Company NameWhite Management Limited
DirectorPaul Dinsdale
Company StatusActive
Company Number07411205
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Paul Dinsdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB

Location

Registered AddressCarter House
Pelaw Leazes Lane
Durham
DH1 1TB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£118,293
Cash£88,567
Current Liabilities£9,174

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

23 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Director's details changed for Mr Paul Dinsdale on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Director's details changed for Mr Paul Dinsdale on 1 November 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 February 2016Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(3 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(3 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 October 2013Director's details changed for Mr Paul Dinsdale on 12 July 2013 (2 pages)
30 October 2013Director's details changed for Mr Paul Dinsdale on 12 July 2013 (2 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(3 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(3 pages)
5 August 2013Registered office address changed from 29 Beechwood Terrace Thornhill Sunderland Tyne & Wear SR2 7LY England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 29 Beechwood Terrace Thornhill Sunderland Tyne & Wear SR2 7LY England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 29 Beechwood Terrace Thornhill Sunderland Tyne & Wear SR2 7LY England on 5 August 2013 (1 page)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 3
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 3
(4 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
8 June 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages)
8 June 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages)
18 October 2010Incorporation (21 pages)
18 October 2010Incorporation (21 pages)