This company is commonly known as Wentworth Mann Limited. The company was founded 14 years ago and was given the registration number 06984976. The firm's registered office is in ST ANNES-ON-SEA. You can find them at 17 Wood Street, , St Annes-on-sea, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WENTWORTH MANN LIMITED |
---|---|---|
Company Number | : | 06984976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Wood Street, St Annes-on-sea, Lancashire, FY8 1QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Wood Street, St Annes-On-Sea, FY8 1QR | Director | 22 March 2016 | Active |
Suite 459, Courthill House, 60 Water Lane, Wilmslow, England, SK9 5AJ | Director | 28 October 2019 | Active |
4, Douglas Place, Fleetwood, FY7 8DT | Secretary | 07 August 2009 | Active |
Fairview, Cronk Road, Port St. Mary, Isle Of Man, IM9 5AS | Director | 07 August 2009 | Active |
17, Wood Street, St Annes-On-Sea, FY8 1QR | Director | 22 March 2016 | Active |
Mills And Reeve Trust Corporation Limited | ||
Notified on | : | 22 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 St James Court, St. James Court, Norwich, England, NR3 1RU |
Nature of control | : |
|
Mr Peter James Baker | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | 17, Wood Street, St Annes-On-Sea, FY8 1QR |
Nature of control | : |
|
Mrs Aida Shisa Watson | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 17, Wood Street, St Annes-On-Sea, FY8 1QR |
Nature of control | : |
|
Mr Ralph Benjamin Watson | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 459, Courthill House, Wilmslow, England, SK9 5AJ |
Nature of control | : |
|
Mr Peter George Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Wood Street, Lytham St. Annes, England, FY8 1QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Change of constitution | Statement of companys objects. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.