Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
White House Accommodation Limited
White House Accommodation Limited is an active company incorporated on 22 February 2006 with the registered office located in Southall, Greater London. White House Accommodation Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
05717605
Private limited company
Age
19 years
Incorporated
22 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 July 2025
(3 months ago)
Next confirmation dated
21 July 2026
Due by
4 August 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about White House Accommodation Limited
Contact
Update Details
Address
8 Grand Drive
Southall
UB2 4UR
England
Address changed on
16 Jul 2025
(3 months ago)
Previous address was
2 Merus Court Meridian Business Park Leicester LE19 1RJ
Companies in UB2 4UR
Telephone
01423501388
Email
Unreported
Website
Thewhitehouse-hotel.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Stephen Philip Clarke
Director • Secretary • British • Lives in England • Born in Jun 1957
Mr Teerat Singh
PSC • Director • British • Lives in England • Born in Jan 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Copperfield Limited
Stephen Philip Clarke is a mutual person.
Active
Highlife Properties Limited
Stephen Philip Clarke is a mutual person.
Active
Ravil And Partap Homes Ltd
Teerat Singh is a mutual person.
Active
GNDJ Hospitality Limited
Teerat Singh is a mutual person.
Active
Khalsa Estate Agents Ltd
Teerat Singh is a mutual person.
Active
R Kaur Ltd
Teerat Singh is a mutual person.
Active
Roini Asset Management Ltd
Teerat Singh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£14.14K
Increased by £14.14K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£278.96K
Decreased by £124.85K (-31%)
Total Liabilities
-£103.65K
Decreased by £95.17K (-48%)
Net Assets
£175.31K
Decreased by £29.67K (-14%)
Debt Ratio (%)
37%
Decreased by 12.08% (-25%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 16 Jul 2025
Teerat Singh (PSC) Appointed
3 Months Ago on 14 Jul 2025
Stephen Philip Clarke (PSC) Resigned
3 Months Ago on 14 Jul 2025
Stephen Philip Clarke Resigned
3 Months Ago on 14 Jul 2025
Mr Teerat Singh Appointed
3 Months Ago on 14 Jul 2025
Stephen Philip Clarke Resigned
3 Months Ago on 14 Jul 2025
New Charge Registered
3 Months Ago on 14 Jul 2025
Mr Stephen Philip Clarke (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover White House Accommodation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 21 July 2025 with updates
Submitted on 21 Jul 2025
Termination of appointment of Stephen Philip Clarke as a director on 14 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Stephen Philip Clarke as a secretary on 14 July 2025
Submitted on 16 Jul 2025
Cessation of Stephen Philip Clarke as a person with significant control on 14 July 2025
Submitted on 16 Jul 2025
Notification of Teerat Singh as a person with significant control on 14 July 2025
Submitted on 16 Jul 2025
Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 8 Grand Drive Southall UB2 4UR on 16 July 2025
Submitted on 16 Jul 2025
Appointment of Mr Teerat Singh as a director on 14 July 2025
Submitted on 16 Jul 2025
Registration of charge 057176050002, created on 14 July 2025
Submitted on 15 Jul 2025
Change of details for Mr Stephen Philip Clarke as a person with significant control on 6 April 2016
Submitted on 15 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs