Background WavePink WaveYellow Wave

WHITEHORSE ST. MANAGEMENT LIMITED (08924241)

WHITEHORSE ST. MANAGEMENT LIMITED (08924241) is an active UK company. incorporated on 5 March 2014. with registered office in Baldock. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITEHORSE ST. MANAGEMENT LIMITED has been registered for 12 years. Current directors include CARWAY, Shaun Edward, DENNIS, Matthew James, FLIGHT, Maisie Brooke and 2 others.

Company Number
08924241
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
14 Sun Street Sun Street, Baldock, SG7 6QA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARWAY, Shaun Edward, DENNIS, Matthew James, FLIGHT, Maisie Brooke, LUNNON, Christopher James, PHILBIN, John Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHORSE ST. MANAGEMENT LIMITED

WHITEHORSE ST. MANAGEMENT LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Baldock. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITEHORSE ST. MANAGEMENT LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08924241

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 6 January 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 20 January 2026
For period ending 6 January 2026
Contact
Address

14 Sun Street Sun Street Baldock, SG7 6QA,

Previous Addresses

C/O Neil Willis 11a Whitehorse Street Baldock Hertfordshire SG7 6PX England
From: 8 December 2015To: 29 March 2022
C/O Andrew Polloway 14 Sun Street Baldock Hertfordshire SG7 6QA England
From: 10 June 2015To: 8 December 2015
33 Queen Street Maidenhead Berkshire SL6 1nd
From: 5 March 2014To: 10 June 2015
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Feb 23
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CARWAY, Shaun

Active
Sun Street, BaldockSG7 6QA
Secretary
Appointed 29 Mar 2022

CARWAY, Shaun Edward

Active
Sun Street, BaldockSG7 6QA
Born January 1984
Director
Appointed 29 Apr 2021

DENNIS, Matthew James

Active
Sun Street, BaldockSG7 6QA
Born August 1969
Director
Appointed 05 Mar 2014

FLIGHT, Maisie Brooke

Active
Whitehorse Street, BaldockSG7 6PX
Born May 1994
Director
Appointed 08 Apr 2022

LUNNON, Christopher James

Active
BaldockSG7 6QQ
Born March 1966
Director
Appointed 05 Mar 2014

PHILBIN, John Anthony

Active
Sun Street, BaldockSG7 6QA
Born February 1957
Director
Appointed 05 Mar 2014

POLLOWAY, Andrew Thomas

Resigned
Whitehorse Street, BaldockSG7 6PX
Secretary
Appointed 05 Mar 2014
Resigned 08 Dec 2015

WILLIS, Neil

Resigned
Whitehorse Street, BaldockSG7 6PX
Secretary
Appointed 08 Dec 2015
Resigned 14 Feb 2023

LAMBERT, Luke Alexander

Resigned
Whitehorse Street, BaldockSG7 6PX
Born March 1982
Director
Appointed 07 Jan 2016
Resigned 29 Apr 2021

POLLOWAY, Andrew Thomas

Resigned
Whitehorse Street, BaldockSG7 6PX
Born January 1979
Director
Appointed 05 Mar 2014
Resigned 07 Jan 2016

WHEELER, Robert Henry

Resigned
Sun Street, BaldockSG7 6QA
Born January 1955
Director
Appointed 05 Mar 2014
Resigned 20 Aug 2014

WILLIS, Neil

Resigned
Whitehorse Street, BaldockSG7 6PX
Born March 1975
Director
Appointed 20 Aug 2014
Resigned 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Incorporation Company
5 March 2014
NEWINCIncorporation