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

WHITE HOUSE REGISTRARS LIMITED

1 HIGH STREET, THATCHAM, RG19 3JG,
Company Registration Number
03294816
Private Limited Company
Active - Proposal to Strike off

Company Overview

About White House Registrars Ltd
WHITE HOUSE REGISTRARS LIMITED was founded on 1996-12-19 and has its registered office in Thatcham. The organisation's status is listed as "Active - Proposal to Strike off". White House Registrars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHITE HOUSE REGISTRARS LIMITED
 
Legal Registered Office
1 HIGH STREET
THATCHAM
RG19 3JG
Other companies in SO41
 
Filing Information
Company Number 03294816
Company ID Number 03294816
Date formed 1996-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-10-10 05:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE HOUSE REGISTRARS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C B HESLOP AND COMPANY LIMITED   HESLOPS ACCOUNTANCY AND TAXATION PLC   HESLOPS ASSOCIATES LIMITED   SUMMIT OFFICE SERVICES LIMITED   TAXPAL LIMITED   WEYBRIDGE ACCOUNTANCY SOLUTIONS LTD
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 HOUSE REGISTRARS LIMITED

Current Directors
Officer Role Date Appointed
WHITE HOUSE SECRETARIES LIMITED
Company Secretary 1996-12-19
JOHN PETER RAYMOND PREVOST
Director 1997-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELAINE PREVOST
Director 1997-01-02 2015-01-01
WHITE HOUSE LAW SERVICES LTD
Nominated Director 1996-12-19 1997-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WHITE HOUSE SECRETARIES LIMITED CENTRAL GUILDFORD DEVELOPMENTS LTD Company Secretary 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED EGERTON LAND LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
WHITE HOUSE SECRETARIES LIMITED SMF PROPERTIES LTD Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED BARNABAS FRESHSTART COMMUNITY INTEREST COMPANY Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
WHITE HOUSE SECRETARIES LIMITED HIGHMORE ESTATES LIMITED Company Secretary 2014-06-10 CURRENT 2014-06-10 Active
WHITE HOUSE SECRETARIES LIMITED STUFF WITH FLUFF LTD Company Secretary 2014-03-06 CURRENT 2014-03-06 Active
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN (LONDON) LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED SULLIVANS WINE BAR LTD Company Secretary 2013-09-02 CURRENT 2013-08-30 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED GROOM ESTATES ( BERKSHIRE) LIMITED Company Secretary 2013-08-27 CURRENT 2013-08-27 Active
WHITE HOUSE SECRETARIES LIMITED ALBEMARLE STREET PARTNERS LTD Company Secretary 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED WEST ESTATES DEVELOPMENTS LTD Company Secretary 2013-07-18 CURRENT 2013-07-18 Dissolved 2017-11-14
WHITE HOUSE SECRETARIES LIMITED K C REAL ESTATE LIMITED Company Secretary 2012-10-10 CURRENT 2012-10-10 Active
WHITE HOUSE SECRETARIES LIMITED DRISCOLL LIGHTING LIMITED Company Secretary 2012-09-01 CURRENT 2011-10-07 Active
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN HOMES (SGH) LIMITED Company Secretary 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED BEAUTY BY LILLY LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED TURVILL TECHNICAL SOLUTIONS LIMITED Company Secretary 2012-02-27 CURRENT 2012-02-27 Dissolved 2015-11-03
WHITE HOUSE SECRETARIES LIMITED LETXPRESS LIMITED Company Secretary 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED MOLESEY PROPERTIES LIMITED Company Secretary 2012-01-01 CURRENT 2011-11-22 Active
WHITE HOUSE SECRETARIES LIMITED SANDOWN AGENCIES LTD Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2018-05-08
WHITE HOUSE SECRETARIES LIMITED DJF PROPERTY LTD Company Secretary 2011-09-07 CURRENT 2011-09-07 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED 808 X-RAY LOGISTICS LIMITED Company Secretary 2011-08-01 CURRENT 2011-02-02 Dissolved 2014-04-13
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN HOMES ( PELHAMS) LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN HOMES (WENTWORTH) LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Liquidation
WHITE HOUSE SECRETARIES LIMITED GLENWOOD HOMES BESPOKE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2016-04-12
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN COUNTRY HOMES LTD Company Secretary 2011-05-24 CURRENT 2011-05-24 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED GLOBAL FIRST SOLAR LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WHITE HOUSE SECRETARIES LIMITED CRESCENDO CONSULTING LIMITED Company Secretary 2011-01-01 CURRENT 2006-04-18 Dissolved 2017-09-26
WHITE HOUSE SECRETARIES LIMITED JAMES MORRISON GOLF LIMITED Company Secretary 2010-12-08 CURRENT 2010-12-08 Active
WHITE HOUSE SECRETARIES LIMITED FELLBRIDGE ESTATES LTD Company Secretary 2010-08-20 CURRENT 2010-08-20 Liquidation
WHITE HOUSE SECRETARIES LIMITED MILFORD AGENCIES LTD Company Secretary 2009-10-12 CURRENT 2009-10-12 Active
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN DESIGN & BUILD LTD Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED STONEHAVEN SPECIAL PROJECTS LTD Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
WHITE HOUSE SECRETARIES LIMITED GROOM DESIGN LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-06 Active
WHITE HOUSE SECRETARIES LIMITED GROOM HOMES LTD Company Secretary 2008-05-27 CURRENT 2008-05-20 Dissolved 2014-11-18
WHITE HOUSE SECRETARIES LIMITED HAL DEVELOPMENTS LTD Company Secretary 2003-01-28 CURRENT 2003-01-28 Dissolved 2018-07-17
WHITE HOUSE SECRETARIES LIMITED R.J.F. LAND AND NEW HOMES LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Dissolved 2013-11-19
WHITE HOUSE SECRETARIES LIMITED JAVLIN HOMES LIMITED Company Secretary 2002-05-21 CURRENT 2002-05-21 Active
WHITE HOUSE SECRETARIES LIMITED GROOM ESTATES LIMITED Company Secretary 2000-08-31 CURRENT 2000-08-31 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED JACK DAVISON PLANNING CONSULTANTS LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Dissolved 2015-10-06
WHITE HOUSE SECRETARIES LIMITED TAXPAL LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LIMITED JACK DAVISON ESTATES BERKSHIRE LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Dissolved 2015-11-24
WHITE HOUSE SECRETARIES LIMITED SHARPS DRAINAGE SERVICES LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active
WHITE HOUSE SECRETARIES LIMITED ROYSAN PROPERTIES LIMITED Company Secretary 1997-04-08 CURRENT 1997-04-08 Liquidation
WHITE HOUSE SECRETARIES LIMITED THE DRAINSQUAD LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-20 Active
WHITE HOUSE SECRETARIES LIMITED THE LONDON DRAIN COMPANY LIMITED Company Secretary 1996-05-17 CURRENT 1996-05-17 Active
WHITE HOUSE SECRETARIES LIMITED SHARPS DRAIN LOGIC LIMITED Company Secretary 1995-09-01 CURRENT 1992-11-26 Active
WHITE HOUSE SECRETARIES LIMITED OLD SCHOOL PROPERTIES LIMITED Company Secretary 1992-11-26 CURRENT 1992-11-26 Active - Proposal to Strike off
JOHN PETER RAYMOND PREVOST DRESDEN1234 LIMITED Director 2014-06-02 CURRENT 2014-05-27 Active - Proposal to Strike off
JOHN PETER RAYMOND PREVOST WEYBRIDGE ACCOUNTANCY SOLUTIONS LTD Director 2012-07-20 CURRENT 2012-07-04 Active
JOHN PETER RAYMOND PREVOST HESLOPS ASSOCIATES LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JOHN PETER RAYMOND PREVOST C B HESLOP AND COMPANY LIMITED Director 2012-03-30 CURRENT 2012-01-16 Active
JOHN PETER RAYMOND PREVOST HESLOPS ACCOUNTANCY AND TAXATION PLC Director 2012-03-30 CURRENT 2012-01-24 Active - Proposal to Strike off
JOHN PETER RAYMOND PREVOST THE DRAINSQUAD LIMITED Director 2011-12-01 CURRENT 1996-12-20 Active
JOHN PETER RAYMOND PREVOST MILFORD AGENCIES LTD Director 2009-10-12 CURRENT 2009-10-12 Active
JOHN PETER RAYMOND PREVOST TAXPAL LIMITED Director 2002-10-30 CURRENT 2000-01-28 Active - Proposal to Strike off
JOHN PETER RAYMOND PREVOST JARMON LIMITED Director 2001-02-01 CURRENT 2000-02-09 Active
JOHN PETER RAYMOND PREVOST SHARPS DRAINAGE SERVICES LIMITED Director 1999-10-04 CURRENT 1999-06-24 Active
JOHN PETER RAYMOND PREVOST THE LONDON DRAIN COMPANY LIMITED Director 1996-11-14 CURRENT 1996-05-17 Active
JOHN PETER RAYMOND PREVOST WHITE HOUSE LAW SERVICES LIMITED Director 1992-10-05 CURRENT 1992-10-05 Active - Proposal to Strike off
JOHN PETER RAYMOND PREVOST WHITE HOUSE SECRETARIES LIMITED Director 1992-10-01 CURRENT 1992-10-01 Active
JOHN PETER RAYMOND PREVOST SHARPS DRAIN LOGIC LIMITED Director 1992-01-27 CURRENT 1992-11-26 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
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-07DS01Application to strike the company off the register
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Mr John Peter Raymond Prevost on 2020-01-31
2019-09-20CH01Director's details changed for Mr John Peter Raymond Prevost on 2019-09-09
2019-09-20PSC05Change of details for Heslops Associates Limited as a person with significant control on 2019-09-09
2019-09-20CH04SECRETARY'S DETAILS CHNAGED FOR WHITE HOUSE SECRETARIES LIMITED on 2019-09-09
2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 111 Milford Road Lymington Hants SO41 8DN
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-04-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AR0117/03/16 ANNUAL RETURN FULL LIST
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PREVOST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PREVOST
2015-01-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0115/12/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0115/12/12 ANNUAL RETURN FULL LIST
2012-08-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0115/12/11 ANNUAL RETURN FULL LIST
2011-06-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0115/12/10 ANNUAL RETURN FULL LIST
2010-06-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-15CH01Director's details changed for Margaret Elaine Prevost on 2009-12-01
2010-01-15CH04SECRETARY'S DETAILS CHNAGED FOR WHITE HOUSE SECRETARIES LTD on 2009-12-01
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-26288cSECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LTD / 10/10/2008
2008-02-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14190LOCATION OF DEBENTURE REGISTER
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-01-18363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-02-03363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-07363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-11-0188(2)RAD 20/10/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-01363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-05363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-09-08288cDIRECTOR'S PARTICULARS CHANGED
1997-01-07288aNEW DIRECTOR APPOINTED
1997-01-07288bDIRECTOR RESIGNED
1997-01-07288aNEW DIRECTOR APPOINTED
1996-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITE HOUSE REGISTRARS 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 HOUSE REGISTRARS 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 HOUSE REGISTRARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WHITE HOUSE REGISTRARS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 1,803
Cash Bank In Hand 2012-12-31 £ 3,397
Current Assets 2013-12-31 £ 2,451
Current Assets 2012-12-31 £ 8,864
Debtors 2012-12-31 £ 5,467
Shareholder Funds 2013-12-31 £ 2,180
Shareholder Funds 2012-12-31 £ 8,600

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITE HOUSE REGISTRARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE HOUSE REGISTRARS LIMITED
Trademarks
We have not found any records of WHITE HOUSE REGISTRARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE HOUSE REGISTRARS 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as WHITE HOUSE REGISTRARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITE HOUSE REGISTRARS 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 HOUSE REGISTRARS 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 HOUSE REGISTRARS 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.