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

GILBERT WHITE LIMITED

7-8 CASTLE COURT, 1 BREWHOUSE LANE, LONDON, SW15 2JJ,
Company Registration Number
00386096
Private Limited Company
Active

Company Overview

About Gilbert White Ltd
GILBERT WHITE LIMITED was founded on 1944-03-09 and has its registered office in London. The organisation's status is listed as "Active". Gilbert White 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
GILBERT WHITE LIMITED
 
Legal Registered Office
7-8 CASTLE COURT
1 BREWHOUSE LANE
LONDON
SW15 2JJ
Other companies in W1W
 
Filing Information
Company Number 00386096
Company ID Number 00386096
Date formed 1944-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 08:01:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILBERT WHITE 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.
Companies with same name GILBERT WHITE LIMITED
The following companies were found which have the same name as GILBERT WHITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILBERT WHITE CONSTRUCTION LIMITED NURAYLA CHILWORTH ROAD CHILWORTH SOUTHAMPTON SO16 7JR Active Company formed on the 1998-12-29
GILBERT WHITE INVESTMENTS LIMITED 7-8 CASTLE COURT 1 BREWHOUSE LANE LONDON SW15 2JJ Active Company formed on the 2013-08-16
GILBERT WHITE & THE OATES COLLECTIONS GILBERT WHITES HOUSE HIGH STREET SELBORNE HAMPSHIRE GU34 3JH Active Company formed on the 2014-06-03
GILBERT WHITE INCORPORATED New Jersey Unknown

Company Officers of GILBERT WHITE LIMITED

Current Directors
Officer Role Date Appointed
ROBERTO RAMON PARDAL
Company Secretary 2012-01-26
ALEXANDRA PARDAL
Director 2008-02-28
ROBERTO RAMON PARDAL
Director 2003-09-15
CHRISTINA ISABEL SALAMAN
Director 1996-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO JESUS PARDAL
Director 1995-05-25 2014-08-12
BEDFORD ROW REGISTRARS LIMITED
Company Secretary 1995-05-25 2012-01-26
WILLIAM ROY WHITE
Company Secretary 1991-11-15 1995-05-25
AMELIA ANN MEYERS
Director 1991-11-15 1995-05-25
DAVID WILLIAM JOHN WHITE
Director 1991-11-15 1995-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERTO RAMON PARDAL UKINBOUND LIMITED Director 2017-02-08 CURRENT 2007-12-27 Active
ROBERTO RAMON PARDAL FAMILY TRANSFERS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
ROBERTO RAMON PARDAL GILBERT WHITE INVESTMENTS LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
ROBERTO RAMON PARDAL EUROWELCOME TRAVEL LIMITED Director 2011-12-22 CURRENT 1971-02-12 Active
ROBERTO RAMON PARDAL ANGLOVISION TOURS LIMITED Director 2010-10-31 CURRENT 1996-03-15 Active
ROBERTO RAMON PARDAL LATIN TRAVEL LIMITED Director 2003-09-15 CURRENT 1972-08-18 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
2023-11-30CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-21CH03SECRETARY'S DETAILS CHNAGED FOR ROBERTO RAMON PARDAL on 2023-10-18
2023-11-21PSC04Change of details for Mr Roberto Ramon Pardal as a person with significant control on 2023-10-18
2023-11-21CH01Director's details changed for Miss Alexandra Pardal on 2023-10-18
2023-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/23 FROM 8th Floor Becket House 36 Old Jewry London EC2R 8DD England
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01Change of details for Maria Teresa Perez Salgueiro as a person with significant control on 2023-02-01
2023-02-01Director's details changed for Miss Alexandra Pardal on 2023-02-01
2023-02-01Director's details changed for Christina Isabel Pardal on 2023-02-01
2023-02-01Change of details for Mr Roberto Ramon Pardal as a person with significant control on 2023-02-01
2023-02-01SECRETARY'S DETAILS CHNAGED FOR ROBERTO RAMON PARDAL on 2023-02-01
2023-02-01Director's details changed for Mr Roberto Ramon Pardal on 2023-02-01
2023-02-01CH01Director's details changed for Miss Alexandra Pardal on 2023-02-01
2023-02-01CH03SECRETARY'S DETAILS CHNAGED FOR ROBERTO RAMON PARDAL on 2023-02-01
2023-02-01PSC04Change of details for Maria Teresa Perez Salgueiro as a person with significant control on 2023-02-01
2023-01-23CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2023-01-17Director's details changed for Christina Isabel Salaman on 2022-04-15
2023-01-17CH01Director's details changed for Christina Isabel Salaman on 2022-04-15
2023-01-13Director's details changed for Christina Isabel Salaman on 2021-08-12
2023-01-13CH01Director's details changed for Christina Isabel Salaman on 2021-08-12
2023-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA TERESA PEREZ SALGUEIRO
2023-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA TERESA PEREZ SALGUEIRO
2022-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO RAMON PARDAL
2022-12-22CESSATION OF JESUS PARDAL & BRR TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22PSC07CESSATION OF JESUS PARDAL & BRR TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO RAMON PARDAL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 3rd Floor 107-109 Great Portland Street London W1W 6QG
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CH01Director's details changed for Miss Alexandra Pardal on 2020-06-09
2020-05-12CH01Director's details changed for Alexandra Pardal on 2020-03-16
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-06-04AA31/12/17 TOTAL EXEMPTION FULL
2018-06-04AA31/12/17 TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Alexandra Pardal on 2015-08-14
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 3000
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO JESUS PARDAL
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 3000
2013-11-20AR0115/11/13 ANNUAL RETURN FULL LIST
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/12 FROM 3Rd Floor 10 Argyll Street London W1F 7TQ
2012-06-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY BEDFORD ROW REGISTRARS LIMITED
2012-02-09AP03Appointment of Roberto Ramon Pardal as company secretary
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO RAMON PARDAL / 22/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO JESUS PARDAL / 22/12/2011
2011-11-15AR0115/11/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-18AR0115/11/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO JESUS PARDAL / 21/10/2010
2010-08-03AA31/12/09 TOTAL EXEMPTION FULL
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PARDAL / 01/01/2010
2010-01-12AR0115/11/09 FULL LIST
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTO PARDAL / 04/06/2009
2009-06-03AA31/12/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SALAMAN / 01/11/2008
2008-06-30AA31/12/07 TOTAL EXEMPTION FULL
2008-03-31288aDIRECTOR APPOINTED ALEXANDRA PARDAL
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND
2007-12-13288cSECRETARY'S PARTICULARS CHANGED
2007-11-22363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-03RES13£2500 CAPITALISED 15/09/06
2006-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-0388(2)RAD 15/09/06--------- £ SI 2500@1=2500 £ IC 500/3000
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-25288aNEW DIRECTOR APPOINTED
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02288cDIRECTOR'S PARTICULARS CHANGED
2002-11-22363aRETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS
2002-10-29288cDIRECTOR'S PARTICULARS CHANGED
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-14363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON WIY ILG
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363aRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-25363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-19363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-21363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-21363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-05-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-09288aNEW DIRECTOR APPOINTED
1996-11-25363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-11363sRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GILBERT WHITE 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 GILBERT WHITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GILBERT WHITE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
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 GILBERT WHITE LIMITED

Intangible Assets
Patents
We have not found any records of GILBERT WHITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILBERT WHITE LIMITED
Trademarks
We have not found any records of GILBERT WHITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBERT WHITE 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 (68209 - Other letting and operating of own or leased real estate) as GILBERT WHITE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where GILBERT WHITE 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 GILBERT WHITE 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 GILBERT WHITE 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.