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

WENTWORTH HOUSE PARTNERSHIP LIMITED

ST. ANDREW'S HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9TA,
Company Registration Number
03673466
Private Limited Company
Active

Company Overview

About Wentworth House Partnership Ltd
WENTWORTH HOUSE PARTNERSHIP LIMITED was founded on 1998-11-25 and has its registered office in Esher. The organisation's status is listed as "Active". Wentworth House Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WENTWORTH HOUSE PARTNERSHIP LIMITED
 
Legal Registered Office
ST. ANDREW'S HOUSE
PORTSMOUTH ROAD
ESHER
SURREY
KT10 9TA
Other companies in KT10
 
Filing Information
Company Number 03673466
Company ID Number 03673466
Date formed 1998-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2024-02-05 06:47:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WENTWORTH HOUSE PARTNERSHIP 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 WENTWORTH HOUSE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES BURNSIDE
Company Secretary 2018-05-08
TIMOTHY GERARD LOHMANN
Director 2015-06-15
STUART PAUL MARCHAND
Director 1998-11-25
STUART PATRICK VAUGHAN
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK KEEHAN
Company Secretary 2005-05-01 2018-05-07
JOHN MARSHALL MARTYN
Director 2012-01-18 2017-04-28
SIMON SIMPSON
Director 2007-01-01 2010-08-27
STUART PATRICK VAUGHAN
Director 2009-08-17 2009-07-01
SALLY ANNE MASON
Company Secretary 2000-03-31 2005-04-30
SALLY MASON
Director 2000-03-31 2002-07-11
DAVID EWENS
Company Secretary 1998-11-25 2000-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-11-25 1998-11-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-11-25 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GERARD LOHMANN TEMPORARY WORKS FORUM LIMITED Director 2013-06-06 CURRENT 2011-02-10 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
2024-06-21REGISTRATION OF A CHARGE / CHARGE CODE 036734660003
2024-01-10Cancellation of shares. Statement of capital on 2023-01-06 GBP 65
2024-01-10Cancellation of shares. Statement of capital on 2022-05-31 GBP 75
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 036734660002
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 036734660001
2023-08-03DIRECTOR APPOINTED MR. CRAIG MOORFIELD
2023-08-03Termination of appointment of Peter James Burnside on 2023-08-03
2023-08-03Appointment of Ms. Rhona Sittlington as company secretary on 2023-08-03
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART PAUL MARCHAND
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2021-01-05PSC02Notification of Keltbray Consulting & Engineering Ltd. as a person with significant control on 2020-11-01
2021-01-05PSC07CESSATION OF KELTBRAY PLANT LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19AP01DIRECTOR APPOINTED MR DARREN GLYN JAMES
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-05-14AP03Appointment of Mr Peter James Burnside as company secretary on 2018-05-08
2018-05-14TM02Termination of appointment of John Patrick Keehan on 2018-05-07
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL MARTYN
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-01-20AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-15AP01DIRECTOR APPOINTED MR TIMOTHY GERARD LOHMANN
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-14MISCSection 519
2014-11-04MISCSection 519 companies act 2006
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0125/11/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-09AR0125/11/12 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-18AP01DIRECTOR APPOINTED MR JOHN MARSHALL MARTYN
2011-12-19AR0125/11/11 ANNUAL RETURN FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PATRICK VAUGHAN / 01/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL MARCHAND / 01/04/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-20AR0125/11/10 FULL LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SIMPSON
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-10AR0125/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PATRICK VAUGHAN / 31/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PATRICK VAUGHAN / 31/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SIMPSON / 31/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL MARCHAND / 31/10/2009
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART VAUGHAN
2009-12-16AP01DIRECTOR APPOINTED MR STUART PATRICK VAUGHAN
2009-08-25288aDIRECTOR APPOINTED STUART PATRICK VAUGHAN
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-22363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-04363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-23288aNEW DIRECTOR APPOINTED
2006-12-08363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-11288cSECRETARY'S PARTICULARS CHANGED
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-01363(288)SECRETARY RESIGNED
2005-12-01363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-13288aNEW SECRETARY APPOINTED
2005-03-09288cSECRETARY'S PARTICULARS CHANGED
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-30363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-16363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-08-30288bDIRECTOR RESIGNED
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-01225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01
2001-11-15363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2000-11-17363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-06288bSECRETARY RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 24 GRAYS INN ROAD LONDON WC1X 8HR
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS
2000-01-26363aRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
2000-01-25225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00
2000-01-2588(2)RAD 10/01/99--------- £ SI 98@1=98 £ IC 2/100
1998-12-18288bSECRETARY RESIGNED
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-18288aNEW SECRETARY APPOINTED
1998-12-18288bDIRECTOR RESIGNED
1998-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WENTWORTH HOUSE PARTNERSHIP 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 WENTWORTH HOUSE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WENTWORTH HOUSE PARTNERSHIP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WENTWORTH HOUSE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WENTWORTH HOUSE PARTNERSHIP LIMITED
Trademarks
We have not found any records of WENTWORTH HOUSE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WENTWORTH HOUSE PARTNERSHIP 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 (42990 - Construction of other civil engineering projects n.e.c.) as WENTWORTH HOUSE PARTNERSHIP LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where WENTWORTH HOUSE PARTNERSHIP 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 WENTWORTH HOUSE PARTNERSHIP 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 WENTWORTH HOUSE PARTNERSHIP 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.