Company Information for WENTWORTH LODGE MANAGEMENT COMPANY LIMITED
94 PARK LANE, CROYDON, SURREY, CR0 1JB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WENTWORTH LODGE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
94 PARK LANE CROYDON SURREY CR0 1JB Other companies in WF1 | |
Company Number | 04533726 | |
---|---|---|
Company ID Number | 04533726 | |
Date formed | 2002-09-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-03-05 13:53:59 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM LEY |
||
JACOBUS CORNELIUS PAUW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROBERT SKIDMORE |
Director | ||
STEPHEN LESLIE MCLELLAN |
Company Secretary | ||
BRYAN PATTERSON |
Director | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director | ||
ANDREW CHARLES PATTERSON |
Director | ||
BRYAN PATTERSON |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBB PRAK LIMITED | Director | 2009-04-01 | CURRENT | 2009-04-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/08/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2024-08-22 | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/21 FROM 4 Mawson Place Barkisland Halifax HX4 0BL England | |
TM02 | Termination of appointment of Robert William Ley on 2021-07-29 | |
AP03 | Appointment of Ms Caroline Louise Wherritt as company secretary on 2021-07-29 | |
AP01 | DIRECTOR APPOINTED MR JAWAHAR PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/21 FROM 8 Green Ash Denshaw Road Delph Oldham OL3 5LF England | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE LOUISE WHERRITT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARA ELIZABETH HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS TARA HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOBUS CORNELIUS PAUW | |
AP01 | DIRECTOR APPOINTED MR PETER WHITEHEAD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT WILLIAM LEY on 2019-03-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT WILLIAM LEY on 2019-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/19 FROM Apt 1 Wentworth Lodge 3 Wentworth Terrace Wakefield West Yorkshire WF1 3QF | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/08/09; full list of members | |
288b | Appointment terminated director stephen skidmore | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/08/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JACOBUS CORNELIUS PAUW | |
363s | RETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: SPRING HOUSE PROPERTIES SUITE 2D JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/09/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 182 HARROGATE ROAD CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 4NZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 20 GROSVENOR BUILDING CRESCENT ROAD HARROGATE NORTH YORKSHIRE HG1 2RT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 WENTWORTH LODGE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WENTWORTH LODGE MANAGEMENT COMPANY LIMITED are:
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. |