Background WavePink WaveYellow Wave

THE WHITE HOUSE (SPARROWS HERNE) MANAGEMENT LIMITED (09542438)

THE WHITE HOUSE (SPARROWS HERNE) MANAGEMENT LIMITED (09542438) is an active UK company. incorporated on 15 April 2015. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WHITE HOUSE (SPARROWS HERNE) MANAGEMENT LIMITED has been registered for 11 years. Current directors include GUREVITZ, Simon, NEWMAN, Jonathan Philip Simeon, NORMAN, Philip and 1 others.

Company Number
09542438
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2015
Age
11 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUREVITZ, Simon, NEWMAN, Jonathan Philip Simeon, NORMAN, Philip, PHILLIPS, Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITE HOUSE (SPARROWS HERNE) MANAGEMENT LIMITED

THE WHITE HOUSE (SPARROWS HERNE) MANAGEMENT LIMITED is an active company incorporated on 15 April 2015 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WHITE HOUSE (SPARROWS HERNE) MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09542438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

62 - 64 High Road High Road Bushey Heath WD23 1GG England
From: 30 March 2016To: 24 February 2026
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 15 April 2015To: 30 March 2016
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Nov 23
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GUREVITZ, Simon

Active
Manor Way, BorehamwoodWD6 1QQ
Born March 1943
Director
Appointed 11 Aug 2016

NEWMAN, Jonathan Philip Simeon

Active
Manor Way, BorehamwoodWD6 1QQ
Born December 1986
Director
Appointed 09 Oct 2024

NORMAN, Philip

Active
Manor Way, BorehamwoodWD6 1QQ
Born March 1950
Director
Appointed 26 Feb 2016

PHILLIPS, Brian

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1937
Director
Appointed 14 Nov 2023

BERNSTEIN, Norma

Resigned
High Road, Bushey HeathWD23 1GG
Born June 1951
Director
Appointed 25 Apr 2017
Resigned 26 Jan 2021

COLEMAN, John

Resigned
High Road, Bushey HeathWD23 1GG
Born July 1928
Director
Appointed 14 Mar 2018
Resigned 21 Oct 2024

CRAIG, James Lee

Resigned
WD7
Born April 1982
Director
Appointed 15 Apr 2015
Resigned 26 Feb 2016

GOLDBERG, Arnold

Resigned
High Road, Bushey HeathWD23 1GG
Born July 1940
Director
Appointed 13 Apr 2021
Resigned 09 Aug 2024

HOLT, Eric John

Resigned
High Road, Bushey HeathWD23 1GG
Born February 1932
Director
Appointed 26 Feb 2016
Resigned 03 Aug 2016

NEWMAN, Raymond

Resigned
High Road, Bushey HeathWD23 1GG
Born October 1951
Director
Appointed 14 Mar 2018
Resigned 02 Aug 2021

NYMAN, Eddie Matthew

Resigned
High Road, Bushey HeathWD23 1GG
Born November 1936
Director
Appointed 15 Nov 2018
Resigned 18 Mar 2025

PHILLIPS, Brian

Resigned
High Road, Bushey HeathWD23 1GG
Born May 1937
Director
Appointed 08 Apr 2019
Resigned 09 Mar 2021

RISHOVER, Jamie Daniel

Resigned
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 15 Apr 2015
Resigned 26 Feb 2016

RISHOVER, Jason Marc

Resigned
Prowse Avenue, Bushey HeathWD23 1JS
Born October 1967
Director
Appointed 15 Apr 2015
Resigned 26 Feb 2016

SPEKER, David Michael

Resigned
High Road, Bushey HeathWD23 1GG
Born November 1943
Director
Appointed 26 Feb 2016
Resigned 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Incorporation Company
15 April 2015
NEWINCIncorporation