UKBizDB.co.uk

WENTWORTH GATE (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 April 2018Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director08 January 2024Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director25 September 2023Active
28 Arlington Avenue, London, N1 7AX

Nominee Secretary10 March 1997Active
First Floor, 9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 June 2009Active
John Mortimer Property, Management Bagshot Road, Bracknell, RG12 9SE

Corporate Secretary01 November 2001Active
Queensway House 11 Queensway, New Milton, BH25 5NR

Corporate Secretary10 March 1997Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary10 June 1998Active
Bowmans Popham Lane, North Waltham, Basingstoke, RG25 2BE

Director10 March 1997Active
49, St Davids Drive, Englefield Green, Uk, TW20 0BA

Director14 July 2011Active
36 Saint Davids Drive, Englefield Green, Egham, TW20 0BA

Director20 October 2002Active
36 Saint Davids Drive, Englefield Green, Egham, TW20 0BA

Director01 November 1999Active
33, St Davids Drive, Englefield Green, Egham, United Kingdom, TW20 0BA

Director10 May 2013Active
14 Sutherland Chase, Ascot, SL5 8TF

Director17 January 2001Active
5 Saint Davids Drive, Englefield Green, TW20 0BA

Director25 November 2002Active
10 Saint Davids Drive, Englefield Green, TW20 0BA

Director17 January 2001Active
35 Saint Davids Drive, Wentworth Gate, Englefield Green, TW20 0BA

Director25 November 2002Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director22 September 2017Active
42 Christchurch Road, Tring, HP23 4EH

Director10 March 1997Active
First Floor, 9-11 The Quadrant, Richmond, TW9 1BP

Director29 September 2014Active
27 Saint Davids Drive, Englefield Green, Egham, TW20 0BA

Director01 November 1999Active
51 Saint Davids Drive, Englefield Green, Egham, TW20 0BA

Director01 November 1999Active
34 Saint Davids Drive, Englefield Green, TW20 0BA

Director18 November 2002Active
41 Saint Davids Drive, Englefield Green, Egham, TW20 0BA

Director01 November 1999Active
Wentworth Gate 9 Saint Davids Drive, Englefield Green, Egham, TW20 0BA

Director01 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 March 1997Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Officers

Change corporate secretary company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Appoint corporate secretary company with name date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-04-23Address

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

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.