ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitehouse Holdings (Rochester) Limited

Whitehouse Holdings (Rochester) Limited is an active company incorporated on 28 April 2016 with the registered office located in Sandwich, Kent. Whitehouse Holdings (Rochester) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10153597
Private limited company
Age
9 years
Incorporated 28 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (9 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Floor 2, Room 20 Innovation Way
Discovery Park
Sandwich
Kent
CT13 9FF
England
Address changed on 2 Feb 2023 (2 years 9 months ago)
Previous address was 1st Floor Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
6
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Sep 1968
Director • British • Lives in England • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Windmill Construction Limited
Mr Paul Leslie Giles and Ms Victoria Louise Ingle are mutual people.
Active
Stone & Ceramic Limited
Mr Paul Leslie Giles is a mutual person.
Active
Sussex Stone Marble & Granite Limited
Mr Paul Leslie Giles is a mutual person.
Active
Sussex Stone & Ceramic Limited
Mr Paul Leslie Giles is a mutual person.
Active
Windmill Construction (Grange Road) Ltd
Mr Paul Leslie Giles is a mutual person.
Active
Windmill Construction (Marlborough Road) Ltd
Mr Paul Leslie Giles is a mutual person.
Active
G5D Ltd
Mr Paul Leslie Giles is a mutual person.
Active
Ivyparty Ltd
Mr Paul Leslie Giles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£5.19K
Decreased by £59.69K (-92%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.05M
Decreased by £112.59K (-5%)
Total Liabilities
-£1.89M
Decreased by £63.19K (-3%)
Net Assets
£165.22K
Decreased by £49.4K (-23%)
Debt Ratio (%)
92%
Increased by 1.86% (+2%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 25 Apr 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
Registered Address Changed
2 Years 9 Months Ago on 2 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 2 Feb 2023
Micro Accounts Submitted
3 Years Ago on 30 Apr 2022
Confirmation Submitted
3 Years Ago on 11 Jan 2022
New Charge Registered
4 Years Ago on 24 Sep 2021
Get Credit Report
Discover Whitehouse Holdings (Rochester) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 25 Apr 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 8 January 2024 with no updates
Submitted on 18 Jan 2024
Total exemption full accounts made up to 31 July 2022
Submitted on 31 Jul 2023
Confirmation statement made on 8 January 2023 with no updates
Submitted on 2 Feb 2023
Registered office address changed from 1st Floor Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England to Floor 2, Room 20 Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2 February 2023
Submitted on 2 Feb 2023
Micro company accounts made up to 31 July 2021
Submitted on 30 Apr 2022
Confirmation statement made on 8 January 2022 with no updates
Submitted on 11 Jan 2022
Registration of charge 101535970003, created on 24 September 2021
Submitted on 24 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year