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

WHITEOAK ROAD MANAGEMENT LIMITED

REALTY MANAGEMENT LIMITED, GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, SK4 5BH,
Company Registration Number
03866843
Private Limited Company
Active

Company Overview

About Whiteoak Road Management Ltd
WHITEOAK ROAD MANAGEMENT LIMITED was founded on 1999-10-27 and has its registered office in Crossley Road. The organisation's status is listed as "Active". Whiteoak Road Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHITEOAK ROAD MANAGEMENT LIMITED
 
Legal Registered Office
REALTY MANAGEMENT LIMITED
GROUND FLOOR
DISCOVERY HOUSE
CROSSLEY ROAD
STOCKPORT
SK4 5BH
Other companies in WA16
 
Filing Information
Company Number 03866843
Company ID Number 03866843
Date formed 1999-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 11:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEOAK ROAD MANAGEMENT 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 WHITEOAK ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
REALTY MANAGEMENT LTD
Company Secretary 2017-02-13
DIANA BIRCH
Director 2016-02-01
TERENCE JOSEPH BIRCH
Director 2012-10-10
ANDREW RICHARD LEA
Director 2016-02-01
MICHAEL STEPHEN SOOD
Director 2014-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
HML HML COMPANY SECRETARY SERVICES
Company Secretary 2014-05-12 2017-02-13
TERENCE HOWARD BRANNEN
Director 2003-12-09 2014-11-07
RICHARD THOMAS MACKAY
Director 2005-03-18 2014-10-11
THE GUTHRIE PARTNERSHIP LIMITED
Company Secretary 2012-02-28 2014-05-12
MICHAEL STEPHEN SOOD
Director 2011-10-12 2012-07-02
CHARLES ALEC GUTHRIE
Company Secretary 2010-11-01 2012-02-28
ADAM JOSEPH SHERLING
Director 2003-12-09 2011-10-12
CATHERINE BANKES JONES
Company Secretary 2003-03-22 2011-02-28
SUTTONS CITY LIVING LIMITED
Company Secretary 2002-01-25 2010-12-01
ROBERT COHEN
Director 2003-12-09 2006-10-13
LUCY JAYNE CANNING SMITH
Director 2001-12-18 2003-05-09
BEVERLEY O CONNOR
Company Secretary 2001-12-18 2002-01-25
AMHERST CONSULTORES SERVICOS LIMITADA
Company Secretary 2000-02-23 2001-12-18
AMHERST CONSULTORES SERVICOS LIMITADA
Director 2000-02-23 2001-12-18
BORNHOLM CONSULTORES SERVICOS LIMITADA
Director 2000-02-23 2001-12-18
HUSHAM ABDUL BAKI AL-SALAM
Company Secretary 1999-10-27 2000-02-24
HUSHAM ABDUL BAKI AL-SALAM
Director 1999-10-27 2000-02-24
IMAD ABDUL BAKI AL-SALAM
Director 1999-10-27 2000-02-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-10-27 1999-10-27
WATERLOW NOMINEES LIMITED
Nominated Director 1999-10-27 1999-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REALTY MANAGEMENT LTD RIVERVIEW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-31 CURRENT 1972-04-10 Active
REALTY MANAGEMENT LTD MOORSIDE VIEW (MANAGEMENT) LIMITED Company Secretary 2018-06-01 CURRENT 2005-04-29 Active
REALTY MANAGEMENT LTD PARKVIEW CHORLTON (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-04-26 CURRENT 2016-06-17 Active
REALTY MANAGEMENT LTD GROSVENOR COURT (CHEADLE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-13 CURRENT 1998-08-26 Active
REALTY MANAGEMENT LTD THE CROFT (MILE END) LIMITED Company Secretary 2018-04-12 CURRENT 1974-04-25 Active
REALTY MANAGEMENT LTD TATTON COURT MANAGEMENT LIMITED Company Secretary 2018-03-29 CURRENT 1981-09-10 Active
REALTY MANAGEMENT LTD MAC COURT MANAGEMENT COMPANY LTD Company Secretary 2018-01-04 CURRENT 2015-03-13 Active
REALTY MANAGEMENT LTD WOODLANDS PARK (HYDE) LIMITED Company Secretary 2017-12-21 CURRENT 2008-12-09 Active
REALTY MANAGEMENT LTD WATERLOO FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
REALTY MANAGEMENT LTD BUCKLEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-15 CURRENT 2000-07-21 Active
REALTY MANAGEMENT LTD HARWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 1973-12-13 Active
REALTY MANAGEMENT LTD FERN CREST MANAGEMENT LIMITED Company Secretary 2017-08-01 CURRENT 2000-01-19 Active
REALTY MANAGEMENT LTD 130 PALATINE ROAD MANAGEMENT LIMITED Company Secretary 2017-08-01 CURRENT 2006-12-29 Active
REALTY MANAGEMENT LTD BANK VALE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2005-04-13 Active
REALTY MANAGEMENT LTD THE VILLAGE (GREEN LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2011-04-04 Active
REALTY MANAGEMENT LTD BOWFELL PROPERTY MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 2002-01-22 Active
REALTY MANAGEMENT LTD STANTON GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-28 CURRENT 1978-03-01 Active
REALTY MANAGEMENT LTD WESTCLIFFE HOMES MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 2011-08-23 Active - Proposal to Strike off
REALTY MANAGEMENT LTD HELM MILL MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 2013-08-05 Active
REALTY MANAGEMENT LTD CATHERINE HOUSE MANAGEMENT LIMITED Company Secretary 2016-05-10 CURRENT 1981-08-10 Active
REALTY MANAGEMENT LTD MICKER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-23 CURRENT 2011-05-31 Active
REALTY MANAGEMENT LTD BEECHES MANAGEMENTS,LIMITED(THE) Company Secretary 2016-02-15 CURRENT 1964-03-04 Active
REALTY MANAGEMENT LTD COTTONFIELDS MANAGEMENT LIMITED Company Secretary 2016-01-16 CURRENT 2009-01-21 Active
REALTY MANAGEMENT LTD ALEXANDRA MEWS RTM COMPANY LIMITED Company Secretary 2015-10-09 CURRENT 2009-11-16 Active
REALTY MANAGEMENT LTD LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED Company Secretary 2015-09-14 CURRENT 2010-03-19 Active
DIANA BIRCH COTTONFIELDS MANAGEMENT LIMITED Director 2014-07-22 CURRENT 2009-01-21 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
2024-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-18CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-13CH01Director's details changed for Mrs Diana Birch on 2020-10-11
2020-06-30CH01Director's details changed for Ms Pariya Habibi on 2020-06-30
2020-06-30CH01Director's details changed for Ms Pariya Habibi on 2020-06-30
2020-06-30AP01DIRECTOR APPOINTED MS PARIYA HABIBI
2020-06-30AP01DIRECTOR APPOINTED MS PARIYA HABIBI
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 81
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-14AP04Appointment of Realty Management Ltd as company secretary on 2017-02-13
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LEA / 14/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN SOOD / 14/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH BIRCH / 14/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA BIRCH / 14/02/2017
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 94 Park Lane Croydon Surrey CR0 1JB
2017-02-13TM02Termination of appointment of Hml Hml Company Secretary Services on 2017-02-13
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01AP01DIRECTOR APPOINTED MR ANDREW RICHARD LEA
2016-02-01AP01DIRECTOR APPOINTED MRS DIANA BIRCH
2016-01-18CH01Director's details changed for Michael Stephen Sood on 2016-01-18
2015-11-30AP01DIRECTOR APPOINTED TERENCE JOSEPH BIRCH
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 81
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS MACKAY
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HOWARD BRANNEN
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 81
2014-10-16AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014
2014-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014
2014-05-15AP03SECRETARY APPOINTED HML GUTHRIE
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SOOD / 30/04/2014
2014-04-29AP01DIRECTOR APPOINTED MICHAEL SOOD
2014-02-20AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 81
2013-10-14AR0111/10/13 FULL LIST
2013-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-23AR0111/10/12 FULL LIST
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOOD
2012-03-14AP04CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE
2011-11-24AP01DIRECTOR APPOINTED MICHAEL STEPHEN SOOD
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SHERLING
2011-10-18AR0111/10/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS MACKAY / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HOWARD BRANNEN / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HOWARD BRANNEN / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOSEPH SHERLING / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS MACKAY / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOSEPH SHERLING / 13/09/2011
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BANKES JONES
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY SUTTONS CITY LIVING LIMITED
2010-11-23AR0111/10/10 FULL LIST
2010-11-03AP03SECRETARY APPOINTED MR CHARLES ALEC GUTHRIE
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 1ST FLOOR 4 TRIPPS MEWS DIDSBURY MANCHESTER M20 2JT
2010-06-16AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTONS CITY LIVING LIMITED / 16/03/2010
2009-12-18AR0111/10/09 FULL LIST
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM C/O SUTTONS CITY LIVING LIMITED 50 GRANBY ROW MANCHESTER M1 7AY
2009-06-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-13363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-07288bDIRECTOR RESIGNED
2005-10-21363sRETURN MADE UP TO 11/10/05; NO CHANGE OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-21288aNEW DIRECTOR APPOINTED
2004-12-09363sRETURN MADE UP TO 27/10/04; CHANGE OF MEMBERS
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-20288aNEW SECRETARY APPOINTED
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2003-11-12363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-30288bDIRECTOR RESIGNED
2003-01-10363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 6-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN
2002-04-18288aNEW SECRETARY APPOINTED
2002-02-21RES03EXEMPTION FROM APPOINTING AUDITORS
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 WHITEOAK ROAD MANAGEMENT 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 WHITEOAK ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITEOAK ROAD MANAGEMENT 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
2013-10-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WHITEOAK ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WHITEOAK ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEOAK ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of WHITEOAK ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEOAK ROAD MANAGEMENT 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 WHITEOAK ROAD MANAGEMENT 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 WHITEOAK ROAD MANAGEMENT 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 WHITEOAK ROAD MANAGEMENT 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 WHITEOAK ROAD MANAGEMENT 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.