmond TW9 1BP England
From: 3 December 2019To: 11 December 2019
The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
From: 12 July 2018To: 3 December 2019
The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
From: 12 July 2018To: 12 July 2018
Morland House Altrincham Road Wilmslow Cheshire SK9 5NW
From: 10 September 2013To: 12 July 2018
Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Apr 19
Director Left
Sept 19
Director Left
Jul 20
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Dec 2019

NICHOLLS, Christopher Simon

Active
95 London Road, CroydonCR0 2RF
Born May 1955
Director
Appointed 30 Aug 2018

OGDEN, Steven Lee

Active
95 London Road, CroydonCR0 2RF
Born July 1977
Director
Appointed 09 Aug 2018

KENDALL, Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Secretary
Appointed 10 Sept 2013
Resigned 01 Jan 2018

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate secretary
Appointed 11 Jul 2018
Resigned 03 Dec 2019

AMOS, John

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born January 1947
Director
Appointed 12 Jul 2018
Resigned 29 Aug 2019

COLLIER, Timothy James

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born November 1989
Director
Appointed 20 Aug 2018
Resigned 12 Apr 2019

HESSON, David Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born May 1972
Director
Appointed 01 Jan 2018
Resigned 12 Jul 2018

IDDON, Joanne

Resigned
Altrincham Road, WilmslowSK9 5NW
Born August 1969
Director
Appointed 10 Sept 2013
Resigned 12 Jul 2018

KENDALL, Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Born August 1949
Director
Appointed 10 Sept 2013
Resigned 01 Jan 2018

RUTHERFORD, Joy Elizabeth

Resigned
CroydonCR0 1JB
Born June 1960
Director
Appointed 12 Jul 2018
Resigned 19 Dec 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Michael John Gaskell

Ceased
Hyde Hall Farm, BuntingfordSG9 0RU
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 December 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Incorporation Company
10 September 2013
NEWINCIncorporation