This company is commonly known as Wentworth Gate (virginia Water) Management Company Limited. The company was founded 27 years ago and was given the registration number 03330593. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | WENTWORTH GATE (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03330593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 April 2018 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 08 January 2024 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 25 September 2023 | Active |
28 Arlington Avenue, London, N1 7AX | Nominee Secretary | 10 March 1997 | Active |
First Floor, 9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 June 2009 | Active |
John Mortimer Property, Management Bagshot Road, Bracknell, RG12 9SE | Corporate Secretary | 01 November 2001 | Active |
Queensway House 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 10 March 1997 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 10 June 1998 | Active |
Bowmans Popham Lane, North Waltham, Basingstoke, RG25 2BE | Director | 10 March 1997 | Active |
49, St Davids Drive, Englefield Green, Uk, TW20 0BA | Director | 14 July 2011 | Active |
36 Saint Davids Drive, Englefield Green, Egham, TW20 0BA | Director | 20 October 2002 | Active |
36 Saint Davids Drive, Englefield Green, Egham, TW20 0BA | Director | 01 November 1999 | Active |
33, St Davids Drive, Englefield Green, Egham, United Kingdom, TW20 0BA | Director | 10 May 2013 | Active |
14 Sutherland Chase, Ascot, SL5 8TF | Director | 17 January 2001 | Active |
5 Saint Davids Drive, Englefield Green, TW20 0BA | Director | 25 November 2002 | Active |
10 Saint Davids Drive, Englefield Green, TW20 0BA | Director | 17 January 2001 | Active |
35 Saint Davids Drive, Wentworth Gate, Englefield Green, TW20 0BA | Director | 25 November 2002 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 22 September 2017 | Active |
42 Christchurch Road, Tring, HP23 4EH | Director | 10 March 1997 | Active |
First Floor, 9-11 The Quadrant, Richmond, TW9 1BP | Director | 29 September 2014 | Active |
27 Saint Davids Drive, Englefield Green, Egham, TW20 0BA | Director | 01 November 1999 | Active |
51 Saint Davids Drive, Englefield Green, Egham, TW20 0BA | Director | 01 November 1999 | Active |
34 Saint Davids Drive, Englefield Green, TW20 0BA | Director | 18 November 2002 | Active |
41 Saint Davids Drive, Englefield Green, Egham, TW20 0BA | Director | 01 November 1999 | Active |
Wentworth Gate 9 Saint Davids Drive, Englefield Green, Egham, TW20 0BA | Director | 01 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 March 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Officers | Change corporate secretary company with change date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.