Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE HALL FLATS LIMITED
Company Information for

WHITE HALL FLATS LIMITED

FIFIELD GLYN LTD, 1 ROYAL MEWS, GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7UD,
Company Registration Number
01995498
Private Limited Company
Active

Company Overview

About White Hall Flats Ltd
WHITE HALL FLATS LIMITED was founded on 1986-03-04 and has its registered office in Northwich. The organisation's status is listed as "Active". White Hall Flats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITE HALL FLATS LIMITED
 
Legal Registered Office
FIFIELD GLYN LTD
1 ROYAL MEWS
GADBROOK PARK
NORTHWICH
CHESHIRE
CW9 7UD
Other companies in LU2
 
Filing Information
Company Number 01995498
Company ID Number 01995498
Date formed 1986-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE HALL FLATS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITE HALL FLATS LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2016-03-07
PHILIP AMPHLETT
Director 2015-06-01
DAVID GREGORY BAUERNFEIND
Director 2015-09-09
VERONICA EDWARDS
Director 2004-06-22
TIMOTHY ROBSON FAIRCLOUGH
Director 2015-09-09
SIMON OLDFIELD
Director 2015-01-27
MARY GUILLAND SUTHERLAND
Director 2001-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SURAN GOONATILAKE
Director 2004-01-14 2017-06-28
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-01-14 2016-03-07
MANAGED LIVING PARTNERSHIPS LTD
Company Secretary 2015-01-12 2016-01-14
DAVID GREGORY BAUERNFEIND
Director 2015-06-01 2015-06-01
CHRISTINE CAROLINE GANJOU
Director 2009-12-03 2015-02-22
TIMOTHY ROBSON FAIRCLOUGH
Director 2015-01-27 2015-01-27
DAVID GEORGE INNES
Director 2000-04-26 2015-01-27
PEVEREL SECRETARIAL LIMITED
Company Secretary 2013-06-28 2015-01-12
TIMOTHY JOHN PINTO
Director 2013-12-04 2014-06-02
JOYCE MALPAS
Director 2009-12-03 2013-11-22
TIMOTHY MARK JULIAN
Director 2000-04-26 2013-11-18
TIMOTHY ROBSON FAIRCLOUGH
Director 1999-04-30 2013-11-07
TIMOTHY ROBSON FAIRCLOUGH
Company Secretary 2004-04-13 2013-06-28
BARRY BROOK
Director 1998-04-23 2004-06-22
BARRY BROOK
Company Secretary 2000-02-09 2004-04-13
GEORGE BRACHER
Director 2003-06-09 2003-08-21
WILLIAM CHRISTOPHER PITCHER
Director 1999-04-30 2002-02-14
JOHN ANDREW SUTHERLAND
Director 1997-12-08 2001-03-05
ANDREW ROGER LEES PEARSON
Director 1991-11-27 2000-01-13
WILLIAM MARTIN CURRY
Company Secretary 1991-11-27 1999-12-31
WILLIAM MARTIN CURRY
Director 1996-10-10 1999-12-31
BARBARA TUCKER ANDERSON
Director 1997-12-08 1999-04-30
HELEN MARIE PITCHER
Director 1997-12-08 1999-01-25
CAROLINE ROCHLITZ
Director 1991-11-28 1997-10-16
WARREN WINETROUBE
Director 1991-11-27 1997-04-03
BARBARA TUCKER ANDERSON
Director 1991-11-27 1991-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIFIELD GLYN LIMITED VERA ROAD FREEHOLD LIMITED Company Secretary 2016-11-24 CURRENT 2011-07-18 Active
FIFIELD GLYN LIMITED HAVERSTOCK GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-23 CURRENT 1962-10-24 Active
FIFIELD GLYN LIMITED 29/30 THURLOW ROAD PROPERTY LIMITED Company Secretary 2016-10-14 CURRENT 1979-12-06 Active
FIFIELD GLYN LIMITED 1 OVINGTON SQUARE RTM COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-04-29 Active
FIFIELD GLYN LIMITED WIMBORNE MANAGEMENT LIMITED Company Secretary 2016-05-17 CURRENT 1981-02-18 Active
FIFIELD GLYN LIMITED CHANTRY COURT (CREWE) MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1990-03-22 Active
FIFIELD GLYN LIMITED MARCHAM COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-06-24 CURRENT 2014-11-19 Active
FIFIELD GLYN LIMITED EDITH GROVE PROPERTY LIMITED Company Secretary 2015-06-10 CURRENT 2005-08-12 Active
FIFIELD GLYN LIMITED CARLOS PLACE PROPERTIES LIMITED Company Secretary 2015-04-01 CURRENT 2005-06-28 Active - Proposal to Strike off
FIFIELD GLYN LIMITED CARLOS PLACE MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-14 Active
FIFIELD GLYN LIMITED BRUNSWICK COURT MAINTENANCE LIMITED Company Secretary 2014-12-18 CURRENT 1958-02-21 Active
FIFIELD GLYN LIMITED 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. Company Secretary 2014-12-18 CURRENT 1985-11-14 Active
FIFIELD GLYN LIMITED 25,27&29 EGERTON GARDENS LIMITED Company Secretary 2014-12-18 CURRENT 1964-12-21 Active - Proposal to Strike off
FIFIELD GLYN LIMITED 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-12-18 CURRENT 1990-10-10 Active
FIFIELD GLYN LIMITED 26 GAYTON ROAD MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1992-08-11 Active
FIFIELD GLYN LIMITED DEKADLE LIMITED Company Secretary 2014-12-18 CURRENT 1993-06-16 Active
FIFIELD GLYN LIMITED MUTUALPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1995-01-19 Active
FIFIELD GLYN LIMITED 229 ELGIN AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2005-07-05 Active
FIFIELD GLYN LIMITED 14 ELLERDALE ROAD RTM COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 2011-09-08 Active
FIFIELD GLYN LIMITED 103 RANDOLPH AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2002-05-20 Active
FIFIELD GLYN LIMITED 23 CHEPSTOW ROAD, LONDON LIMITED Company Secretary 2014-11-25 CURRENT 1990-10-18 Active
FIFIELD GLYN LIMITED 25/27/29 EGERTON GARDENS LIMITED Company Secretary 2014-06-30 CURRENT 2010-06-22 Active
FIFIELD GLYN LIMITED DOWNSIDE AND LANCASTER MANAGEMENT LIMITED Company Secretary 2014-01-18 CURRENT 2006-01-16 Active
DAVID GREGORY BAUERNFEIND GOOCH & HOUSEGO PLC Director 2017-05-01 CURRENT 1953-12-12 Active
DAVID GREGORY BAUERNFEIND DAWSON FINANCE COMPANY LIMITED Director 2016-10-01 CURRENT 1990-09-14 Dissolved 2016-11-22
DAVID GREGORY BAUERNFEIND CONNECT EDUCATION & CARE LIMITED Director 2016-10-01 CURRENT 2013-06-17 Active - Proposal to Strike off
DAVID GREGORY BAUERNFEIND CONNECT EDUCATION LIMITED Director 2016-10-01 CURRENT 2013-10-24 Active - Proposal to Strike off
DAVID GREGORY BAUERNFEIND CONNECT CARE LIMITED Director 2016-10-01 CURRENT 2013-11-27 Active - Proposal to Strike off
DAVID GREGORY BAUERNFEIND MAGPIE INVESTMENTS LIMITED Director 2016-10-01 CURRENT 2015-06-18 Dissolved 2017-11-28
DAVID GREGORY BAUERNFEIND CONNECT BOOKS LIMITED Director 2016-10-01 CURRENT 2013-06-17 Dissolved 2018-06-19
SIMON OLDFIELD PIN DROP FOUNDATION LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active - Proposal to Strike off
SIMON OLDFIELD PIN DROP MEDIA LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
SIMON OLDFIELD FOREVER STRATEGY LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
SIMON OLDFIELD SIMON OLDFIELD CONTEMPORARY ART LIMITED Director 2008-08-05 CURRENT 2008-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-08-21DIRECTOR APPOINTED MR BEVAN NOEL BOOTE
2023-02-07APPOINTMENT TERMINATED, DIRECTOR SIMON OLDFIELD
2023-01-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED MRS HILARY ANN ANDREWS
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA EDWARDS
2022-08-08APPOINTMENT TERMINATED, DIRECTOR HILARY ANN ANDREWS
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANN ANDREWS
2022-03-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23DIRECTOR APPOINTED MRS HILARY ANN ANDREWS
2021-12-23AP01DIRECTOR APPOINTED MRS HILARY ANN ANDREWS
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY BAUERNFEIND
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY GUILLAND SUTHERLAND
2018-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SURAN GOONATILAKE
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 19
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY BAUERNFEIND
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2016-04-26TM01TERMINATE DIR APPOINTMENT
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FAIRCLOUGH
2016-04-26AP04Appointment of Fifield Glyn Limited as company secretary on 2016-03-07
2016-04-26TM02Termination of appointment of Hml Company Secretarial Services Limited on 2016-03-07
2016-01-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2016-01-14
2016-01-18TM02Termination of appointment of Managed Living Partnerships Ltd on 2016-01-14
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM C/O Managed Living Partnerships Limited 59-61 Old Kent Road London SE1 4RF
2015-12-18AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND
2015-12-17AP01DIRECTOR APPOINTED MR TIMOTHY ROBSON FAIRCLOUGH
2015-12-16AP01DIRECTOR APPOINTED MR PHILIP AMPHLETT
2015-10-29AP04Appointment of Managed Living Partnerships Ltd as company secretary on 2015-01-12
2015-10-01AP01DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND
2015-10-01AP01DIRECTOR APPOINTED MR TIMOTHY ROBSON FAIRCLOUGH
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GANJOU
2015-02-03AP01DIRECTOR APPOINTED MR SIMON OLDFIELD
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INNES
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O PEMBERTONS PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 19
2014-12-01AR0127/11/14 FULL LIST
2014-10-28AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PINTO
2014-01-23AP01DIRECTOR APPOINTED MR TIMOTHY JOHN PINTO
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MALPAS
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 19
2013-12-10AR0127/11/13 FULL LIST
2013-12-10AA30/06/13 TOTAL EXEMPTION FULL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JULIAN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FAIRCLOUGH
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND
2013-06-28AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM WHITE HALL 9-11 BLOOMSBURY SQUARE LONDON WC1A 2LP
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY FAIRCLOUGH
2012-12-03AR0127/11/12 FULL LIST
2012-11-08AA30/06/12 TOTAL EXEMPTION FULL
2011-12-01AR0127/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBSON FAIRCLOUGH / 01/12/2011
2011-11-02AA30/06/11 TOTAL EXEMPTION FULL
2010-12-06AR0127/11/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JULIAN / 27/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE INNES / 27/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CAROLINE SINCLAIR / 27/10/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SURAN GOONATILAKE / 27/10/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MALPAS / 27/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA EDWARDS / 27/11/2010
2010-11-11AA30/06/10 TOTAL EXEMPTION FULL
2009-12-14AP01DIRECTOR APPOINTED CHRISTINE CAROLINE SINCLAIR
2009-12-14AP01DIRECTOR APPOINTED JOYCE MALPAS
2009-12-01AR0127/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY GUILLAND SUTHERLAND / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK JULIAN / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE INNES / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SURAN GOONATILAKE / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBSON FAIRCLOUGH / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA EDWARDS / 30/11/2009
2009-11-12AA30/06/09 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-12AA30/06/08 TOTAL EXEMPTION FULL
2007-12-19363sRETURN MADE UP TO 27/11/07; CHANGE OF MEMBERS
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2006-12-04363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2005-12-21363sRETURN MADE UP TO 27/11/05; NO CHANGE OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-08-02288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-04-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-20363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-19288bSECRETARY RESIGNED
2004-04-19288aNEW SECRETARY APPOINTED
2003-09-02288bDIRECTOR RESIGNED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-20363sRETURN MADE UP TO 27/11/02; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WHITE HALL FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITE HALL FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITE HALL FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE HALL FLATS LIMITED

Intangible Assets
Patents
We have not found any records of WHITE HALL FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE HALL FLATS LIMITED
Trademarks
We have not found any records of WHITE HALL FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE HALL FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WHITE HALL FLATS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WHITE HALL FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE HALL FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITE HALL FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.