General information

Name:

White Oak Homes Ltd

Office Address:

Rosegarth Waldens Road GU21 4RH Woking

Number: 02917041

Incorporation date: 1994-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the company was established is 8th April 1994. Started under number 02917041, it is registered as a Private Limited Company. You may visit the main office of this company during business hours under the following address: Rosegarth Waldens Road, GU21 4RH Woking. The company's Standard Industrial Classification Code is 42990 - Construction of other civil engineering projects n.e.c.. White Oak Homes Ltd filed its account information for the financial year up to Thu, 31st Mar 2022. The company's latest annual confirmation statement was filed on Wed, 17th May 2023.

As mentioned in this specific company's directors directory, for eight years there have been two directors: Jennifer E. and Paul E..

Executives who have control over the firm are as follows: Paul E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jennifer E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jennifer E.

Role: Director

Appointed: 29 March 2016

Latest update: 30 March 2024

Jennifer E.

Role: Secretary

Appointed: 30 September 1996

Latest update: 30 March 2024

Paul E.

Role: Director

Appointed: 08 April 1994

Latest update: 30 March 2024

People with significant control

Paul E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jennifer E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 January 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AAMD)
filed on: 8th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2013

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2014

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2015

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

Accountant/Auditor,
2012 - 2013

Name:

Wall & Co Limited

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
30
Company Age

Similar companies nearby

Closest companies