UKBizDB.co.uk

THE WORCESTERSHIRE (DROITWICH) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Worcestershire (droitwich) Management Company Limited. The company was founded 20 years ago and was given the registration number 04866797. The firm's registered office is in DONCASTER. You can find them at 4 Sidings Court, , Doncaster, South Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WORCESTERSHIRE (DROITWICH) MANAGEMENT COMPANY LIMITED
Company Number:04866797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Sidings Court, Doncaster, South Yorkshire, England, DN4 5NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Meadow Park, Stoke Mandeville, Aylesbury, England, HP22 5XH

Corporate Secretary10 August 2023Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director08 November 2011Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director25 June 2020Active
39 Pepper Street, Inkberrow, Worcester, WR7 4EW

Secretary01 June 2006Active
2 Meadow Park, Stoke Mandeville, Buckinghamshire, HP22 5XH

Secretary30 March 2007Active
Unit 4, Sidings Court, Doncaster, England, DN4 5NU

Corporate Secretary11 September 2012Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 August 2003Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Corporate Secretary16 September 2022Active
79 The Worcestershire, Droitwich Spa, WR9 8DW

Director14 November 2005Active
2 Meadow Park, Stoke Mandeville, Buckinghamshire, HP22 5XH

Director26 April 2007Active
4, Sidings Court, Doncaster, England, DN4 5NU

Director14 November 2005Active
2 Meadow Park, Stoke Mandeville, Buckinghamshire, HP22 5XH

Director14 November 2005Active
39 Pepper Street, Inkberrow, Worcester, WR7 4EW

Director14 November 2005Active
Appt 30 The Worcerstershire, Droitwich Spa, WR9 8DW

Director26 April 2007Active
2 Meadow Park, Stoke Mandeville, Buckinghamshire, HP22 5XH

Director14 November 2005Active
4, Sidings Court, Doncaster, England, DN4 5NU

Director12 December 2012Active
2 Meadow Park, Stoke Mandeville, Buckinghamshire, HP22 5XH

Director15 September 2009Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director09 December 2021Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director05 August 2004Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Nominee Director14 August 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director14 August 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint corporate secretary company with name date.

Download
2023-08-10Officers

Termination secretary company with name termination date.

Download
2023-08-10Address

Change registered office address company with date old address new address.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint corporate secretary company with name date.

Download
2022-10-14Address

Change registered office address company with date old address new address.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change corporate secretary company with change date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Change corporate secretary company with change date.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.